Background WavePink WaveYellow Wave

TRUST REAL ESTATE GROUP LTD (09536748)

TRUST REAL ESTATE GROUP LTD (09536748) is an active UK company. incorporated on 10 April 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 GROUP LTD has been registered for 10 years. