TRIMLANE LIMITED - LONDON
Company Profile | Company Filings |
Overview
TRIMLANE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
TRIMLANE LIMITED was incorporated 17 years ago on 05/04/2007 and has the registered number: 06204951. The accounts status is FULL and accounts are next due on 31/10/2024.
TRIMLANE LIMITED was incorporated 17 years ago on 05/04/2007 and has the registered number: 06204951. The accounts status is FULL and accounts are next due on 31/10/2024.
TRIMLANE LIMITED - LONDON
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
116 LOUISVILLE ROAD
LONDON
SW17 8RU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON SHEFFIELD | British | Secretary | 2010-10-21 | CURRENT | |
MR SIMON ROBERT ALEXANDER SHEFFIELD | Mar 1964 | British | Director | 2010-10-21 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-04-05 UNTIL 2007-04-10 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-04-05 UNTIL 2007-04-10 | RESIGNED | ||
MR MARK HENRY STOREY | Oct 1961 | Director | 2014-03-19 UNTIL 2023-06-08 | RESIGNED | |
MR JASHEL RADIA | May 1973 | British | Director | 2020-10-16 UNTIL 2020-12-15 | RESIGNED |
MR CHRISTOPHER JOHN KNEALE | Jan 1958 | British | Director | 2010-03-31 UNTIL 2017-04-11 | RESIGNED |
ANTHONY MICHAEL CHAPMAN | May 1943 | British | Director | 2007-04-10 UNTIL 2010-10-21 | RESIGNED |
EUGENE THOMAS BOYLE | Jan 1965 | Irish | Director | 2017-05-08 UNTIL 2020-09-19 | RESIGNED |
MR NIGEL DAVID LEARMONTH KIDSON | Mar 1945 | British | Director | 2007-04-10 UNTIL 2010-10-21 | RESIGNED |
MR NIGEL DAVID LEARMONTH KIDSON | Mar 1945 | British | Secretary | 2007-04-10 UNTIL 2010-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Robert Alexander Sheffield | 2023-03-22 | 3/1964 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Syon Art Ltd | 2016-04-06 - 2023-03-22 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-05-01 | 31-01-2024 | 612,128 Cash 6,701,579 equity |
ACCOUNTS - Final Accounts | 2023-05-04 | 31-01-2023 | 31,954,512 Cash 25,825,189 equity |
ACCOUNTS - Final Accounts | 2022-12-06 | 31-01-2022 | 18,475,929 Cash 8,997,199 equity |
ACCOUNTS - Final Accounts | 2022-12-01 | 31-07-2021 | 6,218,104 Cash 854,671 equity |
ACCOUNTS - Final Accounts preparation | 2021-08-07 | 31-01-2021 | 213,152 Cash 786,039 equity |
ACCOUNTS - Final Accounts preparation | 2020-09-19 | 31-01-2020 | 116,581 Cash 699,186 equity |
ACCOUNTS - Final Accounts | 2019-09-19 | 31-01-2019 | 7,972 Cash 733,345 equity |
ACCOUNTS - Final Accounts | 2018-10-03 | 31-01-2018 | 136,894 Cash 660,589 equity |