UKBizDB.co.uk

TRIUMPH ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gable House 239 Regents Park Road, Finchley, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

Director02 February 2010Active
Gable House 239, Regents Park Road, London, N3 3LF

Director03 February 2010Active
Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

Corporate Secretary18 September 2009Active
239, Regents Park Road, London, N3 3LF

Director18 September 2009Active
Gable House, 239 Regents Park Road, London, N3 3LF

Director18 September 2009Active
5 Hankins Lane, Mill Hill, NW7 3AA

Director18 September 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.