Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TRITAX ASSETS LLP

72 BROADWICK STREET, LONDON, W1F 9QZ,
Company Registration Number
OC326499
Limited Liability Partnership
Active

Company Overview

About Tritax Assets Llp
TRITAX ASSETS LLP was founded on 2007-03-02 and has its registered office in London. The organisation's status is listed as "Active". Tritax Assets Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRITAX ASSETS LLP
 
Legal Registered Office
72 BROADWICK STREET
LONDON
W1F 9QZ
Other companies in RH16
 
Previous Names
IMCO (20073) LLP12/04/2007
Filing Information
Company Number OC326499
Company ID Number OC326499
Date formed 2007-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB913315161  
Last Datalog update: 2024-05-05 16:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRITAX ASSETS LLP
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 TRITAX ASSETS LLP

Current Directors
Officer Role Date Appointed
MARK GLENN BRIDGMAN SHAW
Limited Liability Partnership (LLP) Designated Member 2007-03-16
JAMES ANGUS DUNLOP
Limited Liability Partnership (LLP) Designated Member 2007-03-16
HENRY BELL FRANKLIN
Limited Liability Partnership (LLP) Designated Member 2008-04-14
COLIN RICHARD GODFREY
Limited Liability Partnership (LLP) Designated Member 2007-03-16
BJORN DOMINIC HOBART
Limited Liability Partnership (LLP) Designated Member 2017-04-03
PETRINA MARIE PORTER
Limited Liability Partnership (LLP) Designated Member 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALEXANDER ROSS
Limited Liability Partnership (LLP) Designated Member 2007-03-16 2013-08-31
RICHARD DAVID SWINFORD BOSTOCK
Limited Liability Partnership (LLP) Designated Member 2007-03-16 2007-08-07
IMCO DIRECTOR LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-03-02 2007-03-16
IMCO SECRETARY LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-03-02 2007-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GLENN BRIDGMAN SHAW TRITAX MANAGEMENT LLP Limited Liability Partnership (LLP) Designated Member 2007-03-16 CURRENT 2007-03-02 Active
MARK GLENN BRIDGMAN SHAW SG COMMERCIAL LLP Limited Liability Partnership (LLP) Designated Member 2007-03-16 CURRENT 2007-03-02 Active
JAMES ANGUS DUNLOP 2010/2011 BROOKFIELDS THETFORD (GENERAL PARTNER) LLP Limited Liability Partnership (LLP) Designated Member 2011-03-10 CURRENT 2011-03-09 Active
JAMES ANGUS DUNLOP 2010/2011 CORTONWOOD RETAIL (GENERAL PARTNER) LLP Limited Liability Partnership (LLP) Designated Member 2011-03-10 CURRENT 2011-03-09 Active
JAMES ANGUS DUNLOP TRITAX MANAGEMENT LLP Limited Liability Partnership (LLP) Designated Member 2007-03-16 CURRENT 2007-03-02 Active
JAMES ANGUS DUNLOP SG COMMERCIAL LLP Limited Liability Partnership (LLP) Designated Member 2007-03-16 CURRENT 2007-03-02 Active
JAMES ANGUS DUNLOP TRITAX SECURITIES LLP Limited Liability Partnership (LLP) Designated Member 2007-03-16 CURRENT 2007-03-02 Active
HENRY BELL FRANKLIN SG COMMERCIAL LLP Limited Liability Partnership (LLP) Designated Member 2013-09-01 CURRENT 2007-03-02 Active
HENRY BELL FRANKLIN TRITAX RENEWABLE ENERGY LLP Limited Liability Partnership (LLP) Designated Member 2013-05-20 CURRENT 2013-03-19 Dissolved 2015-02-24
HENRY BELL FRANKLIN TRITAX MANAGEMENT LLP Limited Liability Partnership (LLP) Designated Member 2008-04-14 CURRENT 2007-03-02 Active
COLIN RICHARD GODFREY TRITAX RENEWABLE ENERGY LLP Limited Liability Partnership (LLP) Designated Member 2013-05-20 CURRENT 2013-03-19 Dissolved 2015-02-24
COLIN RICHARD GODFREY THE BROOKFIELDS THETFORD LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2011-04-01 CURRENT 2011-04-01 Active
COLIN RICHARD GODFREY THE CORTONWOOD RETAIL LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2011-04-01 CURRENT 2011-04-01 Active
COLIN RICHARD GODFREY 2010/2011 BROOKFIELDS THETFORD (GENERAL PARTNER) LLP Limited Liability Partnership (LLP) Designated Member 2011-03-10 CURRENT 2011-03-09 Active
COLIN RICHARD GODFREY 2010/2011 CORTONWOOD RETAIL (GENERAL PARTNER) LLP Limited Liability Partnership (LLP) Designated Member 2011-03-10 CURRENT 2011-03-09 Active
