UKBizDB.co.uk

TRUST ESTATES (RUSSELL TERRACE) LIMITED

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

This company is commonly known as Trust Estates (russell Terrace) Limited. The company was founded 9 years ago and was given the registration number 09199355. The firm's registered office is in KING'S LYNN. You can find them at 19 King Street, , King's Lynn, Norfolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRUST ESTATES (RUSSELL TERRACE) LIMITED
Company Number:09199355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 King Street, King's Lynn, Norfolk, United Kingdom, PE30 1HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190-192, Sloane Street, London, England, SW1X 9QX

Director29 July 2016Active
Saffery Llp, Trinity, John Dalton Street, Manchester, England, M2 6HY

Director02 May 2023Active
8th Floor Eaton House, 1 Eaton Road, Coventry, England, CV1 2FJ

Director06 April 2016Active
SK9

Director02 September 2014Active
190-192, Sloane Street, London, England, SW1X 9QX

Director29 July 2016Active
8th Floor Eaton House, 1 Eaton Road, Coventry, England, CV1 2FJ

Director28 April 2023Active
190-192, Sloane Street, London, England, SW1X 9QX

Director29 July 2016Active

People with Significant Control

Mr Rui Pan
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:19, King Street, King's Lynn, United Kingdom, PE30 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chengrun He
Notified on:06 April 2016
Status:Active
Date of birth:March 1990
Nationality:Chinese
Country of residence:United Kingdom
Address:19, King Street, King's Lynn, United Kingdom, PE30 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Qinqin Song
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Chinese
Country of residence:United Kingdom
Address:19, King Street, King's Lynn, United Kingdom, PE30 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Trust Estates (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19, King Street, King's Lynn, England, PE30 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Address

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

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-23Gazette

Gazette filings brought up to date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-15Address

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

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.