Background WavePink WaveYellow Wave

TRIPLE NET PROPERTY 5 LIMITED (10516777)

TRIPLE NET PROPERTY 5 LIMITED (10516777) is an active UK company. incorporated on 8 December 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIPLE NET PROPERTY 5 LIMITED has been registered for 9 years.

Company Number
10516777
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
2nd Floor 5-6 Clipstone Street, London, W1W 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE NET PROPERTY 5 LIMITED

TRIPLE NET PROPERTY 5 LIMITED is an active company incorporated on 8 December 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIPLE NET PROPERTY 5 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10516777

LTD Company

Age

9 Years

Incorporated 8 December 2016

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 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

2nd Floor 5-6 Clipstone Street London, W1W 6BB,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 8 January 2019To: 7 January 2022
4th Floor, 2 Eastbourne Terrace London W2 6LG England
From: 11 January 2018To: 8 January 2019
4th Floor Adam House 1 Fitzroy Square London W1T 5HE England
From: 8 December 2016To: 11 January 2018
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Loan Secured
Oct 20
Director Left
Jan 21
Director Left
Jun 21
Loan Cleared
Aug 23
Loan Secured
Mar 24
Loan Secured
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Incorporation Company
8 December 2016
NEWINCIncorporation