COLIN RICHARD GODFREY TRITAX COBHAM MARLOW (GENERAL PARTNER) LLP Limited Liability Partnership (LLP) Designated Member 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
COLIN RICHARD GODFREY TRITAX INDUSTRIAL 2 (GENERAL PARTNER) LLP Limited Liability Partnership (LLP) Designated Member 2010-05-04 CURRENT 2010-05-04 Dissolved 2016-03-08
COLIN RICHARD GODFREY TRITAX INDUSTRIAL 1 (GENERAL PARTNER) LLP Limited Liability Partnership (LLP) Designated Member 2009-06-16 CURRENT 2009-06-16 Active - Proposal to Strike off
COLIN RICHARD GODFREY THE TRITAX LUTON HOTEL LLP Limited Liability Partnership (LLP) Designated Member 2008-04-04 CURRENT 2008-04-04 Dissolved 2015-01-06
COLIN RICHARD GODFREY TRITAX MANAGEMENT LLP Limited Liability Partnership (LLP) Designated Member 2007-03-16 CURRENT 2007-03-02 Active
COLIN RICHARD GODFREY SG COMMERCIAL LLP Limited Liability Partnership (LLP) Designated Member 2007-03-16 CURRENT 2007-03-02 Active
COLIN RICHARD GODFREY TRITAX SECURITIES LLP Limited Liability Partnership (LLP) Designated Member 2007-03-16 CURRENT 2007-03-02 Active
COLIN RICHARD GODFREY TAL SE LAND DEVELOPMENT PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2006-11-23 CURRENT 2003-11-24 Active - Proposal to Strike off
COLIN RICHARD GODFREY BROOKFIELDS PARK SYNDICATE LLP Limited Liability Partnership (LLP) Designated Member 2005-03-29 CURRENT 2004-11-16 Active - Proposal to Strike off
BJORN DOMINIC HOBART TRITAX MANAGEMENT LLP Limited Liability Partnership (LLP) Designated Member 2017-04-03 CURRENT 2007-03-02 Active
PETRINA MARIE PORTER TRITAX MANAGEMENT LLP Limited Liability Partnership (LLP) Designated Member 2017-05-01 CURRENT 2007-03-02 Active
PETRINA MARIE PORTER TRITAX SECURITIES LLP Limited Liability Partnership (LLP) Designated Member 2017-05-01 CURRENT 2007-03-02 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
2024-04-08Confirmation statement with no updates made up to 2024-04-07
2024-02-16Change of registered office address for limited liability partnership from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ
2023-04-11Confirmation statement with no updates made up to 2023-04-07
2022-12-22LLP change of corporate member Tritax Management Llp on 2022-12-05
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-07LLCS01Confirmation statement with no updates made up to 2022-04-07
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-03-04LLCS01Confirmation statement with no updates made up to 2021-03-04
2020-12-21LLPSC02LLP Notification of Tritax Management Llp as a person with significant control on 2020-12-16
2020-12-21LLPSC07LLP Cessation of James Angus Dunlop as a person with significant control on 2020-12-16
2020-12-21LLAP02Limited liability partnership appointment of corporate member Sg Commercial Llp on 2020-12-16 as member
2020-12-21LLTM01Limited liability partnership termination of member Mark Glenn Bridgman Shaw on 2020-12-16
2020-11-02LLMR04LLP Statement of satisfaction of a charge / full OC3264990003
2020-10-12LLAP01Limited liability partnership appointment of Mr Nicholas Oliver Preston on 2020-10-01 as member
2020-10-09LLAP01Limited liability partnership appointment of Mr James William David Watson on 2020-10-01 as member
2020-10-08LLAP01Limited liability partnership appointment of Mr Frankie Ray Whitehead on 2020-10-01 as member
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30LLPSC04LLP Notification of change for Mr Mark Glenn Bridgman Shaw as a person with significant control on
2020-07-30LLCH01Change of partner details Mark Glenn Bridgman Shaw on 2020-07-23
2020-03-16LLPSC04LLP Notification of change for Mr Colin Richard Godfrey as a person with significant control on
2020-03-02LLCS01Confirmation statement with no updates made up to 2020-03-02
2019-12-19LLAD01Change of registered office address for limited liability partnership from Standbrook House 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN
2019-11-28LLMR01LLP Creation of charge with deed OC3264990005 on 2019-11-19
2019-09-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13LLCS01Confirmation statement with no updates made up to 2019-03-02
2019-02-27LLCH01Change of partner details Mark Glenn Bridgman Shaw on 2019-02-27
