Background WavePink WaveYellow Wave

TRIANGLE ESTATES (STAMFORD HILL) LIMITED (06464218)

TRIANGLE ESTATES (STAMFORD HILL) LIMITED (06464218) is an active UK company. incorporated on 4 January 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRIANGLE ESTATES (STAMFORD HILL) LIMITED has been registered for 18 years. Current directors include GROSZ, Samuel Benjamin.

Company Number
06464218
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
C/O Goldwins, 75 Maygrove Road, London, NW6 2EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROSZ, Samuel Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIANGLE ESTATES (STAMFORD HILL) LIMITED

TRIANGLE ESTATES (STAMFORD HILL) LIMITED is an active company incorporated on 4 January 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRIANGLE ESTATES (STAMFORD HILL) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06464218

LTD Company

Age

18 Years

Incorporated 4 January 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 27 February 2015 (11 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

C/O Goldwins, 75 Maygrove Road West Hampstead London, NW6 2EG,

Timeline

4 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Loan Cleared
May 20
Loan Cleared
May 20
New Owner
May 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GROSZ, Mireille Bella

Active
Golders Manor Drive, LondonNW11 9HU
Secretary
Appointed 18 Feb 2008

GROSZ, Samuel Benjamin

Active
9 Golders Manor Drive, LondonNW11 9HU
Born December 1969
Director
Appointed 04 Jan 2008

HUS, Chaim

Resigned
23 Ravensdale Road, LondonN16 6TJ
Secretary
Appointed 04 Jan 2008
Resigned 18 Feb 2008

Persons with significant control

1

Mr Samuel Benjamin Grosz

Active
C/O Goldwins, 75 Maygrove Road, LondonNW6 2EG
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Restoration Order Of Court
23 October 2018
AC92AC92
Gazette Dissolved Compulsory
28 February 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Legacy
12 March 2013
MG02MG02
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 January 2009
363aAnnual Return
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Incorporation Company
4 January 2008
NEWINCIncorporation