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

TRILOGIE CORPORATE REAL ESTATE LIMITED

The Island, Lowman Green, Tiverton, EX16 4LA,
Company Registration Number
01263589
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trilogie Corporate Real Estate Ltd
TRILOGIE CORPORATE REAL ESTATE LIMITED was founded on 1976-06-17 and has its registered office in Tiverton. The organisation's status is listed as "Active - Proposal to Strike off". Trilogie Corporate Real Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRILOGIE CORPORATE REAL ESTATE LIMITED
 
Legal Registered Office
The Island
Lowman Green
Tiverton
EX16 4LA
Other companies in HP10
 
Previous Names
TRIDENT CORPORATE REAL ESTATE LIMITED06/05/2008
CPM CONSULTING LTD10/03/2008
Filing Information
Company Number 01263589
Company ID Number 01263589
Date formed 1976-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 30/06/2022
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB918540516  
Last Datalog update: 2022-09-14 08:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRILOGIE CORPORATE REAL ESTATE 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.

Company Officers of TRILOGIE CORPORATE REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
OWEN MICHAEL O'CALLAGHAN
Company Secretary 2018-02-28
JEREMY MENSFORTH FIRTH
Director 2012-01-01
NICOLA MOTTERSHAW
Director 2012-01-01
OWEN MICHAEL O'CALLAGHAN
Director 2012-05-02
MICHAEL JAMES PRITCHARD
Director 2016-08-31
DANIEL FRANCIS STEPHENSON
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
KULSOOM SAYED
Company Secretary 2016-02-04 2018-02-28
KULSOOM SAYED
Director 2017-05-11 2018-02-28
ALAN MARTIN BURKITT
Director 2011-06-21 2016-08-31
ROBERT MICHAEL MOORE
Director 2014-12-18 2016-06-09
ALAN MARTIN BURKITT
Company Secretary 2015-05-28 2016-02-04
IAN MARK HOWARTH
Director 2013-07-29 2015-08-10
TRACY JAYNE HARRIS
Company Secretary 2011-08-01 2015-05-28
MICHAEL JAMES PRITCHARD
Director 2008-01-02 2014-12-18
PETER BOROS
Director 1991-05-28 2013-01-28
DARREN JAMES IVOR MILNE
Director 2009-07-06 2012-04-23
KEITH COLIN MARTINDALE
Director 2008-01-02 2011-09-30
MARK MILLING
Company Secretary 2010-02-23 2011-07-18
ALAN CHARLES FROGGATT
Director 2008-01-02 2010-02-23
NEIL TREVOR HARDING
Director 2009-07-06 2010-02-23
ROBERT ANTHONY YORKE
Director 1998-04-07 2009-06-30
BHARTI KHIROYA
Company Secretary 2006-12-05 2008-11-17
ANDREW JAMES FEILDEN
Director 1991-05-28 2008-01-02
NICOLA JANE MOTTERSHAW
Director 2007-02-12 2008-01-02
BRIAN KENNETH MOORE
Director 1991-05-28 2007-12-13
JOHN STADDON
Director 2007-02-12 2007-12-13
LORNA SUZANNE JACKSON
Director 1998-04-07 2006-12-22
MERVYN JOHN FITZGERALD
Company Secretary 1998-04-07 2006-12-05
JULIAN ROBERT RONEY
Director 1998-04-07 2006-10-31
PETER FRASER
Director 2001-12-31 2006-01-26
MICHAEL FITZGERALD HEATHCOAT AMORY
Director 1991-05-28 1998-08-11
PETER RUSSELL HOSKEN
Director 1991-05-28 1998-04-22
ROBERT ANTHONY YORKE
Company Secretary 1991-05-28 1998-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MENSFORTH FIRTH TRILOGIE CRE LIMITED Director 2016-09-14 CURRENT 2007-11-13 Active - Proposal to Strike off
NICOLA MOTTERSHAW TRILOGIE CRE LIMITED Director 2016-09-14 CURRENT 2007-11-13 Active - Proposal to Strike off
OWEN MICHAEL O'CALLAGHAN SECTOR PLACE OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
OWEN MICHAEL O'CALLAGHAN CPM CONSULTING LTD. Director 2013-02-15 CURRENT 2007-11-13 Dissolved 2014-04-01
OWEN MICHAEL O'CALLAGHAN CENTRAL & PROVINCIAL PROJECTS LIMITED Director 2013-02-15 CURRENT 1976-08-11 Dissolved 2014-04-01
OWEN MICHAEL O'CALLAGHAN TRILOGIE CRE LIMITED Director 2013-02-15 CURRENT 2007-11-13 Active - Proposal to Strike off
OWEN MICHAEL O'CALLAGHAN GOTHAM GROUNDWORKS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
OWEN MICHAEL O'CALLAGHAN GINGKO MANAGEMENT COMPANY LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
OWEN MICHAEL O'CALLAGHAN DEVONSHIRE HOMES (AXMINSTER) LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
OWEN MICHAEL O'CALLAGHAN DEVONSHIRE HOMES (BELMONT) LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
OWEN MICHAEL O'CALLAGHAN DEVONSHIRE HOMES (BRACKEN) LIMITED Director 2012-03-08 CURRENT 2010-07-20 Active - Proposal to Strike off
