Background WavePink WaveYellow Wave

TRUST ESTATES LIMITED (08499586)

TRUST ESTATES LIMITED (08499586) is an active UK company. incorporated on 23 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRUST ESTATES LIMITED has been registered for 12 years. Current directors include CADOGAN, William John, Honourable, GIFFORD, Andrew Graham.

Company Number
08499586
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
33 Cavendish House Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CADOGAN, William John, Honourable, GIFFORD, Andrew Graham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST ESTATES LIMITED

TRUST ESTATES LIMITED is an active company incorporated on 23 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRUST ESTATES LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08499586

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 27 June 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

10 months overdue

Last Filed

Made up to 23 April 2024 (1 year ago)
Submitted on 27 June 2024 (1 year ago)

Next Due

Due by 7 May 2025
For period ending 23 April 2025
Contact
Address

33 Cavendish House Cavendish Square London, W1G 0PW,

Previous Addresses

2nd Floor, 15 Carlisle Street Carlisle Street London W1D 3BS England
From: 12 April 2017To: 7 June 2019
Room 3, the Bruce Building 115 Percy Street Newcastle upon Tyne NE1 7RY England
From: 18 May 2016To: 12 April 2017
4th Floor, 190-192 Sloane Street Knightsbridge London SW1X 9QX
From: 23 April 2015To: 18 May 2016
Blandel Bridge House 56 Sloane Street London SW1W 8AX
From: 23 April 2013To: 23 April 2015
Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Mar 15
Director Left
Mar 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CADOGAN, William John, Honourable

Active
East Lockinge, WantageOX12 8QQ
Born November 1973
Director
Appointed 12 Sept 2013

GIFFORD, Andrew Graham

Active
Stanley, PerthPH1 4QE
Born February 1953
Director
Appointed 12 Sept 2013

JAGGER, Mark

Resigned
SK9
Secretary
Appointed 23 Apr 2013
Resigned 10 Mar 2015

CADZOW, Helen

Resigned
Whaggs Lane, Newcastle Upon TyneNE16 4PF
Born March 1966
Director
Appointed 12 Sept 2013
Resigned 28 Feb 2017

JAGGER, Mark Andrew Charles

Resigned
SK9
Born July 1968
Director
Appointed 23 Apr 2013
Resigned 10 Mar 2015

Persons with significant control

1

Honourable William John Cadogan

Active
Cavendish Square, LondonW1G 0PW
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Incorporation Company
23 April 2013
NEWINCIncorporation