Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIANGLE ESTATES LIMITED
Company Information for

TRIANGLE ESTATES LIMITED

1A KINGSLEY WAY, LONDON, N2 0FW,
Company Registration Number
00583505
Private Limited Company
Active

Company Overview

About Triangle Estates Ltd
TRIANGLE ESTATES LIMITED was founded on 1957-05-07 and has its registered office in London. The organisation's status is listed as "Active". Triangle Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRIANGLE ESTATES LIMITED
 
Legal Registered Office
1A KINGSLEY WAY
LONDON
N2 0FW
Other companies in N20
 
Filing Information
Company Number 00583505
Company ID Number 00583505
Date formed 1957-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIANGLE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIANGLE ESTATES LIMITED
The following companies were found which have the same name as TRIANGLE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIANGLE ESTATES (STAMFORD HILL) LIMITED C/O GOLDWINS, 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG Active Company formed on the 2008-01-04
Triangle Estates II Condominium Association 3851 GRAHAM PARK RD TRIANGLE VA 22172 ACTIVE Company formed on the 2016-10-12
Triangle Estates I Condominium 3857 GRAHAM PARK RD TRIANGLE VA 22172 ACTIVE Company formed on the 2018-03-09
TRIANGLE ESTATES INCORPORATED California Unknown
TRIANGLE ESTATES, LLC 1513 ALGONKIN LOOP ORLANDO, FL FL 32828 Active Company formed on the 2018-10-16
TRIANGLE ESTATES NC L L C North Carolina Unknown
TRIANGLE ESTATES REALTY INC North Carolina Unknown
TRIANGLE ESTATES LIMITED MILL MALL, SUITE 6, WICKHAM'S CAY 1 ROAD TOWN TORTOLA 3085 Active Company formed on the 2022-12-08

