Background WavePink WaveYellow Wave

THE TRIANGLE RESIDENTS ASSOCIATION LIMITED (03916892)

THE TRIANGLE RESIDENTS ASSOCIATION LIMITED (03916892) is an active UK company. incorporated on 31 January 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THE TRIANGLE RESIDENTS ASSOCIATION LIMITED has been registered for 26 years. Current directors include DADBAKHSH, Reza, FISHER, Anthony, SJOGREN, Eva Agnetha and 1 others.

Company Number
03916892
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2000
Age
26 years
Address
4th Floor 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DADBAKHSH, Reza, FISHER, Anthony, SJOGREN, Eva Agnetha, TAAVENIKU, Fredrik Sven Joakim
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRIANGLE RESIDENTS ASSOCIATION LIMITED

THE TRIANGLE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 31 January 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THE TRIANGLE RESIDENTS ASSOCIATION LIMITED was registered 26 years ago.(SIC: 68320, 98000)

Status

active

Active since 26 years ago

Company No

03916892

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 31 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

4th Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

3Rd Floor 22 Grafton Street London W1S 4EX
From: 24 January 2013To: 2 September 2014
, 6Th Floor 63 Curzon Street, London, W1J 8PD
From: 18 July 2011To: 24 January 2013
, 2Nd Floor, 201 Haverstock Hill, London, NW3 4QG, England
From: 17 March 2010To: 18 July 2011
, 201 Second Floor, 201 Haverstock Hill, London, NW3 4QG
From: 31 January 2000To: 17 March 2010
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jul 11
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Jul 2025

DADBAKHSH, Reza

Active
Vauxhall Bridge Road, LondonSW1V 1DX
Born March 1981
Director
Appointed 02 Jun 2020

FISHER, Anthony

Active
Vauxhall Bridge Road, LondonSW1V 1DX
Born October 1960
Director
Appointed 02 Jun 2020

SJOGREN, Eva Agnetha

Active
Three Oak Lane, LondonSE1 2NZ
Born May 1963
Director
Appointed 14 Jun 2016

TAAVENIKU, Fredrik Sven Joakim

Active
21 Three Oak Lane, LondonSE1 2NZ
Born December 1967
Director
Appointed 27 Jan 2017

MILLER, Rochelle Evelyn

Resigned
Whitelodge Broadway, AltrinchamWA15 0PQ
Secretary
Appointed 31 Jan 2000
Resigned 30 Jul 2003

RIDLEY, William

Resigned
Appartment 26 The Triangle, LondonSE1 2NZ
Secretary
Appointed 30 Jul 2003
Resigned 31 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 2000
Resigned 31 Jan 2000

BROOKS, John Victor

Resigned
Studio 5 The Triangle, LondonSE1 2NZ
Born June 1947
Director
Appointed 16 May 2004
Resigned 30 Jun 2016

FOSTER, Marion Frances

Resigned
Vauxhall Bridge Road, LondonSW1V 1DX
Born February 1954
Director
Appointed 23 Jun 2016
Resigned 07 Sept 2018

HILLS, Ben

Resigned
Appartment The Trianle, LondonSE1 2NZ
Born November 1967
Director
Appointed 30 Jul 2003
Resigned 16 May 2004

HULME, Andrew

Resigned
21, LondonSE1 2NZ
Born December 1980
Director
Appointed 15 Dec 2013
Resigned 16 Dec 2015

MILLER, Maurice Peter

Resigned
White Lodge, HaleWA15 0PQ
Born December 1945
Director
Appointed 31 Jan 2000
Resigned 30 Jul 2003

MILLER, Rochelle Evelyn

Resigned
Whitelodge Broadway, AltrinchamWA15 0PQ
Born May 1953
Director
Appointed 31 Jan 2000
Resigned 30 Jul 2003

PELTA, Julie Ruth

Resigned
Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1976
Director
Appointed 02 Jun 2020
Resigned 16 Apr 2025

PELTA, Julie Ruth

Resigned
Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1976
Director
Appointed 15 Dec 2013
Resigned 05 Sept 2014

RIDLEY, William

Resigned
Appartment 26 The Triangle, LondonSE1 2NZ
Born March 1948
Director
Appointed 30 Jul 2003
Resigned 01 May 2010

TAYLOR, Stuart

Resigned
Appartment 17 The Triangle, LondonSE1 2NZ
Born September 1970
Director
Appointed 30 Jul 2003
Resigned 19 Jun 2025

WADE, Nick

Resigned
21 Three Oak Lane, LondonSE1 2NZ
Born July 1987
Director
Appointed 14 Jun 2016
Resigned 04 Sept 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Fredrik Sven Joakim Taaveniku

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born December 1967

Nature of Control

Significant influence or control
Notified 27 Jan 2017

Mrs Marion Frances Foster

Ceased
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born February 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Sept 2018

Mr Nick Wade

Ceased
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1987

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 04 Sept 2017

Miss Eva Agnetha Sjogren

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born May 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Stuart Taylor

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Legacy
16 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Change Sail Address Company With Old Address
12 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Change Sail Address Company With Old Address
16 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
14 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
7 August 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 June 2009
363aAnnual Return
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
287Change of Registered Office
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
287Change of Registered Office
Auditors Resignation Company
6 June 2003
AUDAUD
Accounts With Made Up Date
9 July 2002
AAAnnual Accounts
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
6 February 2000
288bResignation of Director or Secretary
Incorporation Company
31 January 2000
NEWINCIncorporation