2019-02-27LLPSC04LLP Notification of change for Mr James Angus Dunlop as a person with significant control on
2018-10-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24LLAD01Change of registered office address for limited liability partnership from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to Standbrook House 2-5 Old Bond Street London W1S 4PD
2018-03-09LLCS01Confirmation statement with no updates made up to 2018-03-02
2018-01-03LLPSC01LLP Notification of Mark Glenn Bridgman Shaw as a person with significant control on 2016-04-06
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LLPSC07LLP Cessation of Mark Glenn Brigman Shaw as a person with significant control on 2017-05-01
2017-09-14LLAP01LLP MEMBER APPOINTED MRS PETRINA MARIE PORTER
2017-09-14LLAP01LLP MEMBER APPOINTED MR BJORN DOMINIC HOBART
2017-09-04LLMR01LLP Creation of charge with deed OC3264990004 on 2017-08-30
2017-04-12LLMR04LLP Statement of satisfaction of a charge / full 2
2017-03-16LLMR01LLP Creation of charge with deed OC3264990003 on 2017-03-09
2017-03-08LLCS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-14LLAR01ANNUAL RETURN MADE UP TO 02/03/16
2016-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY BELL FRANKLIN / 12/02/2016
2015-07-27LLPAUDAUDITORS RESIGNATION (LLP)
2015-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-03-26LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-04LLAR01ANNUAL RETURN MADE UP TO 02/03/15
2014-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-03-04LLAR01ANNUAL RETURN MADE UP TO 02/03/14
2013-09-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN ROSS
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-13LLAR01ANNUAL RETURN MADE UP TO 02/03/13
2013-03-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY BELL FRANKLIN / 23/11/2012
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-08LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-03-07LLAR01ANNUAL RETURN MADE UP TO 02/03/12
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-15LLAR01ANNUAL RETURN MADE UP TO 02/03/11
2011-03-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANGUS DUNLOP / 14/01/2011
2011-03-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK GLENN BRIDGMAN SHAW / 15/03/2011
2011-01-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANGUS DUNLOP / 14/01/2011
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-16LLAR01ANNUAL RETURN MADE UP TO 02/03/10
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-03LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-07-27LLP288cMEMBER'S PARTICULARS COLIN RICHARD GODFREY LOGGED FORM
2009-03-31LLP363ANNUAL RETURN MADE UP TO 02/03/09
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-25LLP288aLLP MEMBER APPOINTED HENRY BELL FRANKLIN
2008-03-25LLP288cMEMBER'S PARTICULARS COLIN RICHARD GODFREY LOGGED FORM
2008-03-17LLP363ANNUAL RETURN MADE UP TO 02/03/08
2007-10-14288bMEMBER RESIGNED
2007-05-22288cMEMBER'S PARTICULARS CHANGED
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18288bMEMBER RESIGNED
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18288bMEMBER RESIGNED
2007-04-12CERTNMCOMPANY NAME CHANGED IMCO (20073) LLP CERTIFICATE ISSUED ON 12/04/07
2007-03-02NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to TRITAX ASSETS LLP 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 TRITAX ASSETS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-30 Outstanding BARCLAYS BANK PLC
2017-03-09 Outstanding BARCLAYS BANK PLC
SHARE MORTGAGE 2012-06-08 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
CHARGE OVER SHARES 2009-12-03 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of TRITAX ASSETS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for TRITAX ASSETS LLP
Trademarks
We have not found any records of TRITAX ASSETS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRITAX ASSETS LLP. 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 (None Supplied) as TRITAX ASSETS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where TRITAX ASSETS LLP 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 TRITAX ASSETS LLP 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 TRITAX ASSETS LLP 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.