TRITAX MANAGEMENT LLP
TRITAX MANAGEMENT LLP
Previous Company Names
Contact & Details
Contact
Registered Address
280 Bishopsgate London EC2M 4AG England
Full company profile for TRITAX MANAGEMENT LLP (OC326500), an active property, infrastructure and construction company based in London, England. Incorporated 2 Mar 2007. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2020–2024)
Cash in Bank
£6.00M
Net Assets
£8.17M
Total Liabilities
£16.22M
Turnover
£43.93M
Employees
56
Debt Ratio
67%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dunlop, James Angus | Llp-designated-member | Unknown | England | 16 Mar 2007 | Active |
| Porter, Petrina Marie | Llp-member | Unknown | United Kingdom | 1 May 2017 | Active |
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Abrdn Holdings Limited
United Kingdom
- Voting Rights 50 To 75 Percent Limited Liability Partnership,right To Share Surplus Assets 50 To 75 Percent Limited Liability Partnership
Abrdn Holdings Limited
Unknown
- Voting Rights 75 To 100 Percent Limited Liability Partnership
- Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership
Mark Glenn Bridgman Shaw
Ceased 1 May 2017
Colin Richard Godfrey
Ceased 1 Apr 2021
Mark Glenn Bridgman Shaw
Ceased 7 Dec 2020
James Angus Dunlop
Ceased 1 Apr 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Second Floor Offices, Aberdeen House, South Road, Haywards Heath and parking spaces (RH16 4NG) MID SUSSEX | Leasehold | - | 30 Jan 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-08 with no updates | |
| 2 Apr 2026 | Persons With Significant Control | Change To A Person With Significant Control Limited Liability Partnership | |
| 1 Apr 2026 | Officers | Termination of Philip Anthony Redding as director on 2026-03-31 | |
| 1 Apr 2026 | Officers | Appointment of Mr Charles Edwin Withers as director on 2026-04-01 | |
| 1 Apr 2026 | Officers | Appointment of Mr Ian Roy Faville Brown as director on 2026-04-01 |
Confirmation statement made on 2026-04-08 with no updates
Change To A Person With Significant Control Limited Liability Partnership
Termination of Philip Anthony Redding as director on 2026-03-31
Appointment of Mr Charles Edwin Withers as director on 2026-04-01
Appointment of Mr Ian Roy Faville Brown as director on 2026-04-01
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-08 with no updates
5 days ago on 15 Apr 2026
Change To A Person With Significant Control Limited Liability Partnership
2 weeks ago on 2 Apr 2026
Termination of Philip Anthony Redding as director on 2026-03-31
2 weeks ago on 1 Apr 2026
Appointment of Mr Charles Edwin Withers as director on 2026-04-01
2 weeks ago on 1 Apr 2026
Appointment of Mr Ian Roy Faville Brown as director on 2026-04-01
2 weeks ago on 1 Apr 2026
