Background WavePink WaveYellow Wave

TRUST ESTATES (HOLDINGS) LIMITED (08950052)

TRUST ESTATES (HOLDINGS) LIMITED (08950052) is an active UK company. incorporated on 20 March 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRUST ESTATES (HOLDINGS) LIMITED has been registered for 12 years. Current directors include PEARCE, Fraser, Mr..

Company Number
08950052
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Saffery Llp Trinity, Manchester, M2 6HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PEARCE, Fraser, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST ESTATES (HOLDINGS) LIMITED

TRUST ESTATES (HOLDINGS) LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRUST ESTATES (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08950052

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Saffery Llp Trinity John Dalton Street Manchester, M2 6HY,

Previous Addresses

8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England
From: 15 November 2022To: 7 February 2024
19 King Street King's Lynn Norfolk PE30 1HB United Kingdom
From: 22 May 2017To: 15 November 2022
Room 3, the Bruce Building 115 Percy Street Newcastle upon Tyne NE1 7RY England
From: 18 May 2016To: 22 May 2017
4th Floor, 190-192 Sloane Street Knightsbridge London SW1X 9QX England
From: 23 April 2015To: 18 May 2016
Blandel Bridge House 56 Sloane Square London SW1W 1AX
From: 20 March 2014To: 23 April 2015
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Mar 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Sept 17
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Jun 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PEARCE, Fraser, Mr.

Active
Trinity, ManchesterM2 6HY
Born August 1968
Director
Appointed 28 Apr 2023

JAGGER, Mark Andrew Charles

Resigned
SK9
Secretary
Appointed 20 Mar 2014
Resigned 10 Mar 2015

CADOGAN, Honourable William John

Resigned
East Lockinge, WantageOX12 8QQ
Born November 1973
Director
Appointed 20 Mar 2014
Resigned 28 Apr 2023

CADZOW, Helen

Resigned
Whaggs Lane, WhickhamNE16 4PF
Born March 1966
Director
Appointed 20 Mar 2014
Resigned 29 Jul 2016

GIFFORD, Andrew Graham

Resigned
Stanley, PerthPH1 4QE
Born February 1953
Director
Appointed 20 Mar 2014
Resigned 29 Jul 2016

GU, Weipeng

Resigned
Sloane Street, LondonSW1X 9QX
Born April 1989
Director
Appointed 29 Jul 2016
Resigned 28 Jun 2024

JAGGER, Mark Andrew Charles

Resigned
London Road, Alderley EdgeSK9 7DY
Born July 1968
Director
Appointed 20 Mar 2014
Resigned 30 Mar 2016

JAMIESON, Andrew David

Resigned
Sloane Street, LondonSW1X 9QX
Born July 1956
Director
Appointed 29 Jul 2016
Resigned 04 May 2023

PAN, Rui

Resigned
Sloane Street, LondonSW1X 9QX
Born September 1990
Director
Appointed 29 Jul 2016
Resigned 28 Apr 2023

Persons with significant control

5

1 Active
4 Ceased
Eaton House, CoventryCV1 2FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
King Street, King's LynnPE30 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Ceased 25 Nov 2019

Mr Rui Pan

Ceased
King Street, King's LynnPE30 1HB
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Qinqin Song

Ceased
King Street, King's LynnPE30 1HB
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Chengrun He

Ceased
King Street, King's LynnPE30 1HB
Born March 1990

Nature of Control

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

Filing History

66

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