Background WavePink WaveYellow Wave

TRUMP ESTATES HOLDINGS LIMITED (05630032)

TRUMP ESTATES HOLDINGS LIMITED (05630032) is an active UK company. incorporated on 20 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRUMP ESTATES HOLDINGS LIMITED has been registered for 20 years. Current directors include FRANKEL, Leslie, LAWSON, John Philip David, MICHAELS, Andrew Leigh.

Company Number
05630032
Status
active
Type
ltd
Incorporated
20 November 2005
Age
20 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRANKEL, Leslie, LAWSON, John Philip David, MICHAELS, Andrew Leigh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMP ESTATES HOLDINGS LIMITED

TRUMP ESTATES HOLDINGS LIMITED is an active company incorporated on 20 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRUMP ESTATES HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05630032

LTD Company

Age

20 Years

Incorporated 20 November 2005

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 20 November 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)

Next Due

Due by 4 December 2025
For period ending 20 November 2025

Previous Company Names

VIEW ACCOMMODATION LIMITED
From: 20 November 2005To: 6 February 2006
Contact
Address

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

Timeline

3 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Nov 05
Owner Exit
Oct 18
New Owner
Oct 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LAWSON, John Philip David

Active
Southwood Avenue, KingstonKT2 7HD
Secretary
Appointed 21 Apr 2006

FRANKEL, Leslie

Active
Bridge Lane, LondonNW11 9JS
Born August 1943
Director
Appointed 17 Jan 2006

LAWSON, John Philip David

Active
Southwood Avenue, KingstonKT2 7HD
Born July 1950
Director
Appointed 17 Jan 2006

MICHAELS, Andrew Leigh

Active
106 Hawtrey Road, LondonNW3 3SS
Born July 1945
Director
Appointed 17 Jan 2006

LAWSON, John Philip David

Resigned
Rancho Mirage 1 Woodtree Close, LondonNW4 1HQ
Secretary
Appointed 17 Jan 2006
Resigned 30 Jan 2006

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Nov 2005
Resigned 17 Jan 2006

TRUMP SECRETARIES LIMITED

Resigned
New Burlington House, LondonNW11 0PU
Corporate secretary
Appointed 30 Jan 2006
Resigned 21 Apr 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Nov 2005
Resigned 17 Jan 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Maurice Moishe Frankel

Active
Hurstwood Road, LondonNW11 0AX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2017

Ezriel Frankel

Ceased
Bridge Lane, LondonNW11 9JS
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2017

Joel Frankel

Active
Courtleigh Gardens, LondonNW11 9JX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 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
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
88(2)R88(2)R
Memorandum Articles
24 February 2006
MEM/ARTSMEM/ARTS
Legacy
21 February 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2006
287Change of Registered Office
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Incorporation Company
20 November 2005
NEWINCIncorporation