ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Triple 8 Holdings Limited

Triple 8 Holdings Limited is an active company incorporated on 14 February 2012 with the registered office located in London, Greater London. Triple 8 Holdings Limited was registered 13 years ago.
Status
Active
Active since 9 years ago
Company No
07948396
Private limited company
Age
13 years
Incorporated 14 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 28 October 2024 (1 year ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (12 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
32-33 St. James's Place
London
SW1A 1NR
England
Address changed on 27 Feb 2023 (2 years 8 months ago)
Previous address was 35 Albemarle Street London W1S 4JD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1962
Director • British • Lives in England • Born in Aug 1986
Mr Jack Michael French
PSC • British • Lives in England • Born in Aug 1986
Mr Greg Macrae
PSC • British • Lives in England • Born in May 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Appledore Consulting Limited
Jack Michael French and Gregor Charles William Macrae are mutual people.
Active
Appledore Bleu Des Mers Limited
Jack Michael French and Gregor Charles William Macrae are mutual people.
Active
Appledore Property Management Limited
Jack Michael French and Gregor Charles William Macrae are mutual people.
Active
Ewelme Hills Limited
Jack Michael French and Gregor Charles William Macrae are mutual people.
Active
Cloncurry Property Limited
Jack Michael French and Gregor Charles William Macrae are mutual people.
Active
Ongar House Limited
Jack Michael French and Gregor Charles William Macrae are mutual people.
Active
Trevor Property Limited
Jack Michael French and Gregor Charles William Macrae are mutual people.
Active
Pilgrim Management Limited
Jack Michael French and Gregor Charles William Macrae are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
5 Months Ago on 8 May 2025
Confirmation Submitted
11 Months Ago on 11 Nov 2024
New Charge Registered
1 Year 4 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 8 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 22 May 2023
Registered Address Changed
2 Years 8 Months Ago on 27 Feb 2023
Confirmation Submitted
2 Years 12 Months Ago on 2 Nov 2022
Full Accounts Submitted
3 Years Ago on 28 Jun 2022
Confirmation Submitted
4 Years Ago on 28 Oct 2021
Get Credit Report
Discover Triple 8 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 8 May 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 11 Nov 2024
Registration of charge 079483960001, created on 19 June 2024
Submitted on 27 Jun 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 12 Jun 2024
Confirmation statement made on 28 October 2023 with no updates
Submitted on 8 Nov 2023
Total exemption full accounts made up to 28 February 2023
Submitted on 22 May 2023
Registered office address changed from 35 Albemarle Street London W1S 4JD England to 32-33 st. James's Place London SW1A 1NR on 27 February 2023
Submitted on 27 Feb 2023
Confirmation statement made on 28 October 2022 with no updates
Submitted on 2 Nov 2022
Total exemption full accounts made up to 28 February 2022
Submitted on 28 Jun 2022
Confirmation statement made on 28 October 2021 with no updates
Submitted on 28 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year