Background WavePink WaveYellow Wave

TRELLIS ESTATES LIMITED (05817535)

TRELLIS ESTATES LIMITED (05817535) is an active UK company. incorporated on 15 May 2006. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TRELLIS ESTATES LIMITED has been registered for 19 years. Current directors include PANKHANIA, Kamal, PANKHANIA, Vraj.

Company Number
05817535
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
7 Churchill Court Station Road, Harrow, HA2 7SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PANKHANIA, Kamal, PANKHANIA, Vraj
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRELLIS ESTATES LIMITED

TRELLIS ESTATES LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TRELLIS ESTATES LIMITED was registered 19 years ago.(SIC: 41100, 68100)

Status

active

Active since 19 years ago

Company No

05817535

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/5

Overdue

29 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ACRE 1111 LIMITED
From: 15 May 2006To: 7 December 2006
Contact
Address

7 Churchill Court Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 15 May 2006To: 16 June 2025
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Feb 12
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PANKHANIA, Joshna

Active
Churchill Court, HarrowHA2 7SA
Secretary
Appointed 16 Nov 2006

PANKHANIA, Kamal

Active
Churchill Court, HarrowHA2 7SA
Born September 1977
Director
Appointed 15 Feb 2012

PANKHANIA, Vraj

Active
Churchill Court, HarrowHA2 7SA
Born December 1950
Director
Appointed 16 Nov 2006

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 15 May 2006
Resigned 16 Nov 2006

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate director
Appointed 15 May 2006
Resigned 16 Nov 2006
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
5 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
23 November 2009
MG02MG02
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
363aAnnual Return
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Incorporation Company
15 May 2006
NEWINCIncorporation