Background WavePink WaveYellow Wave

TRUST REAL ESTATE LTD (09435734)

TRUST REAL ESTATE LTD (09435734) is an active UK company. incorporated on 12 February 2015. 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 REAL ESTATE LTD has been registered for 11 years. Current directors include CADOGAN, William John, Honourable.

Company Number
09435734
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
Global House, London, N12 8NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CADOGAN, William John, Honourable
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST REAL ESTATE LTD

TRUST REAL ESTATE LTD is an active company incorporated on 12 February 2015 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 REAL ESTATE LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09435734

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

TRUST ESTATES MANAGEMENT SERVICES LIMITED
From: 12 February 2015To: 20 February 2016
Contact
Address

Global House 303 Ballards Lane London, N12 8NP,

Previous Addresses

303 Global House Ballards Lane London N12 8NP England
From: 21 May 2015To: 6 September 2017
4th Floor 190-192 Sloane Street Knightsbridge London SW1X 9QX
From: 7 May 2015To: 21 May 2015
Suite 5, Blandel Bridge House 56 Sloane Square London SW1W 8AX United Kingdom
From: 12 February 2015To: 7 May 2015
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Aug 22
Director Left
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CADOGAN, William John, Honourable

Active
15 Carlisle Street, LondonW1D 3BS
Born November 1973
Director
Appointed 12 Feb 2015

EZEKIEL, Ivan Howard

Resigned
15 Carlisle Street, LondonW1D 3BS
Secretary
Appointed 12 Feb 2015
Resigned 01 Jul 2022

CADZOW, Helen

Resigned
Sloane Street, LondonSW1X 9QX
Born March 1966
Director
Appointed 12 Feb 2015
Resigned 09 Dec 2015

EZEKIEL, Ivan Howard

Resigned
15 Carlisle Street, LondonW1D 3BS
Born January 1966
Director
Appointed 12 Feb 2015
Resigned 01 Jul 2022

GARNHAM, Timothy Claude

Resigned
14-15 Carlisle Street, LondonW1D 3BS
Born October 1956
Director
Appointed 12 Feb 2015
Resigned 09 Jan 2026

GIFFORD, Andrew Graham

Resigned
Sloane Street, LondonSW1X 9QX
Born February 1953
Director
Appointed 12 Feb 2015
Resigned 09 Dec 2015

HASAN, Syed Salmaan

Resigned
15 Carlisle Street, LondonW1D 3BS
Born December 1964
Director
Appointed 12 Feb 2015
Resigned 09 Jan 2026

Persons with significant control

1

303 Ballards Lane, LondonN12 8NP

Nature of Control

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

Filing History

49

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Resolution
7 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Incorporation Company
12 February 2015
NEWINCIncorporation