TRILLIUM PLACE LTD
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 0NE

Company number 04819894
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address TRILLIUM PLACE, BIRDCAGE WALK, NEWMARKET, SUFFOLK, CB8 0NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 10 . The most likely internet sites of TRILLIUM PLACE LTD are www.trilliumplace.co.uk, and www.trillium-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Trillium Place Ltd is a Private Limited Company. The company registration number is 04819894. Trillium Place Ltd has been working since 03 July 2003. The present status of the company is Active. The registered address of Trillium Place Ltd is Trillium Place Birdcage Walk Newmarket Suffolk Cb8 0ne. . SIMCOCK, Jennifer Mary is a Secretary of the company. SIMCOCK, David Martin Ioan is a Director of the company. SIMCOCK, Jennifer Mary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WHITFIELD, Dennis Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIMCOCK, Jennifer Mary
Appointed Date: 03 July 2003

Director
SIMCOCK, David Martin Ioan
Appointed Date: 03 July 2003
53 years old

Director
SIMCOCK, Jennifer Mary
Appointed Date: 03 July 2003
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Director
WHITFIELD, Dennis Keith
Resigned: 09 December 2011
Appointed Date: 03 July 2003
85 years old

Persons With Significant Control

Mr David Martin Ioan Simcock
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Mary Simcock
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRILLIUM PLACE LTD Events

06 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10

26 Nov 2015
Total exemption full accounts made up to 31 March 2015
27 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 40 more events
24 Dec 2004
Total exemption small company accounts made up to 31 July 2004
19 Jul 2004
Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Dec 2003
Particulars of mortgage/charge
03 Jul 2003
Secretary resigned
03 Jul 2003
Incorporation

TRILLIUM PLACE LTD Charges

9 December 2011
Legal charge
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a trillium place birdcage walk, newmarket…
7 November 2011
Guarantee & debenture
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2011
Debenture
Delivered: 23 June 2011
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2011
Charge of deposit
Delivered: 23 June 2011
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: All rights to the deposit being all amounts at the date of…
23 November 2007
Legal charge
Delivered: 30 November 2007
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 1, squash courts, birdcage walk, newmarket, suffolk…
5 October 2007
Legal charge
Delivered: 6 October 2007
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 2, the old squash courts, birdcage walk, newmarket…
8 June 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: Graham house flat birdcage walk newmarket suffolk. By way…
9 December 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: Trillium place and trillium place racing stables, birdcage…