Background WavePink WaveYellow Wave

TRIMLANE LIMITED (06204951)

TRIMLANE LIMITED (06204951) is an active UK company. incorporated on 5 April 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TRIMLANE LIMITED has been registered for 18 years. Current directors include SHEFFIELD, Lionel Julian, SHEFFIELD, Simon Robert Alexander.

Company Number
06204951
Status
active
Type
ltd
Incorporated
5 April 2007
Age
18 years
Address
116 Louisville Road, London, SW17 8RU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SHEFFIELD, Lionel Julian, SHEFFIELD, Simon Robert Alexander
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMLANE LIMITED

TRIMLANE LIMITED is an active company incorporated on 5 April 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TRIMLANE LIMITED was registered 18 years ago.(SIC: 68201)

Status

active

Active since 18 years ago

Company No

06204951

LTD Company

Age

18 Years

Incorporated 5 April 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

116 Louisville Road London, SW17 8RU,

Previous Addresses

Albert Yard 7 Glasshouse Walk London SE11 5ES
From: 5 April 2007To: 18 May 2021
Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Funding Round
Apr 16
Share Issue
Apr 16
Director Left
Apr 17
Director Joined
May 17
Loan Secured
Mar 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Capital Reduction
Apr 23
Share Buyback
Apr 23
Owner Exit
May 23
New Owner
May 23
Director Left
Jun 23
Director Joined
Sept 25
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SHEFFIELD, Simon

Active
Louisville Road, LondonSW17 8RU
Secretary
Appointed 21 Oct 2010

SHEFFIELD, Lionel Julian

Active
Louisville Road, LondonSW17 8RU
Born February 1969
Director
Appointed 07 Sept 2025

SHEFFIELD, Simon Robert Alexander

Active
Louisville Road, LondonSW17 8RU
Born March 1964
Director
Appointed 21 Oct 2010

KIDSON, Nigel David Learmonth

Resigned
50 Clarendon Drive, LondonSW15 1AH
Secretary
Appointed 10 Apr 2007
Resigned 21 Oct 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Apr 2007
Resigned 10 Apr 2007

BOYLE, Eugene Thomas

Resigned
Albert Yard, LondonSE11 5ES
Born January 1965
Director
Appointed 08 May 2017
Resigned 19 Sept 2020

CHAPMAN, Anthony Michael

Resigned
Flat 1 Great Peter House, LondonSW1P 3LL
Born May 1943
Director
Appointed 10 Apr 2007
Resigned 21 Oct 2010

KIDSON, Nigel David Learmonth

Resigned
50 Clarendon Drive, LondonSW15 1AH
Born March 1945
Director
Appointed 10 Apr 2007
Resigned 21 Oct 2010

KNEALE, Christopher John

Resigned
Albert Yard, LondonSE11 5ES
Born January 1958
Director
Appointed 31 Mar 2010
Resigned 11 Apr 2017

RADIA, Jashel

Resigned
Albert Yard, LondonSE11 5ES
Born May 1973
Director
Appointed 16 Oct 2020
Resigned 15 Dec 2020

STOREY, Mark Henry

Resigned
Louisville Road, LondonSW17 8RU
Born October 1961
Director
Appointed 19 Mar 2014
Resigned 08 Jun 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Apr 2007
Resigned 10 Apr 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Robert Alexander Sheffield

Active
Louisville Road, LondonSW17 8RU
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
7 Glasshouse Walk, LondonSE11 5ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Capital Cancellation Shares
4 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 April 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 April 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Gazette Notice Compulsary
9 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 January 2011
AD02Notification of Single Alternative Inspection Location
Legacy
14 December 2010
MG01MG01
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Legacy
22 November 2010
MG02MG02
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
29 October 2010
MG01MG01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Legacy
27 October 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
353353
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
287Change of Registered Office
Incorporation Company
5 April 2007
NEWINCIncorporation