Warning: file_put_contents(c/1c8c6c6fb895b7266306478e6704dbff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Triumph Estates (sussex) Limited, NR3 1AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIUMPH ESTATES (SUSSEX) LIMITED

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

This company is commonly known as Triumph Estates (sussex) Limited. The company was founded 52 years ago and was given the registration number 01054134. The firm's registered office is in NORWICH. You can find them at The Atrium, St. Georges Street, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRIUMPH ESTATES (SUSSEX) LIMITED
Company Number:01054134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Atrium, St. Georges Street, Norwich, Norfolk, NR3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Anglesea Road, Ipswich, IP1 3PT

Secretary17 August 2004Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director08 February 2011Active
Little Ellingham Hall, Little Ellingham, Attleborough, NR17 1JP

Director16 June 1992Active
24 Lilford Road, Billericay, CM11 1BS

Secretary-Active
112 Sheepwalk, Shepperton, TW17 0AN

Secretary09 February 1993Active
The Willows, Nyetimber Copse, West Chiltington, RH20 2NE

Director16 June 1992Active
Courtlands Nightingales, West Chiltington, Pulborough, RH20 2QT

Director16 June 1992Active
Flat 76, 416 Manchester Road, London, E14 3FD

Director07 April 1992Active
503 Beaumont Building, 22 Mirabel Street, Manchester, England, M3 1DY

Director01 October 2015Active
Park Farm, Slinfold, RH13 7RB

Director-Active
28 Ashley Close, Walton On Thames, KT12 1BJ

Director-Active
Rest Harrow, Nightingales, West Chiltington, RH20 2QT

Director-Active
Rookery Farm, Grundisburgh, Woodbridge, IP13 6RX

Director-Active

People with Significant Control

Cbnf Properties Limited
Notified on:06 June 2018
Status:Active
Country of residence:England
Address:The Atrium, St. Georges Street, Norwich, England, NR3 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Cbnf Properties Limited
Notified on:19 April 2018
Status:Active
Country of residence:England
Address:29 Mallard House Business Centre, The Street, Woodbridge, England, IP13 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Executors Of E C Andrews Deceased
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62, Lower Street, Pulborough, England, RH20 2BW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type audited abridged.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type audited abridged.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.