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

TRILOGIE CRE LIMITED

THE ISLAND, LOWMAN GREEN, TIVERTON, EX16 4LA,
Company Registration Number
06425554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trilogie Cre Ltd
TRILOGIE CRE LIMITED was founded on 2007-11-13 and has its registered office in Tiverton. The organisation's status is listed as "Active - Proposal to Strike off". Trilogie Cre Limited is a Private Limited Company registered in ENGLAND 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
TRILOGIE CRE LIMITED
 
Legal Registered Office
THE ISLAND
LOWMAN GREEN
TIVERTON
EX16 4LA
Other companies in HP10
 
Previous Names
TRIDENT CRE LIMITED06/05/2008
STEVTON (NO.407) LIMITED21/01/2008
Filing Information
Company Number 06425554
Company ID Number 06425554
Date formed 2007-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-05-07 07:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRILOGIE CRE 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 CRE LIMITED

Current Directors
Officer Role Date Appointed
OWEN MICHAEL O'CALLAGHAN
Company Secretary 2018-02-28
JEREMY MENSFORTH FIRTH
Director 2016-09-14
NICOLA MOTTERSHAW
Director 2016-09-14
OWEN MICHAEL O'CALLAGHAN
Director 2013-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
KULSOOM SAYED
Company Secretary 2016-02-04 2018-02-28
ALAN MARTIN BURKITT
Director 2012-09-07 2016-08-31
TRACY JAYNE HARRIS
Company Secretary 2013-02-12 2016-02-04
PETER BOROS
Director 2008-01-15 2013-01-28
ALAN CHARLES FROGGATT
Director 2008-01-15 2010-02-23
ROBERT ANTHONY YORKE
Director 2008-01-15 2009-06-30
BHARTI KHIROYA
Company Secretary 2008-01-15 2008-11-17
RICHARD ALISTAIR BAXTER
Company Secretary 2007-11-13 2008-01-15
RICHARD ALISTAIR BAXTER
Director 2007-11-13 2008-01-15
KEITH GORDON SYSON
Director 2007-11-13 2008-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MENSFORTH FIRTH TRILOGIE CORPORATE REAL ESTATE LIMITED Director 2012-01-01 CURRENT 1976-06-17 Active - Proposal to Strike off
NICOLA MOTTERSHAW TRILOGIE CORPORATE REAL ESTATE LIMITED Director 2012-01-01 CURRENT 1976-06-17 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 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 TRILOGIE CORPORATE REAL ESTATE LIMITED Director 2012-05-02 CURRENT 1976-06-17 Active - Proposal to Strike off
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

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
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-20DS01Application to strike the company off the register
2022-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MENSFORTH FIRTH
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-01-13AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM 120 New Cavendish Street London W1W 6XX England
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-12TM02Termination of appointment of Kulsoom Sayed on 2018-02-28
2018-03-12AP03Appointment of Mr Owen Michael O'callaghan as company secretary on 2018-02-28
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 23 Hanover Square London W1S 1JB England
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED MR JEREMY MENSFORTH FIRTH
2016-09-14AP01DIRECTOR APPOINTED MS NICOLA MOTTERSHAW
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN BURKITT
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 25 Savile Row London W1S 2ER
2016-02-04TM02Termination of appointment of Tracy Jayne Harris on 2016-02-04
2016-02-04AP03Appointment of Mrs Kulsoom Sayed as company secretary on 2016-02-04
2015-12-10AR0113/11/15 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM Neptune House Mercury Park Wooburn Green Buckinghamshire HP10 0HH
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MR OWEN O'CALLAGHAN
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOROS
2013-02-19AP03SECRETARY APPOINTED MS TRACY JAYNE HARRIS
2012-11-27AR0113/11/12 FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-10AP01DIRECTOR APPOINTED MR ALAN MARTIN BURKITT
2011-12-06AR0113/11/11 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOROS / 06/12/2011
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AR0113/11/10 FULL LIST
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FROGGATT
2009-11-20AR0113/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES FROGGATT / 13/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOROS / 13/11/2009
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT YORKE
2008-12-04288bAPPOINTMENT TERMINATE, SECRETARY BHARTI KHIROYA LOGGED FORM
2008-12-02363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY BHARTI KHIROYA
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE ISLAND LOWMAN GREEN TIVERTON DEVON EX16 4LA
2008-05-06CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/05/08
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-24225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-21CERTNMCOMPANY NAME CHANGED STEVTON (NO.407) LIMITED CERTIFICATE ISSUED ON 21/01/08
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CRE 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 CRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRILOGIE CRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CRE LIMITED

Intangible Assets
Patents
We have not found any records of TRILOGIE CRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRILOGIE CRE LIMITED
Trademarks
We have not found any records of TRILOGIE CRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRILOGIE CRE 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 CRE 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
No properties were found where TRILOGIE CRE 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 TRILOGIE CRE 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 CRE 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.