This company is commonly known as Triumph Estates Limited. The company was founded 14 years ago and was given the registration number 07023293. The firm's registered office is in LONDON. You can find them at Gable House 239 Regents Park Road, Finchley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRIUMPH ESTATES LIMITED |
---|---|---|
Company Number | : | 07023293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House 239 Regents Park Road, Finchley, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gable House, 239 Regents Park Road, Finchley, London, N3 3LF | Director | 02 February 2010 | Active |
Gable House 239, Regents Park Road, London, N3 3LF | Director | 03 February 2010 | Active |
Gable House, 239 Regents Park Road, Finchley, London, N3 3LF | Corporate Secretary | 18 September 2009 | Active |
239, Regents Park Road, London, N3 3LF | Director | 18 September 2009 | Active |
Gable House, 239 Regents Park Road, London, N3 3LF | Director | 18 September 2009 | Active |
5 Hankins Lane, Mill Hill, NW7 3AA | Director | 18 September 2009 | Active |
Ellidan Associates Limited | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Levy Trading Limited | ||
Notified on | : | 22 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Ms Marion Naomi Abramov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Ms Hilla Ruth Abramov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Mr David Joachim Abramov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Gazette | Gazette filings brought up to date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.