Background WavePink WaveYellow Wave

TRISON ESTATES LIMITED (08923161)

TRISON ESTATES LIMITED (08923161) is an active UK company. incorporated on 5 March 2014. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRISON ESTATES LIMITED has been registered for 12 years. Current directors include TAYUB, Shehzad Aziz.

Company Number
08923161
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Sharman House The Oval, Leicester, LE1 7EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYUB, Shehzad Aziz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISON ESTATES LIMITED

TRISON ESTATES LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRISON ESTATES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08923161

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Sharman House The Oval 57 New Walk Leicester, LE1 7EA,

Previous Addresses

Crown Crest Desford Lane Kirby Muxloe Leicestershire LE9 2BJ
From: 17 July 2014To: 5 June 2024
101 Cobden Street Leicester LE1 2LB England
From: 5 March 2014To: 17 July 2014
Timeline

43 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Feb 15
Loan Secured
Jan 16
Director Joined
Mar 16
Loan Secured
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Director Left
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
Feb 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Nov 25
Funding Round
Nov 25
Capital Update
Nov 25
2
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TAYUB, Shehzad Aziz

Active
The Oval, LeicesterLE1 7EA
Born September 1985
Director
Appointed 28 Mar 2024

PATEL, Hemant

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Secretary
Appointed 05 Mar 2014
Resigned 20 Jul 2020

PAGE, Graham John

Resigned
The Oval, LeicesterLE1 7EA
Born January 1949
Director
Appointed 28 Mar 2024
Resigned 31 Oct 2025

PATEL, Hemant

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Born May 1961
Director
Appointed 08 Mar 2016
Resigned 20 Jul 2020

PHILLIPS, Tristan Hayman

Resigned
The Oval, LeicesterLE1 7EA
Born June 1982
Director
Appointed 28 Mar 2024
Resigned 11 Jun 2024

TAYUB, Abdul Aziz

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Born October 1955
Director
Appointed 05 Mar 2014
Resigned 28 Mar 2024

TAYUB, Shehzad Aziz

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Born September 1985
Director
Appointed 01 Mar 2024
Resigned 01 Mar 2024

Persons with significant control

9

1 Active
8 Ceased
Kirby Muxloe, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Kirby Muxloe, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Ceased 11 Mar 2024
Desford Road, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Ceased 06 Mar 2024
Desford Lane, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Ceased 06 Mar 2024
Desford Lane, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Ceased 06 Mar 2024
Desford Road, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Ceased 06 Mar 2024
Kirby Muxloe, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Ceased 06 Mar 2024
Kirby Muxloe, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Mar 2024

Mr Abdul Aziz Tayub

Ceased
Desford Lane, Kirby MuxloeLE9 2BJ
Born October 1955

Nature of Control

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

Filing History

90

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Legacy
19 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2025
SH19Statement of Capital
Legacy
19 November 2025
CAP-SSCAP-SS
Resolution
19 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 March 2024
MAMA
Resolution
6 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Auditors Resignation Company
7 October 2020
AUDAUD
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Incorporation Company
5 March 2014
NEWINCIncorporation