Company Officers of TRIANGLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ERROL ALAN LIPMAN
Director 2014-12-19
LARRY GLENN LIPMAN
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN LEWIS
Company Secretary 2013-02-20 2014-12-19
ANNE BRAVERMAN
Director 2004-11-10 2014-12-19
LAWRENCE CONWAY
Director 1999-01-23 2014-12-19
JOHN MARTIN LEWIS
Director 2014-07-14 2014-12-19
JOAN DOROTHY LEWIS
Director 1991-04-25 2014-04-28
LILIANE DENYSE LEWIS
Director 1991-04-25 2014-04-24
ELIZABETH CONWAY
Director 1991-04-25 2013-03-13
JOAN DOROTHY LEWIS
Company Secretary 1993-04-13 2013-02-20
LIONEL PHILIP LEWIS
Director 1991-04-25 2012-10-15
ELIAS JOSEPH LEWIS
Director 1991-04-25 2003-01-24
LILIANE DENYSE LEWIS
Company Secretary 1991-04-25 1993-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERROL ALAN LIPMAN ROLIS PROPERTIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
ERROL ALAN LIPMAN THFC 59 LIMITED Director 2014-08-07 CURRENT 2006-11-24 Active
ERROL ALAN LIPMAN CLOVERDALE ESTATES LIMITED Director 2014-08-04 CURRENT 2005-01-17 Liquidation
ERROL ALAN LIPMAN HOLLYCHAIN 2 LIMITED Director 2014-07-02 CURRENT 2006-12-15 Active - Proposal to Strike off
ERROL ALAN LIPMAN ICEBATH LIMITED Director 2012-06-06 CURRENT 2012-05-24 Active
ERROL ALAN LIPMAN CFC 51 LIMITED Director 2010-10-27 CURRENT 2010-05-28 Dissolved 2016-07-05
ERROL ALAN LIPMAN CFC 52 LIMITED Director 2010-10-27 CURRENT 2010-05-28 Active
ERROL ALAN LIPMAN THFC 58 LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
ERROL ALAN LIPMAN CFC 49 LIMITED Director 2010-08-03 CURRENT 2010-05-28 Dissolved 2016-07-05
ERROL ALAN LIPMAN CFC 40 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
ERROL ALAN LIPMAN CFC 42 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
ERROL ALAN LIPMAN CFC 43 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
ERROL ALAN LIPMAN SAFELAND ESTATES LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
ERROL ALAN LIPMAN DAISYGLADE LIMITED Director 2007-09-03 CURRENT 2006-09-18 Active - Proposal to Strike off
ERROL ALAN LIPMAN SAFELAND ACTIVE MANAGEMENT LIMITED Director 2006-12-13 CURRENT 2006-08-24 Active
ERROL ALAN LIPMAN CFC 33 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Dissolved 2016-07-05
ERROL ALAN LIPMAN CFC 29 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Active
ERROL ALAN LIPMAN SAFFRON DEVELOPMENTS LIMITED Director 1996-09-16 CURRENT 1996-09-10 Active
ERROL ALAN LIPMAN SAFELAND INVESTMENTS LIMITED Director 1991-08-13 CURRENT 1987-02-26 Active
LARRY GLENN LIPMAN PROPCO 50 BLACKFRIARS ST. LTD. Director 2017-03-10 CURRENT 2017-03-10 Active
LARRY GLENN LIPMAN SAFESTAY (EDINBURGH) HOSTEL LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
LARRY GLENN LIPMAN SAFESTAY (EDINBURGH) LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
LARRY GLENN LIPMAN SAFESTAY (HP) LIMITED Director 2015-01-01 CURRENT 2014-08-19 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) HOSTEL LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN SAFESTAY PLC Director 2014-01-29 CURRENT 2014-01-29 Active
LARRY GLENN LIPMAN DUNSFORD COMMERCIAL LIMITED Director 2013-10-17 CURRENT 2013-09-18 Active
LARRY GLENN LIPMAN RAGLAN HOTEL MANAGEMENT COMPANY 2013 LIMITED Director 2013-08-16 CURRENT 2013-05-17 Active
LARRY GLENN LIPMAN SAFELAND PROPERTY FUND MANAGEMENT LIMITED Director 2012-09-20 CURRENT 2006-05-26 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFESTAY (ELEPHANT & CASTLE) LIMITED Director 2012-09-10 CURRENT 2011-03-03 Active
LARRY GLENN LIPMAN SAFE HOSTELS LIMITED Director 2012-09-10 CURRENT 2009-09-08 Active
LARRY GLENN LIPMAN ICEBATH LIMITED Director 2012-06-06 CURRENT 2012-05-24 Active
LARRY GLENN LIPMAN THFC 58 LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
LARRY GLENN LIPMAN CFC 51 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 52 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
LARRY GLENN LIPMAN CFC 53 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 47 LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
LARRY GLENN LIPMAN WXYZ2 LIMITED Director 2009-11-04 CURRENT 2009-11-03 Active
LARRY GLENN LIPMAN CFC 40 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 42 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 43 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFELAND ESTATES LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 37 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
LARRY GLENN LIPMAN CFC 35 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Liquidation
LARRY GLENN LIPMAN CFC 36 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active - Proposal to Strike off
LARRY GLENN LIPMAN DAISYGLADE LIMITED Director 2007-05-08 CURRENT 2006-09-18 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 12 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 6 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 13 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 9 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 3 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 11 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 5 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 4 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 8 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 7 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 1 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 2 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN THFC 59 LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
LARRY GLENN LIPMAN SAFELAND ACTIVE MANAGEMENT LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
