Trilogy Property Limited LONDON


Trilogy Property started in year 1999 as Private Limited Company with registration number 03720908. The Trilogy Property company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 6 New Street Square. Postal code: EC4A 3AQ. Since Wed, 19th Mar 2003 Trilogy Property Limited is no longer carrying the name Trilogy Holdings.

The firm has one director. Ashley J., appointed on 10 August 2003. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joanna M. who worked with the the firm until 4 August 2014.

Trilogy Property Limited Address / Contact

Office Address 6 New Street Square
Office Address2 New Fetter Lane
Town London
Post code EC4A 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03720908
Date of Incorporation Thu, 25th Feb 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 30th May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Ashley J.

Position: Director

Appointed: 10 August 2003

Andrew M.

Position: Director

Appointed: 20 August 2014

Resigned: 30 June 2018

Philip J.

Position: Director

Appointed: 29 January 2007

Resigned: 20 August 2014

Joanna M.

Position: Secretary

Appointed: 01 February 2005

Resigned: 04 August 2014

Hartford Agencies Limited

Position: Corporate Secretary

Appointed: 07 February 2003

Resigned: 01 February 2005

Philip J.

Position: Director

Appointed: 20 July 2001

Resigned: 10 August 2003

Clare J.

Position: Director

Appointed: 18 March 1999

Resigned: 18 December 2020

Tjg Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 1999

Resigned: 07 February 2003

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 25 February 1999

Resigned: 18 March 1999

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 1999

Resigned: 18 March 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Trilogy Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trilogy Holdings Limited

Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 04729171
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trilogy Holdings March 19, 2003
Maple Development March 13, 2001
Law 1039 October 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 31st, August 2023
Free Download (13 pages)

Company search

Advertisements