Background WavePink WaveYellow Wave

TRILLIUM PROPERTY SERVICES (PRIME) LIMITED (03487273)

TRILLIUM PROPERTY SERVICES (PRIME) LIMITED (03487273) is an active UK company. incorporated on 23 December 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRILLIUM PROPERTY SERVICES (PRIME) LIMITED has been registered for 28 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 2 others.

Company Number
03487273
Status
active
Type
ltd
Incorporated
23 December 1997
Age
28 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILLIUM PROPERTY SERVICES (PRIME) LIMITED

TRILLIUM PROPERTY SERVICES (PRIME) LIMITED is an active company incorporated on 23 December 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRILLIUM PROPERTY SERVICES (PRIME) LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03487273

LTD Company

Age

28 Years

Incorporated 23 December 1997

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 13 March 2026 (Just now)
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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

TRILLIUM FACILITIES MANAGEMENT (PRIME) LIMITED
From: 17 July 1998To: 24 March 2000
PRIME FACILITIES MANAGEMENT LIMITED
From: 23 December 1997To: 17 July 1998
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

140 London Wall London EC2Y 5DN
From: 29 July 2010To: 12 June 2023
140 London Wall Bastion House London EC2Y 1BN
From: 23 December 1997To: 29 July 2010
Timeline

11 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Jul 14
Loan Cleared
Oct 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Sept 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 01 Jan 2015

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 19 Dec 2016

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 19 Dec 2016

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 19 Dec 2016

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 04 Sept 2017

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 19 Dec 2016

BINGLEY, Joan Hilary

Resigned
Eaton Farm, CobhamKT11 2ED
Secretary
Appointed 29 Jun 1998
Resigned 11 Oct 1999

CHANDE, Manish Jayantilal

Resigned
9 Chester Place, LondonNW1 4NB
Secretary
Appointed 01 Apr 1998
Resigned 29 Jun 1998

DUCKWORTH, Mark David

Resigned
213 Tufnell Park Road, LondonN7 0PX
Secretary
Appointed 11 Oct 1999
Resigned 05 Mar 2001

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 05 Mar 2001
Resigned 12 Jan 2009

FERGUSON, Ernitia

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 01 Jan 2012
Resigned 01 Jan 2015

FROST, William

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 12 Jan 2009
Resigned 01 Jan 2012

WILSON, Gavin Edward Reid

Resigned
38 Upper Cheyne Row, LondonSW3 5JJ
Secretary
Appointed 23 Dec 1997
Resigned 01 Apr 1998

BERMEJO, Laurent Philippe

Resigned
8 Woodville Road, LondonW5 2SF
Born October 1959
Director
Appointed 10 Jun 1999
Resigned 24 Sept 1999

BLAXLAND, Simon Thomas

Resigned
237 Rue Du Foubourg Saint Honore, FranceFOREIGN
Born August 1964
Director
Appointed 01 Apr 1998
Resigned 10 Jun 1999

BOOY, Christopher Arthur

Resigned
Eastleach, BristolBS20 7TN
Born November 1952
Director
Appointed 01 Apr 1998
Resigned 24 Sept 1999

CHANDE, Manish Jayantilal

Resigned
9 Chester Place, LondonNW1 4NB
Born February 1956
Director
Appointed 01 Apr 1998
Resigned 28 Feb 2002

ELLIS, Ian David

Resigned
Oak Lodge, Moor Road, ColchesterCO6 1JJ
Born December 1955
Director
Appointed 08 May 2002
Resigned 01 Mar 2005

ELLIS, Ian David

Resigned
Oak Lodge, Moor Road, ColchesterCO6 1JJ
Born December 1955
Director
Appointed 03 Sept 1998
Resigned 12 Jun 2000

FRANCO, Jon Jacob

Resigned
Flat 10, LondonSW5 0NU
Born January 1974
Director
Appointed 10 Jun 1999
Resigned 28 Nov 2000

FRIEDLOS, Nicholas Robert

Resigned
13 Alwyne Road, LondonN1 2HH
Born November 1957
Director
Appointed 10 Jun 1999
Resigned 06 Dec 2002

