Background WavePink WaveYellow Wave

TRIANGLE ESTATES LIMITED (00583505)

TRIANGLE ESTATES LIMITED (00583505) is an active UK company. incorporated on 7 May 1957. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRIANGLE ESTATES LIMITED has been registered for 68 years. Current directors include LIPMAN, Errol Alan, LIPMAN, Larry Glenn.

Company Number
00583505
Status
active
Type
ltd
Incorporated
7 May 1957
Age
68 years
Address
1a Kingsley Way, London, N2 0FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPMAN, Errol Alan, LIPMAN, Larry Glenn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIANGLE ESTATES LIMITED

TRIANGLE ESTATES LIMITED is an active company incorporated on 7 May 1957 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRIANGLE ESTATES LIMITED was registered 68 years ago.(SIC: 68209)

Status

active

Active since 68 years ago

Company No

00583505

LTD Company

Age

68 Years

Incorporated 7 May 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

C/O Lacome & Co Sapphire House 73 St Margarets Avenue London N20 9LD
From: 21 June 2010To: 19 December 2014
2 St.Johns Close Goring by Sea West Sussex BN12 4HX
From: 7 May 1957To: 21 June 2010
Timeline

11 key events • 1957 - 2014

Funding Officers Ownership
Company Founded
May 57
Director Left
Apr 13
Director Left
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LIPMAN, Errol Alan

Active
Kingsley Way, LondonN2 0FW
Born November 1958
Director
Appointed 19 Dec 2014

LIPMAN, Larry Glenn

Active
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 19 Dec 2014

LEWIS, Joan Dorothy

Resigned
2 St Johns Close, WorthingBN12 4HX
Secretary
Appointed N/A
Resigned 20 Feb 2013

LEWIS, John Martin

Resigned
County Wharf, LittlehamptonBN17 5AF
Secretary
Appointed 20 Feb 2013
Resigned 19 Dec 2014

LEWIS, Liliane Denyse

Resigned
115 Hendon Way, LondonNW2 2NA
Secretary
Appointed N/A
Resigned 13 Apr 1993

BRAVERMAN, Anne

Resigned
49 Ranelagh Drive, EdgwareHA8 8HN
Born August 1956
Director
Appointed 10 Nov 2004
Resigned 19 Dec 2014

CONWAY, Elizabeth

Resigned
12a Marlborough Place, BrightonBN1 1WN
Born July 1928
Director
Appointed N/A
Resigned 13 Mar 2013

CONWAY, Lawrence

Resigned
Apartment 32,13 Chemin Du Pre-Colomb, 1290 VersoixFOREIGN
Born April 1963
Director
Appointed 23 Jan 1999
Resigned 19 Dec 2014

LEWIS, Elias Joseph

Resigned
115 Hendon Way, LondonNW2 2NA
Born February 1919
Director
Appointed N/A
Resigned 24 Jan 2003

LEWIS, Joan Dorothy

Resigned
2 St Johns Close, WorthingBN12 4HX
Born October 1921
Director
Appointed N/A
Resigned 28 Apr 2014

LEWIS, John Martin

Resigned
County Wharf, LittklehamptonBN17 5AF
Born October 1957
Director
Appointed 14 Jul 2014
Resigned 19 Dec 2014

LEWIS, Liliane Denyse

Resigned
26 Eaton Court, EdgwareHA8 8JZ
Born December 1919
Director
Appointed N/A
Resigned 24 Apr 2014

LEWIS, Lionel Philip

Resigned
2 St Johns Close, WorthingBN12 4HX
Born September 1924
Director
Appointed N/A
Resigned 15 Oct 2012

Persons with significant control

1

Kingsley Way, LondonN2 0FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name Termination Date
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name Termination Date
3 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
24 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
353353
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2002
AAAnnual Accounts
Legacy
14 June 2002
288cChange of Particulars
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
353353
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
8 July 1993
287Change of Registered Office
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Accounts With Accounts Type Full
11 August 1986
AAAnnual Accounts
Legacy
11 August 1986
363363
Incorporation Company
7 May 1957
NEWINCIncorporation