Background WavePink WaveYellow Wave

TRILAND PROPERTIES LIMITED (04356702)

TRILAND PROPERTIES LIMITED (04356702) is an active UK company. incorporated on 21 January 2002. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRILAND PROPERTIES LIMITED has been registered for 24 years. Current directors include JARRETT, Shivani, SHETH, Dilip Shantilal.

Company Number
04356702
Status
active
Type
ltd
Incorporated
21 January 2002
Age
24 years
Address
C/O Ashley King Ltd, Edgware, HA8 9UU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JARRETT, Shivani, SHETH, Dilip Shantilal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILAND PROPERTIES LIMITED

TRILAND PROPERTIES LIMITED is an active company incorporated on 21 January 2002 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRILAND PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04356702

LTD Company

Age

24 Years

Incorporated 21 January 2002

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

C/O Ashley King Ltd 68 St. Margarets Road Edgware, HA8 9UU,

Previous Addresses

68 st. Margarets Road Edgware Middlesex HA8 9UU
From: 21 January 2002To: 13 August 2019
Timeline

6 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jan 02
Loan Secured
May 13
Loan Secured
Jun 14
Loan Secured
Nov 16
Director Joined
Feb 18
Funding Round
Jun 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SHETH, Nila Dilip

Active
68 St. Margarets Road, EdgwareHA8 9UU
Secretary
Appointed 27 Mar 2003

JARRETT, Shivani

Active
68 St. Margarets Road, EdgwareHA8 9UU
Born March 1982
Director
Appointed 27 Mar 2003

SHETH, Dilip Shantilal

Active
68 St. Margarets Road, EdgwareHA8 9UU
Born February 1954
Director
Appointed 25 Jan 2018

CHAUDHARY, Sandeep

Resigned
Gff 41 Avenue Gardens, LondonW3 8HB
Secretary
Appointed 24 Jan 2002
Resigned 02 May 2002

PATEL, Shailesh Virendra

Resigned
19 Russell Road, NorthwoodHA6 2LJ
Secretary
Appointed 24 Jan 2002
Resigned 24 Jan 2002

SHAH, Kirtida

Resigned
23 Heddon Court Avenue, CockfostersEN4 9NE
Secretary
Appointed 23 Aug 2002
Resigned 27 Mar 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jan 2002
Resigned 24 Jan 2002

CHAUDHARY, Sandeep

Resigned
Ground Floor Flat, ActonW3 8HB
Born February 1965
Director
Appointed 24 Jan 2002
Resigned 24 Jan 2002

PATEL, Shailesh Virendra

Resigned
19 Russell Road, NorthwoodHA6 2LJ
Born June 1963
Director
Appointed 24 Jan 2002
Resigned 02 May 2002

SHAH, Mukesh Raichand

Resigned
23 Heddon Court Avenue, BarnetEN4 9NE
Born December 1956
Director
Appointed 02 May 2002
Resigned 27 Mar 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jan 2002
Resigned 24 Jan 2002

Persons with significant control

3

Shivani Jarrett

Active
68 St. Margarets Road, EdgwareHA8 9UU
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Shreya Sheth

Active
68 St. Margarets Road, EdgwareHA8 9UU
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Shailee Sheth

Active
68 St. Margarets Road, EdgwareHA8 9UU
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
15 August 2017
MR05Certification of Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
31 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Legacy
7 July 2012
MG01MG01
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
27 January 2005
88(2)R88(2)R
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
13 April 2004
287Change of Registered Office
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
13 April 2003
287Change of Registered Office
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Legacy
8 April 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
88(2)R88(2)R
Legacy
28 January 2002
287Change of Registered Office
Incorporation Company
21 January 2002
NEWINCIncorporation