Background WavePink WaveYellow Wave

TR ESTATES LIMITED (05077528)

TR ESTATES LIMITED (05077528) is an active UK company. incorporated on 18 March 2004. with registered office in Cradley Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TR ESTATES LIMITED has been registered for 22 years. Current directors include WESTLEY, Thomas Arthur, WESTLEY, Thomas Philip.

Company Number
05077528
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
C/O Westley Plastics Ltd, Cradley Heath, B64 5QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WESTLEY, Thomas Arthur, WESTLEY, Thomas Philip
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TR ESTATES LIMITED

TR ESTATES LIMITED is an active company incorporated on 18 March 2004 with the registered office located in Cradley Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TR ESTATES LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

05077528

LTD Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

C/O Westley Plastics Ltd Gawne Lane Cradley Heath, B64 5QY,

Previous Addresses

Orleton Grange Orleton Worcestershire WR6 6SU
From: 18 March 2004To: 10 December 2019
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Mar 19
Loan Secured
Mar 19
Share Buyback
May 19
Director Left
Dec 19
Director Joined
Jan 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Jan 21
Loan Secured
Oct 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WESTLEY, Thomas Arthur

Active
Gawne Lane, Cradley HeathB64 5QY
Born June 1993
Director
Appointed 15 Jan 2020

WESTLEY, Thomas Philip

Active
Monks, Chaddesley CorbettDY10 4NA
Born May 1952
Director
Appointed 18 Mar 2004

HALLETT, Roderick Richard

Resigned
Orleton Grange, Stanford BridgeWR6 6SU
Secretary
Appointed 18 Mar 2004
Resigned 25 Oct 2019

HALLETT, Roderick Richard

Resigned
Orleton Grange, Stanford BridgeWR6 6SU
Born June 1954
Director
Appointed 18 Mar 2004
Resigned 25 Oct 2019

Persons with significant control

1

Mr Thomas Philip Westley

Active
Gawne Lane, Cradley HeathB64 5QY
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Capital Return Purchase Own Shares
15 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Incorporation Company
18 March 2004
NEWINCIncorporation