OWEN MICHAEL O'CALLAGHAN LDT (PLYMOUTH ENERGY PARK) LIMITED Director 2012-03-08 CURRENT 2011-01-13 Active - Proposal to Strike off
OWEN MICHAEL O'CALLAGHAN LONDON & DEVONSHIRE TRUST LIMITED Director 2012-03-08 CURRENT 1984-01-20 Active
OWEN MICHAEL O'CALLAGHAN DEVONSHIRE HOMES LIMITED Director 2012-03-08 CURRENT 1992-12-01 Active
MICHAEL JAMES PRITCHARD EIGHTY TWENTY LIMITED Director 2010-02-24 CURRENT 2010-02-24 Liquidation
MICHAEL JAMES PRITCHARD COMMERCIAL REAL ESTATE CONSULTANTS LIMITED Director 1992-02-27 CURRENT 1992-02-27 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-23DS01Application to strike the company off the register
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-05-27SH19Statement of capital on 2022-05-27 GBP 1
2022-05-27SH20Statement by Directors
2022-05-27CAP-SSSolvency Statement dated 26/05/22
2022-05-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MENSFORTH FIRTH
2020-11-26PSC05Change of details for London & Devonshire Trust Ltd as a person with significant control on 2020-11-24
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-01-13AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM 120 New Cavendish Street London W1W 6XX England
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS STEPHENSON
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD England
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KULSOOM SAYED
2018-03-12AP03Appointment of Mr Owen Michael O'callaghan as company secretary on 2018-02-28
2018-03-12TM02Termination of appointment of Kulsoom Sayed on 2018-02-28
2018-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 83211.49
2017-08-03SH19Statement of capital on 2017-08-03 GBP 83,211.49
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PRITCHARD / 19/07/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS STEPHENSON / 19/07/2017
2017-07-19SH20Statement by Directors
2017-07-19CAP-SSSolvency Statement dated 14/06/17
2017-07-19RES13Resolutions passed:
  • Share premium account be reduced 21/06/2017
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08RES13PRESCRIBED PARTICULARS RELATING TO A SHARES 10/05/2017
2017-06-08RES01ADOPT ARTICLES 08/06/17
2017-06-08SH14Capital statement. Redenomination of shares
  • GBP 83,211.49 on
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 83211.49
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-23AP01DIRECTOR APPOINTED MRS KULSOOM SAYED
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 23 Hanover Square London W1S 1JB England
2016-09-01AP01DIRECTOR APPOINTED MR MICHAEL JAMES PRITCHARD
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN BURKITT
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 83211.49
2016-06-22AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL MOORE
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 25 Savile Row London W1S 2ER
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04TM02APPOINTMENT TERMINATED, SECRETARY ALAN BURKITT
2016-02-04AP03SECRETARY APPOINTED MRS KULSOOM SAYED
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWARTH
2015-05-29AP03SECRETARY APPOINTED MR ALAN MARTIN BURKITT
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 83211.49
2015-05-28AR0128/05/15 FULL LIST
2015-05-28AD02SAIL ADDRESS CHANGED FROM: NEPTUNE HOUSE WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH UNITED KINGDOM
2015-05-28TM02APPOINTMENT TERMINATED, SECRETARY TRACY HARRIS
2015-05-28TM02APPOINTMENT TERMINATED, SECRETARY TRACY HARRIS
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM NEPTUNE HOUSE, MERCURY PARK WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRITCHARD
2014-12-18AP01DIRECTOR APPOINTED MR ROBERT MICHAEL MOORE
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 83211.49
2014-06-11AR0128/05/14 FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07RES01ADOPT ARTICLES 02/12/2013
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-31SH0102/12/13 STATEMENT OF CAPITAL GBP 83211.49
2013-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-18RP04SECOND FILING WITH MUD 28/05/13 FOR FORM AR01
2013-09-18ANNOTATIONClarification
2013-08-19AP01DIRECTOR APPOINTED MR IAN MARK HOWARTH
