Triland Properties Limited EDGWARE


Triland Properties started in year 2002 as Private Limited Company with registration number 04356702. The Triland Properties company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Edgware at C/o Ashley King Ltd. Postal code: HA8 9UU.

At the moment there are 2 directors in the the company, namely Dilip S. and Shivani J.. In addition one secretary - Nila S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Triland Properties Limited Address / Contact

Office Address C/o Ashley King Ltd
Office Address2 68 St. Margarets Road
Town Edgware
Post code HA8 9UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04356702
Date of Incorporation Mon, 21st Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Dilip S.

Position: Director

Appointed: 25 January 2018

Shivani J.

Position: Director

Appointed: 27 March 2003

Nila S.

Position: Secretary

Appointed: 27 March 2003

Kirtida S.

Position: Secretary

Appointed: 23 August 2002

Resigned: 27 March 2003

Mukesh S.

Position: Director

Appointed: 02 May 2002

Resigned: 27 March 2003

Shailesh P.

Position: Secretary

Appointed: 24 January 2002

Resigned: 24 January 2002

Shailesh P.

Position: Director

Appointed: 24 January 2002

Resigned: 02 May 2002

Sandeep C.

Position: Secretary

Appointed: 24 January 2002

Resigned: 02 May 2002

Sandeep C.

Position: Director

Appointed: 24 January 2002

Resigned: 24 January 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 January 2002

Resigned: 24 January 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2002

Resigned: 24 January 2002

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Shreya S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shivani J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shailee S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shreya S.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Shivani J.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Shailee S.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth112 724154 789        
Balance Sheet
Cash Bank On Hand 91 60799 169129 248      
Current Assets   151 973110 046168 901247 081178 103287 058323 876
Debtors  53 69822 723      
Net Assets Liabilities   149 725238 806318 024400 930335 528464 0281 374 476
Other Debtors  53 69822 723      
Cash Bank In Hand56 66391 607        
Tangible Fixed Assets2 503 0063 299 303        
Reserves/Capital
Called Up Share Capital6060        
Profit Loss Account Reserve112 664154 729        
Shareholder Funds112 724154 789        
Other
Average Number Employees During Period     22222
Bank Borrowings Overdrafts  2 097 7883 333 038      
Corporation Tax Payable 10 51616 81620 359      
Creditors  1 131 8271 670 8512 292 0232 400 0212 520 6852 662 9842 790 2182 919 483
Fixed Assets   5 001 6415 627 0885 634 6435 634 6435 634 6435 634 6436 519 643
Investment Property 3 299 3033 145 0365 001 641      
Net Current Assets Liabilities41 15069 518 1 518 8782 181 9772 231 1202 273 6042 484 8812 503 1602 595 607
Number Shares Issued Fully Paid   60      
Other Creditors  1 103 5361 641 684      
Other Taxation Social Security Payable  11 4758 806      
Par Value Share 1 1      
Total Assets Less Current Liabilities2 544 1563 368 821 3 482 7633 445 1113 403 5233 361 0393 149 7623 132 4623 924 036
Creditors Due After One Year2 431 4323 214 032        
Creditors Due Within One Year15 51322 089        
Number Shares Allotted 60        
Share Capital Allotted Called Up Paid6060        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search