This company is commonly known as Trojan Estates Limited. The company was founded 28 years ago and was given the registration number 03184993. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | TROJAN ESTATES LIMITED |
---|---|---|
Company Number | : | 03184993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 167-169 Great Portland Street, London, W1W 5PF | Secretary | 29 July 2014 | Active |
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF | Director | 12 April 1996 | Active |
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD | Director | 01 November 2016 | Active |
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD | Director | 01 November 2016 | Active |
32, West Heath Place, London, United Kingdom, NW11 8NL | Secretary | 12 April 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 April 1996 | Active |
32 Park Drive, London, NW11 7SP | Director | 12 April 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 April 1996 | Active |
Trojan Property Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Mr Ronald Josef Hirsch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.