Background WavePink WaveYellow Wave

TRUMP ESTATES LIMITED (03851399)

TRUMP ESTATES LIMITED (03851399) is an active UK company. incorporated on 30 September 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRUMP ESTATES LIMITED has been registered for 26 years. Current directors include FRANKEL, Leslie, LAWSON, John Philip David, MICHAELS, Andrew Leigh.

Company Number
03851399
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANKEL, Leslie, LAWSON, John Philip David, MICHAELS, Andrew Leigh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMP ESTATES LIMITED

TRUMP ESTATES LIMITED is an active company incorporated on 30 September 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRUMP ESTATES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03851399

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 June 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LAWSON, John Philip David

Active
Southwood Avenue, KingstonKT2 7HD
Secretary
Appointed 06 Oct 1999

FRANKEL, Leslie

Active
Bridge Lane, LondonNW11 9JS
Born August 1943
Director
Appointed 06 Oct 1999

LAWSON, John Philip David

Active
Southwood Avenue, KingstonKT2 7HD
Born July 1950
Director
Appointed 06 Oct 1999

MICHAELS, Andrew Leigh

Active
106 Hawtrey Road, LondonNW3 3SS
Born July 1945
Director
Appointed 06 Oct 1999

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 06 Oct 1999

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 30 Sept 1999
Resigned 06 Oct 1999

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Legacy
24 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
363aAnnual Return
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
25 May 2006
288cChange of Particulars
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
2 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
5 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2003
AAAnnual Accounts
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
3 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
22 April 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
13 October 2000
363aAnnual Return
Legacy
10 October 2000
288cChange of Particulars
Legacy
5 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
88(2)R88(2)R
Legacy
28 October 1999
225Change of Accounting Reference Date
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
287Change of Registered Office
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Resolution
8 October 1999
RESOLUTIONSResolutions
Incorporation Company
30 September 1999
NEWINCIncorporation