Background WavePink WaveYellow Wave

TRISTRAM INVESTMENTS LIMITED (03107897)

TRISTRAM INVESTMENTS LIMITED (03107897) is an active UK company. incorporated on 25 September 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRISTRAM INVESTMENTS LIMITED has been registered for 30 years. Current directors include CHALK, John William, REEVES PURDIE, Elizabeth.

Company Number
03107897
Status
active
Type
ltd
Incorporated
25 September 1995
Age
30 years
Address
Flat 1501, 20 Palace Street, London, SW1E 5BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHALK, John William, REEVES PURDIE, Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTRAM INVESTMENTS LIMITED

TRISTRAM INVESTMENTS LIMITED is an active company incorporated on 25 September 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRISTRAM INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03107897

LTD Company

Age

30 Years

Incorporated 25 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Flat 1501, 20 Palace Street London, SW1E 5BB,

Previous Addresses

Flat 1, 17 Old Church Street London SW3 5DL England
From: 25 October 2018To: 27 January 2021
6 Brechin Place London SW7 4QA
From: 25 September 1995To: 25 October 2018
Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Sept 95
Director Left
May 11
Loan Cleared
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAFFETY, Janet

Active
111 Ericcson Close, LondonSW18 1SQ
Secretary
Appointed 06 Jan 2009

CHALK, John William

Active
Palace Street, LondonSW1E 5BB
Born January 1936
Director
Appointed 25 Sept 1995

REEVES PURDIE, Elizabeth

Active
Palace Street, LondonSW1 E5BB
Born June 1947
Director
Appointed 06 Jan 2009

BURGE, Hugo Aylesford

Resigned
3 Bolney Gate, LondonSW7 1QW
Secretary
Appointed 25 Sept 1995
Resigned 06 Jan 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Sept 1995
Resigned 25 Sept 1995

BURGE, Oliver Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born June 1941
Director
Appointed 25 Sept 1995
Resigned 18 May 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Sept 1995
Resigned 25 Sept 1995

Persons with significant control

1

Ms Elizabeth Reeves-Purdie

Active
Palace Street, LondonSW1E 5BB
Born June 1947

Nature of Control

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

Filing History

92

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Miscellaneous
24 October 2009
MISCMISC
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
8 July 2009
288cChange of Particulars
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
17 October 2008
363aAnnual Return
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Resolution
16 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
24 December 1999
AAMDAAMD
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
224224
Legacy
6 March 1996
88(2)R88(2)R
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
287Change of Registered Office
Legacy
30 September 1995
395Particulars of Mortgage or Charge
Incorporation Company
25 September 1995
NEWINCIncorporation