Background WavePink WaveYellow Wave

TR3A ESTATES LIMITED (08737166)

TR3A ESTATES LIMITED (08737166) is an active UK company. incorporated on 17 October 2013. with registered office in Barnsley. The company operates in the Construction sector, engaged in development of building projects. TR3A ESTATES LIMITED has been registered for 12 years. Current directors include AINSWORTH, Andrew, JOSHI, Anuj Datt, WATSON, Robert Ian.

Company Number
08737166
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
12 Victoria Road, Barnsley, S70 2BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AINSWORTH, Andrew, JOSHI, Anuj Datt, WATSON, Robert Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TR3A ESTATES LIMITED

TR3A ESTATES LIMITED is an active company incorporated on 17 October 2013 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in development of building projects. TR3A ESTATES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08737166

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

12 Victoria Road Barnsley, S70 2BB,

Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Apr 18
Director Left
Nov 20
New Owner
Nov 21
Owner Exit
Nov 21
Funding Round
Jul 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AINSWORTH, Andrew

Active
Victoria Road, BarnsleyS70 2BB
Born March 1973
Director
Appointed 20 Apr 2018

JOSHI, Anuj Datt

Active
Victoria Road, BarnsleyS70 2BB
Born January 1972
Director
Appointed 17 Oct 2013

WATSON, Robert Ian

Active
Victoria Road, BarnsleyS70 2BB
Born October 1976
Director
Appointed 17 Oct 2013

AINSWORTH, Andrew

Resigned
Victoria Road, BarnsleyS70 2BB
Born March 1973
Director
Appointed 17 Oct 2013
Resigned 12 Nov 2014

ARNOLD, Andrew Robert

Resigned
Victoria Road, BarnsleyS70 2BB
Born June 1960
Director
Appointed 17 Oct 2013
Resigned 12 Nov 2014

MILBURN, Timothy Henry

Resigned
Victoria Road, BarnsleyS70 2BB
Born May 1955
Director
Appointed 17 Oct 2013
Resigned 01 Nov 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew Ainsworth

Active
Victoria Road, BarnsleyS70 2BB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2020

Mr Timothy Henry Milburn

Ceased
Victoria Road, BarnsleyS70 2BB
Born May 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 Oct 2020

Mr Anuj Datt Joshi

Active
Victoria Road, BarnsleyS70 2BB
Born January 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Robert Ian Watson

Active
Victoria Road, BarnsleyS70 2BB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Incorporation Company
17 October 2013
NEWINCIncorporation