Background WavePink WaveYellow Wave

THE TRIANGLE RESIDENTS LIMITED (04077330)

THE TRIANGLE RESIDENTS LIMITED (04077330) is an active UK company. incorporated on 25 September 2000. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE TRIANGLE RESIDENTS LIMITED has been registered for 25 years. Current directors include KNIGHTS, Diane Susan, SPARROW, Adam David, STODDART, Geoffrey.

Company Number
04077330
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2000
Age
25 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KNIGHTS, Diane Susan, SPARROW, Adam David, STODDART, Geoffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRIANGLE RESIDENTS LIMITED

THE TRIANGLE RESIDENTS LIMITED is an active company incorporated on 25 September 2000 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE TRIANGLE RESIDENTS LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04077330

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 21 November 2014
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 25 September 2000To: 31 August 2011
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Dec 09
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Aug 24
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

KNIGHTS, Diane Susan

Active
CambridgeCB2 1JP
Born April 1961
Director
Appointed 31 Mar 2014

SPARROW, Adam David

Active
Hills Road, CambridgeCB2 1JP
Born May 1993
Director
Appointed 15 Aug 2024

STODDART, Geoffrey

Active
CambridgeCB2 1JP
Born May 1949
Director
Appointed 30 Oct 2001

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 22 Sept 2004
Resigned 30 Jun 2014

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 12 Aug 2003
Resigned 22 Sept 2004

EQUITY DIRECTORS LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 31 Dec 2002
Resigned 12 Aug 2003

KEMSLEY WHITELEY & FERRIS LIMITED

Resigned
113 New London Road, ChelmsfordCM2 0QT
Corporate secretary
Appointed 30 Oct 2001
Resigned 31 Dec 2002

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 25 Sept 2000
Resigned 30 Oct 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2000
Resigned 25 Sept 2000

ASHURST, John Barrie

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born February 1946
Director
Appointed 14 Oct 2004
Resigned 14 Sept 2012

BROWN, Michael Ernest

Resigned
CambridgeCB2 1JP
Born October 1945
Director
Appointed 28 Feb 2013
Resigned 07 Nov 2022

COLACO, Conrad

Resigned
CambridgeCB2 1JP
Born September 1969
Director
Appointed 31 Mar 2014
Resigned 31 May 2019

LYONS, Emma

Resigned
CambridgeCB2 1JP
Born December 1982
Director
Appointed 30 Oct 2019
Resigned 22 Feb 2022

MAHON, Geoffrey Donald

Resigned
Flat 4 Tamara House, CambridgeCB1 7PL
Born June 1948
Director
Appointed 29 Jun 2004
Resigned 11 Dec 2009

ROBINSON, Neil Adam

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born October 1972
Director
Appointed 28 May 2002
Resigned 01 Oct 2012

SPEECHLEY, Michael Frank

Resigned
10 Whitegate Close, CambridgeCB4 5TT
Born July 1954
Director
Appointed 29 Jun 2004
Resigned 23 Oct 2006

STODDART, Mary June

Resigned
CambridgeCB2 1JP
Born June 1945
Director
Appointed 30 Oct 2001
Resigned 08 Dec 2025

WHITE, Graham

Resigned
Little Braes, DunmowCM6 3RD
Born June 1942
Director
Appointed 12 Apr 2005
Resigned 01 Jul 2008

MASONS LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 25 Sept 2000
Resigned 30 Oct 2001

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 25 Sept 2000
Resigned 24 Jul 2002
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
287Change of Registered Office
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Legacy
27 November 2001
225Change of Accounting Reference Date
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
288bResignation of Director or Secretary
Incorporation Company
25 September 2000
NEWINCIncorporation