TRIANGULAR LAND LIMITED

Address:
C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England

TRIANGULAR LAND LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04875291. The registration start date is August 22, 2003. The current status is Active.

Company Overview

Company Number 04875291
Company Name TRIANGULAR LAND LIMITED
Registered Address C/o Tyburn Lane Private Equity Linen Hall
162-168 Regent Street
London
W1B 5TD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-08-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-09-19
Returns Last Update 2015-08-22
Confirmation Statement Due Date 2020-10-03
Confirmation Statement Last Update 2019-08-22
Mortgage Charges 4
Mortgage Outstanding 3
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address C/O TYBURN LANE PRIVATE EQUITY LINEN HALL
162-168 REGENT STREET
Post Town LONDON
Post Code W1B 5TD
Country ENGLAND

Companies with the same location

Entity Name Office Address
BORDON RETAIL LLP C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England
PRIORY LANE 3 LIMITED C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England
PRIORY LANE LLP C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England
PRIORY LANE 2 LLP C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England
PRIORY LANE 1 LLP C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England
FOREST CENTRE LLP C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England
HUNTER GILES LLP C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England
TYBURN SKIPTON GP LIMITED C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England
TAPEBREEZE LIMITED C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England
VIEWBOOK LIMITED C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DALY, John Francis Director (Active) 43-44, Albemarle Street, London, England, W1S 4JJ August 1961 /
11 March 2016
British /
United Kingdom
Director
O'HARA, Patrick Director (Active) 43-44, Albemarle Street, London, England, W1S 4JJ February 1966 /
11 March 2016
British /
United Kingdom
Director
REVELL, Kelly Louise Director (Active) 43-44, Albemarle Street, London, England, W1S 4JJ February 1987 /
11 March 2016
British /
England
Accountant
ANDREWS, John Anthony Secretary (Resigned) Two Jays, 38 Highfield Road, Bickley, Kent, BR1 2JW /
26 January 2004
/
CAMPBELL, David Alexander Duncan Secretary (Resigned) 2 Castlenau Gardens, Arundel Terrace, London, SW13 9DU /
1 September 2003
British /
DUNCAN, Stuart Andrew Weir Secretary (Resigned) 16 Woodlands Terrace, Glasgow, G3 6DF /
30 September 2008
/
HARKIN, Mark James Secretary (Resigned) 5 Macnicol Park, Kittochglen, East Kilbride, G74 4QE /
31 July 2006
/
MCGUIRE, Jonathan Secretary (Resigned) 31 Gresham Street, London, EC2V 7QA /
24 June 2011
/
SCHRODERS CORPORATE SECRETARY LIMITED Secretary (Resigned) 31 Gresham Street, London, England, EC2V 7QA /
14 December 2012
/
SIMPART SECRETARIAL SERVICES LIMITED Secretary (Resigned) 45-51 Whitfield Street, London, W1T 4HB /
22 August 2003
/
ANDREWS, John Anthony Director (Resigned) Two Jays, 38 Highfield Road, Bickley, Kent, BR1 2JW June 1957 /
26 January 2004
British /
United Kingdom
Company Director
DOWLING, Laurence John Scott Director (Resigned) 31 Gresham Street, London, England, EC2V 7QA June 1974 /
14 December 2012
British /
England
Chartered Accountant
FROUD, Jolyon Charles Edward Director (Resigned) 31 Gresham Street, London, Uk, EC2V 7QA May 1969 /
24 June 2011
British /
United Kingdom
Property Fund Manager
GRIFFITHS, Peter John Director (Resigned) 31 Gresham Street, London, England, EC2V 7QA September 1972 /
14 December 2012
British /
United Kingdom
Chartered Accountant
HAINES, Andrew Raymond Director (Resigned) The Shieling Links Road, Bramley, Surrey, GU5 0AL May 1971 /
26 January 2004
British /
England
Company Director
HARKIN, Mark James Director (Resigned) 5 Macnicol Park, Kittochglen, East Kilbride, G74 4QE June 1960 /
31 July 2006
British /
Scotland Uk
Company Director
KNATCHBULL, Melinda Lu San Director (Resigned) 31 Gresham Street, London, EC2V 7QR December 1975 /
3 March 2016
Malaysian /
England
Chartered Accountant
LEES, Roger Alan Director (Resigned) 31 Gresham Street, London, Uk, EC2V 7QA April 1960 /
24 June 2011
British /
United Kingdom
Chief Operations Officer
LINDSAY, Kenneth Fraser Director (Resigned) 61 Muir Wood Crescent, Currie, Edinburgh, Midlothian, EH14 5HB July 1951 /
31 July 2006
British /
Scotland
Company Director
QUAYLE, Clifford Anthony Director (Resigned) The Old Forge, The Green Sarratt, Rickmansworth, Hertfordshire, WD3 6BR October 1960 /
1 September 2003
British /
United Kingdom
Surveyor
ROBERTS, David Ian Director (Resigned) Pinehurst, Friary Road, Ascot, SL5 9HD September 1956 /
1 September 2003
British /
England
Director
SPRINGETT, Toby Director (Resigned) 31 Gresham Street, London, Uk, EC2V 7QA April 1974 /
24 June 2011
British /
Uk
Property Fund Manager
SIMPART DIRECTORS LIMITED Director (Resigned) 45-51 Whitfield Street, London, Uk, W1T 4HB /
22 August 2003
/

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 5TD
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on TRIANGULAR LAND LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches