ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Triread Developments Limited

Triread Developments Limited is an active company incorporated on 18 August 2011 with the registered office located in Milton Keynes, Buckinghamshire. Triread Developments Limited was registered 14 years ago.
Status
Active
Active since 8 years ago
Company No
07745883
Private limited company
Age
14 years
Incorporated 18 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 August 2025 (23 days ago)
Next confirmation dated 18 August 2026
Due by 1 September 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 10 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 August 2025 (10 days ago)
Contact
Address
C/O Hillier Hopkins Llp
249 Silbury Boulevard
Milton Keynes
Bucks
MK9 1NA
United Kingdom
Address changed on 5 Mar 2024 (1 year 6 months ago)
Previous address was 59 Union Street Dunstable LU6 1EX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • PSC • Builder • Irish • Lives in Ireland • Born in Nov 1960
Director • Irish • Lives in UK • Born in Nov 1953
Director • British • Lives in England • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R D & R Limited
John Joseph Rafferty is a mutual person.
Active
Triread Acquisitions Limited
John Joseph Rafferty and David Synnott are mutual people.
Active
Myertor Limited
John Joseph Rafferty is a mutual person.
Active
Newcastle Properties Limited
John Joseph Rafferty is a mutual person.
Active
Bedfordian Business School Limited
John Joseph Rafferty is a mutual person.
Active
Flat Cap Estates Limited
John Joseph Rafferty is a mutual person.
Active
R & R Luton Developments Limited
John Joseph Rafferty is a mutual person.
Liquidation
14 Cardiff Grove Luton RTM Limited
John Joseph Rafferty is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.2M
Decreased by £1.64K (-0%)
Total Liabilities
-£1.3M
Increased by £38K (+3%)
Net Assets
-£100.98K
Decreased by £39.64K (+65%)
Debt Ratio (%)
108%
Increased by 3.31% (+3%)
Latest Activity
Confirmation Submitted
6 Days Ago on 4 Sep 2025
Mr David Synnott Details Changed
12 Days Ago on 29 Aug 2025
John Joseph Rafferty Resigned
22 Days Ago on 19 Aug 2025
Micro Accounts Submitted
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Mar 2024
John Joseph Rafferty (PSC) Resigned
7 Years Ago on 21 Aug 2018
David Synnott (PSC) Resigned
7 Years Ago on 21 Aug 2018
Mr Stephen Lambe (PSC) Details Changed
7 Years Ago on 21 Aug 2018
David Synnott Details Changed
10 Years Ago on 18 Aug 2015
Get Credit Report
Discover Triread Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Joseph Rafferty as a director on 19 August 2025
Submitted on 8 Sep 2025
Director's details changed for Mr David Synnott on 29 August 2025
Submitted on 5 Sep 2025
Confirmation statement made on 18 August 2025 with no updates
Submitted on 4 Sep 2025
Micro company accounts made up to 31 August 2023
Submitted on 30 Aug 2024
Confirmation statement made on 18 August 2024 with no updates
Submitted on 22 Aug 2024
Change of details for Mr Stephen Lambe as a person with significant control on 21 August 2018
Submitted on 22 Aug 2024
Cessation of David Synnott as a person with significant control on 21 August 2018
Submitted on 22 Aug 2024
Cessation of John Joseph Rafferty as a person with significant control on 21 August 2018
Submitted on 22 Aug 2024
Director's details changed for David Synnott on 18 August 2015
Submitted on 21 Aug 2024
Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 5 March 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year