FROST, William

Resigned
Kenley Road, LondonSW19 3DU
Born March 1951
Director
Appointed 16 Oct 2008
Resigned 12 Jan 2009

GEORGI, Richard Evans

Resigned
Church Gate Hall Church Gate, LondonSW6 3LD
Born March 1963
Director
Appointed 23 Dec 1997
Resigned 29 Jun 1998

GODDEN, David Roy

Resigned
20 Frensham Road, FarnhamGU9 8HE
Born November 1958
Director
Appointed 18 Oct 1999
Resigned 01 Mar 2005

HOLT, David Leslie Frank

Resigned
44 Osier Crescent, LondonN10 1QW
Born December 1958
Director
Appointed 03 Mar 2003
Resigned 25 Feb 2005

MAYER, Felix Gerard Gabriel

Resigned
1 Rue Marguerin 75013, France
Born March 1957
Director
Appointed 01 Apr 1998
Resigned 24 Sept 1999

MURAIDEKH, Eli Sean

Resigned
Flat 2 136 Gloucester Terrace, LondonW2 6HR
Born January 1968
Director
Appointed 23 Dec 1997
Resigned 01 Apr 1998

MYERS, Martin Trevor

Resigned
Durham Place, LondonSW3 4ET
Born September 1941
Director
Appointed 01 Apr 1998
Resigned 23 Feb 2001

PERSKY, Warren Ashley

Resigned
London Wall, LondonEC2Y 5DN
Born May 1965
Director
Appointed 12 Jan 2009
Resigned 19 Sept 2017

PIPER, Timothy John

Resigned
Beechwood House Hawley Road, CamberleyGU17 9BZ
Born April 1955
Director
Appointed 01 Apr 1998
Resigned 24 Sept 1999

REDFERN, Prudence Elizabeth

Resigned
4 Brookwood Avenue Barnes, LondonSW13 0LR
Born October 1949
Director
Appointed 03 Sept 1998
Resigned 24 Sept 1999

SIBLEY, Mark Patrick

Resigned
168 Belsize Road, LondonNW6 4BJ
Born October 1961
Director
Appointed 01 Apr 1998
Resigned 12 Jun 2000

SWEENEY, Peter Charles

Resigned
The Warren 61 Leas Road, WarlinghamCR6 9LP
Born March 1941
Director
Appointed 01 Apr 1998
Resigned 12 Jun 2000

WILSON, Gavin Edward Reid

Resigned
38 Upper Cheyne Row, LondonSW3 5JJ
Born March 1963
Director
Appointed 23 Dec 1997
Resigned 01 Apr 1998

TRILLIUM GROUP LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 25 Feb 2005
Resigned 19 Dec 2016

Persons with significant control

1

5 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts Amended With Accounts Type Dormant
13 March 2026
AAMDAAMD
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Resolution
26 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Legacy
28 September 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
26 November 2009
MG01MG01
Legacy
23 November 2009
MG02MG02
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Memorandum Articles
5 June 2009
MEM/ARTSMEM/ARTS
Resolution
5 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
25 March 2009
288cChange of Particulars
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 January 2007
363aAnnual Return
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363aAnnual Return
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
14 January 2003
363aAnnual Return
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363aAnnual Return
Legacy
9 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
29 January 2001
363aAnnual Return
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Resolution
24 November 2000
RESOLUTIONSResolutions
Legacy
8 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Memorandum Articles
30 March 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
27 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2000
288cChange of Particulars
Legacy
18 January 2000
363aAnnual Return
Memorandum Articles
15 December 1999
MEM/ARTSMEM/ARTS
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288cChange of Particulars
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
21 September 1998
MEM/ARTSMEM/ARTS
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
20 August 1998
MEM/ARTSMEM/ARTS
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Memorandum Articles
21 July 1998
MEM/ARTSMEM/ARTS
Legacy
17 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Incorporation Company
23 December 1997
NEWINCIncorporation