2013-06-21AR0128/05/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12SH0612/02/13 STATEMENT OF CAPITAL GBP 1950789
2013-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOROS
2012-10-18SH0618/10/12 STATEMENT OF CAPITAL GBP 1951689
2012-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-31SH0631/07/12 STATEMENT OF CAPITAL GBP 1952689
2012-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-12AR0128/05/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AP01DIRECTOR APPOINTED MR OWEN MICHAEL O'CALLAGHAN
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILNE
2012-04-17SH0617/04/12 STATEMENT OF CAPITAL GBP 1903766
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-08SH0608/03/12 STATEMENT OF CAPITAL GBP 1903766
2012-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-10AP01DIRECTOR APPOINTED JEREMY FIRTH
2012-01-10AP01DIRECTOR APPOINTED DIRECTOR NICOLA MOTTERSHAW
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTINDALE
2011-08-01AP03SECRETARY APPOINTED MS TRACY JAYNE HARRIS
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MARK MILLING
2011-07-12AR0128/05/11 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED MR ALAN MARTIN BURKITT
2011-06-13AR0128/05/10 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02SH0602/11/10 STATEMENT OF CAPITAL GBP 47352
2010-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-14AD02SAIL ADDRESS CREATED
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM, NEPTUNE HOUSE MERCURY PARK, WOOBURN GREEN, BUCKINGHAMSHIRE, HP10 0HH
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12RES13DRAFT PURCHASE AGREEMENT 23/02/2010
2010-05-12RES13DRAFT PURCHASE AGREEMENT 23/02/2010
2010-05-12RES13DRAFT PURCHAES AGREEMENT 23/02/2010
2010-05-12RES13DRAFT PURCHASE AGREEMENT 23/02/2010
2010-05-05SH0605/05/10 STATEMENT OF CAPITAL GBP 48150
2010-02-26AP03SECRETARY APPOINTED MR MARK MILLING
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FROGGATT
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARDING
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS STEPHENSON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PRITCHARD / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES IVOR MILNE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH COLIN MARTINDALE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR HARDING / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES FROGGATT / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOROS / 22/12/2009
2009-10-15MISCFORM 123 TO INCREASE NOMINAL CAP BY £11345.00
2009-10-15RES04NC INC ALREADY ADJUSTED
2009-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-20288aDIRECTOR APPOINTED MR NEIL TREVOR HARDING
2009-08-20288aDIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT YORKE
2009-06-24363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM, NEPTUNE HOUSE MERCURY PARK WYCOMBE LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
2009-06-23190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TRILOGIE CORPORATE REAL ESTATE 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 TRILOGIE CORPORATE REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-06-30

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 TRILOGIE CORPORATE REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of TRILOGIE CORPORATE REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRILOGIE CORPORATE REAL ESTATE LIMITED
Trademarks
We have not found any records of TRILOGIE CORPORATE REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRILOGIE CORPORATE REAL ESTATE 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 (68320 - Management of real estate on a fee or contract basis) as TRILOGIE CORPORATE REAL ESTATE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for TRILOGIE CORPORATE REAL ESTATE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 1st Flr, Neptune House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Bucks, HP10 0HH HP10 0HH 73,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRILOGIE CORPORATE REAL ESTATE 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 TRILOGIE CORPORATE REAL ESTATE 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.