Tripleteam (developments) Limited LEICESTER


Founded in 1995, Tripleteam (developments), classified under reg no. 03121574 is an active company. Currently registered at 1 Westmoreland Avenue LE4 8PH, Leicester the company has been in the business for twenty nine years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 6 directors in the the firm, namely Mary M., Joseph M. and Patrick M. and others. In addition one secretary - Robert S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tripleteam (developments) Limited Address / Contact

Office Address 1 Westmoreland Avenue
Office Address2 Thurmaston
Town Leicester
Post code LE4 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03121574
Date of Incorporation Fri, 3rd Nov 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Mary M.

Position: Director

Appointed: 25 March 2011

Joseph M.

Position: Director

Appointed: 13 March 2009

Patrick M.

Position: Director

Appointed: 19 October 2006

Margaret M.

Position: Director

Appointed: 19 October 2006

Robert S.

Position: Secretary

Appointed: 23 August 1996

Winifred L.

Position: Director

Appointed: 20 February 1996

Hugh M.

Position: Director

Appointed: 20 February 1996

Nuala S.

Position: Secretary

Appointed: 20 February 1996

Resigned: 23 August 1996

Patrick M.

Position: Director

Appointed: 20 February 1996

Resigned: 25 March 1996

London Law Services Limited

Position: Nominee Director

Appointed: 03 November 1995

Resigned: 03 November 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1995

Resigned: 03 November 1995

George M.

Position: Secretary

Appointed: 03 November 1995

Resigned: 20 February 1996

George M.

Position: Director

Appointed: 03 November 1995

Resigned: 17 April 1996

Anthony F.

Position: Director

Appointed: 03 November 1995

Resigned: 17 April 1996

Jeffrey D.

Position: Director

Appointed: 03 November 1995

Resigned: 17 April 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 8 names. As BizStats identified, there is Charles Street Buildings (Leicester) Limited from Leicester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Patrick M. This PSC has significiant influence or control over the company,. The third one is Winifred L., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Charles Street Buildings (Leicester) Limited

1 Riverside Mews, Wanlip, Leicester, LE7 4PH, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered England
Registration number 00679555
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Patrick M.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

Winifred L.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

Hugh M.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

Margaret M.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

Mary M.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

Joseph M.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th November 2023
filed on: 18th, April 2024
Free Download (17 pages)

Company search

Advertisements