UKBizDB.co.uk

TROJAN ESTATES LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 167-169 Great Portland Street, London, W1W 5PF

Secretary29 July 2014Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director12 April 1996Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director01 November 2016Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director01 November 2016Active
32, West Heath Place, London, United Kingdom, NW11 8NL

Secretary12 April 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 April 1996Active
32 Park Drive, London, NW11 7SP

Director12 April 1996Active
120 East Road, London, N1 6AA

Nominee Director12 April 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Address

Change registered office address company with date old address new address.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-09Mortgage

Mortgage satisfy charge full.

Download
2016-07-09Mortgage

Mortgage satisfy charge full.

Download
2016-07-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.