ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trilogy Property Limited

Trilogy Property Limited is an active company incorporated on 25 February 1999 with the registered office located in Ongar, Essex. Trilogy Property Limited was registered 26 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
03720908
Private limited company
Age
26 years
Incorporated 25 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (6 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
204c High Street
Ongar
CM5 9JJ
England
Address changed on 17 Feb 2025 (6 months ago)
Previous address was 6 New Street Square New Fetter Lane London EC4A 3AQ
Telephone
020 70431005
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • Lawyer • British • Lives in England • Born in May 1969
Director • Developer • British • Lives in England • Born in Sep 1968
Trilogy Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trilogy Holdings Ltd
Ashley Michael Gordon James and Clare Elizabeth James are mutual people.
Active
Cehj Holdings Limited
Clare Elizabeth James is a mutual person.
Active
Cassek Limited
Ashley Michael Gordon James is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.34M
Decreased by £1.56M (-54%)
Total Liabilities
-£2.08M
Decreased by £1.06M (-34%)
Net Assets
-£735.07K
Decreased by £499.15K (+212%)
Debt Ratio (%)
155%
Increased by 46.54% (+43%)
Latest Activity
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Micro Accounts Submitted
6 Months Ago on 28 Feb 2025
Micro Accounts Submitted
6 Months Ago on 18 Feb 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Registered Address Changed
6 Months Ago on 17 Feb 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 25 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 17 Dec 2024
Ms Clare James Appointed
10 Months Ago on 16 Oct 2024
Full Accounts Submitted
2 Years Ago on 31 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 27 Feb 2023
Get Credit Report
Discover Trilogy Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 February 2025 with no updates
Submitted on 3 Mar 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Micro company accounts made up to 31 May 2023
Submitted on 18 Feb 2025
Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3AQ to 204C High Street Ongar CM5 9JJ on 17 February 2025
Submitted on 17 Feb 2025
Confirmation statement made on 25 February 2024 with no updates
Submitted on 17 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 25 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Dec 2024
Appointment of Ms Clare James as a director on 16 October 2024
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 May 2022
Submitted on 31 Aug 2023
Confirmation statement made on 25 February 2023 with no updates
Submitted on 27 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year