Company NameTriangle House Management Ltd
DirectorDheeren Patel
Company StatusActive
Company Number02815793
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Dheeren Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleMedical Practitioner
Country of ResidenceGB
Correspondence AddressTrenance Cheam Road
Epsom
KT17 3EL
Secretary NameMr Alexander Shilton
StatusCurrent
Appointed19 August 2014(21 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressUnit 4 Triangle House 2 Broomhill Road
London
SW18 4HX
Director NameClive Richard Gresham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 1994)
RoleBank Manager
Correspondence AddressPO Box 170
Winterhill
Milton Keynes
MK6 1AL
Director NamePaul Whitwam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 1994)
RoleBank Manager
Correspondence AddressGrafton Court
Winterhill
Milton Keynes
Buckinghamshire
MK6 1AL
Secretary NameClive Richard Gresham
NationalityBritish
StatusResigned
Appointed06 August 1993(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 1994)
RoleBank Manager
Correspondence AddressPO Box 170
Winterhill
Milton Keynes
MK6 1AL
Director NameSimon Richard William Hicks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 March 2007)
RoleFilm Director
Correspondence Address27b Great George Street
Bristol
BS1 5QT
Director NameKathleen Elizabeth Dorelli
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1996)
RoleAdministrator
Correspondence Address7 Seaforth Gardens
Stoneleigh
Surrey
KT19 0LR
Director NameKevin John Horlock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address54 Wray Common Road
Reigate
RH2 0NB
Secretary NameKevin John Horlock
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address54 Wray Common Road
Reigate
RH2 0NB
Director NameJanet Susan Stemp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2001)
RoleAdministrator
Correspondence AddressBurycroft 8 Madeira Walk
Reigate
Surrey
RH2 0JU
Director NameProf Pamela Riches
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2008)
RoleNHS Consultant
Correspondence Address47 Boltons Lane
Pyrford
Surrey
GU22 8TN
Secretary NameJanet Susan Stemp
NationalityBritish
StatusResigned
Appointed12 September 2000(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressBurycroft 8 Madeira Walk
Reigate
Surrey
RH2 0JU
Secretary NameDr Dheeren Patel
NationalityBritish
StatusResigned
Appointed05 February 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressTrenance Howell Hill
Cheam Road
Ewell
Surrey
KT17 3EL
Secretary NameJudith Willetts
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 August 2014)
RoleCharity CEO
Correspondence AddressTriangle Surgery Triangle House
2 Broomhill Road
London
SW18 4HX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 88741700
Telephone regionLondon

Location

Registered AddressTrenance
Cheam Road
Epsom
KT17 3EL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Financials

Year2013
Net Worth-£366
Cash£228
Current Liabilities£594

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

8 December 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
6 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
11 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
14 April 2021Registered office address changed from Triangle Surgery Triangle House 2 Broomhill Road London SW18 4HX to Trenance Cheam Road Epsom KT17 3EL on 14 April 2021 (1 page)
9 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 August 2014Appointment of Mr Alexander Shilton as a secretary on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Alexander Shilton as a secretary on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Termination of appointment of Judith Willetts as a secretary on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Judith Willetts as a secretary on 19 August 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(3 pages)
24 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(3 pages)
24 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(3 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 June 2010Director's details changed for Dr Dheeren Patel on 6 May 2010 (2 pages)
1 June 2010Secretary's details changed for Judith Willetts on 6 May 2010 (1 page)
1 June 2010Secretary's details changed for Judith Willetts on 6 May 2010 (1 page)
1 June 2010Director's details changed for Dr Dheeren Patel on 6 May 2010 (2 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Dr Dheeren Patel on 6 May 2010 (2 pages)
1 June 2010Secretary's details changed for Judith Willetts on 6 May 2010 (1 page)
26 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 May 2008Return made up to 06/05/08; full list of members (3 pages)
30 May 2008Return made up to 06/05/08; full list of members (3 pages)
3 April 2008Appointment terminated director pamela riches (1 page)
3 April 2008Appointment terminated director pamela riches (1 page)
1 April 2008Appointment terminated secretary dheeren patel (1 page)
1 April 2008Appointment terminated secretary dheeren patel (1 page)
1 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 July 2007Return made up to 06/05/07; full list of members (7 pages)
21 July 2007Return made up to 06/05/07; full list of members (7 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
6 June 2006Return made up to 06/05/06; full list of members (7 pages)
6 June 2006Return made up to 06/05/06; full list of members (7 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 June 2005Return made up to 06/05/05; full list of members (7 pages)
2 June 2005Return made up to 06/05/05; full list of members (7 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 May 2003Return made up to 06/05/03; full list of members (7 pages)
18 May 2003Return made up to 06/05/03; full list of members (7 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
14 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Secretary resigned (1 page)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
15 May 2000Return made up to 06/05/00; full list of members (7 pages)
15 May 2000Return made up to 06/05/00; full list of members (7 pages)
29 March 2000Full accounts made up to 30 June 1999 (7 pages)
29 March 2000Full accounts made up to 30 June 1999 (7 pages)
8 June 1999Return made up to 06/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1999Return made up to 06/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
8 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 July 1997Return made up to 06/05/97; full list of members (6 pages)
13 July 1997Return made up to 06/05/97; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 July 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (4 pages)
11 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
30 June 1995New director appointed (2 pages)
30 June 1995Return made up to 06/05/95; no change of members
  • 363(287) ‐ Registered office changed on 30/06/95
(4 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Return made up to 06/05/95; no change of members
  • 363(287) ‐ Registered office changed on 30/06/95
(4 pages)
30 June 1995Registered office changed on 30/06/95 (4 pages)
13 March 1995Company name changed the triangle (wandsworth) manage ment company LIMITED\certificate issued on 14/03/95 (1 page)
13 March 1995Company name changed the triangle (wandsworth) manage ment company LIMITED\certificate issued on 14/03/95 (1 page)
7 March 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 March 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
6 March 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
6 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
7 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1993Incorporation (17 pages)
6 May 1993Incorporation (17 pages)