LARRY GLENN LIPMAN MILLPARK PROPERTY COMPANY LIMITED Director 2006-06-20 CURRENT 2006-05-05 Active - Proposal to Strike off
LARRY GLENN LIPMAN IVYGATE DEVELOPMENTS LIMITED Director 2005-09-27 CURRENT 2005-08-18 Active
LARRY GLENN LIPMAN CFC 33 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 29 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Active
LARRY GLENN LIPMAN CLOVERDALE ESTATES LIMITED Director 2005-02-14 CURRENT 2005-01-17 Liquidation
LARRY GLENN LIPMAN CFC 23 LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN CORNERGATE PROPERTIES LIMITED Director 2002-03-06 CURRENT 2002-03-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN VISTASCAN PROPERTIES LIMITED Director 2001-05-24 CURRENT 2001-05-16 Dissolved 2016-07-05
LARRY GLENN LIPMAN DELTAMILE LIMITED Director 2000-03-27 CURRENT 2000-03-22 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFEGOLF LIMITED Director 1999-09-30 CURRENT 1999-08-03 Active
LARRY GLENN LIPMAN SAFFRON DEVELOPMENTS LIMITED Director 1996-09-16 CURRENT 1996-09-10 Active
LARRY GLENN LIPMAN SAFELAND (GROUND RENTS) LTD Director 1995-03-31 CURRENT 1995-03-31 Active
LARRY GLENN LIPMAN PLACEADMIT LIMITED Director 1993-11-25 CURRENT 1992-11-25 Active
LARRY GLENN LIPMAN PULLPOWER LIMITED Director 1992-05-22 CURRENT 1990-05-22 Active
LARRY GLENN LIPMAN SAFELAND PLC Director 1991-08-20 CURRENT 1986-04-18 Active
LARRY GLENN LIPMAN SAFELAND INVESTMENTS LIMITED Director 1991-08-13 CURRENT 1987-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-12CH01Director's details changed for Dr Larry Glenn Lipman on 2016-12-12
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 99
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-18AR0122/12/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-23AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED ERROL ALAN LIPMAN
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CONWAY
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRAVERMAN
2014-12-19TM02Termination of appointment of John Martin Lewis on 2014-12-19
2014-12-19AP01DIRECTOR APPOINTED DR LARRY GLENN LIPMAN
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM C/O Lacome & Co Sapphire House 73 St Margarets Avenue London N20 9LD
2014-07-14AP01DIRECTOR APPOINTED MR. JOHN MARTIN LEWIS
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LILIANE LEWIS
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL LEWIS
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-19AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOAN DOROTHY LEWIS
2014-04-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-02AR0125/04/13 ANNUAL RETURN FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONWAY
2013-02-25AP03SECRETARY APPOINTED MR JOHN MARTIN LEWIS
2013-02-23TM02APPOINTMENT TERMINATED, SECRETARY JOAN LEWIS
2012-06-22AA31/03/12 TOTAL EXEMPTION FULL
2012-05-25AR0130/03/12 FULL LIST
2011-07-20AA31/03/11 TOTAL EXEMPTION FULL
2011-05-25AR0125/04/11 FULL LIST
2010-06-25AA31/03/10 TOTAL EXEMPTION FULL
2010-06-21AR0125/04/10 FULL LIST
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 2 ST.JOHNS CLOSE GORING BY SEA WEST SUSSEX BN12 4HX
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL PHILIP LEWIS / 25/04/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIANE DENYSE LEWIS / 25/04/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN DOROTHY LEWIS / 25/04/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CONWAY / 25/04/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CONWAY / 25/04/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BRAVERMAN / 25/04/2010
2009-07-15AA31/03/09 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-09-24363sRETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION FULL
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09353LOCATION OF REGISTER OF MEMBERS
2006-05-09363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-21363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-19363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-05-09288bDIRECTOR RESIGNED
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-14288cDIRECTOR'S PARTICULARS CHANGED
2002-05-13363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-05363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-08363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-09288cDIRECTOR'S PARTICULARS CHANGED
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-08363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS; AMEND
1999-09-08363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS; AMEND
1999-09-08363sRETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS; AMEND
1999-09-02288aNEW DIRECTOR APPOINTED
1999-09-02363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-30363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1998-04-30353LOCATION OF REGISTER OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-16363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-13363sRETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TRIANGLE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIANGLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIANGLE ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIANGLE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of TRIANGLE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIANGLE ESTATES LIMITED
Trademarks
We have not found any records of TRIANGLE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIANGLE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TRIANGLE ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TRIANGLE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIANGLE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIANGLE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.