Trilogy Developments (beverley) Limited

General information

Name:

Trilogy Developments (beverley) Ltd

Office Address:

11 Gladsmuir Road N19 3JY London

Number: 07691081

Incorporation date: 2011-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trilogy Developments (beverley) Limited can be contacted at London at 11 Gladsmuir Road. You can find the company by its post code - N19 3JY. The enterprise has been in business on the English market for 13 years. The company is registered under the number 07691081 and its current status is active. Started as Cinderford Project Management, the company used the business name until 2012-04-14, when it got changed to Trilogy Developments (beverley) Limited. The enterprise's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Trilogy Developments (beverley) Ltd reported its latest accounts for the financial year up to Sun, 31st Jul 2022. The business latest annual confirmation statement was filed on Tue, 4th Jul 2023.

According to the data we have, the firm was created in 2011-07-04 and has so far been supervised by five directors, out of whom four (Debra S., Patrick S., Ruth W. and Iven W.) are still listed as current directors.

  • Previous company's names
  • Trilogy Developments (beverley) Limited 2012-04-14
  • Cinderford Project Management Limited 2011-07-04

Financial data based on annual reports

Company staff

Debra S.

Role: Director

Appointed: 14 February 2012

Latest update: 3 February 2024

Patrick S.

Role: Director

Appointed: 14 February 2012

Latest update: 3 February 2024

Ruth W.

Role: Director

Appointed: 14 February 2012

Latest update: 3 February 2024

Iven W.

Role: Director

Appointed: 04 July 2011

Latest update: 3 February 2024

People with significant control

Executives who control the firm include: Patrick S. has substantial control or influence over the company. Ruth W. has substantial control or influence over the company. Debra S. has substantial control or influence over the company.

Patrick S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ruth W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Debra S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Iven W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2011-07-04
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 April 2017
Annual Accounts 4 September 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 22 April 2014
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-07-04 (CS01)
filed on: 17th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

1a Waltham Court Milley Lane

Post code:

RG10 9AA

City / Town:

Reading

HQ address,
2014

Address:

1a Waltham Court Milley Lane

Post code:

RG10 9AA

City / Town:

Reading

HQ address,
2015

Address:

1a Waltham Court Milley Lane

Post code:

RG10 9AA

City / Town:

Reading

HQ address,
2016

Address:

1a Waltham Court Milley Lane

Post code:

RG10 9AA

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode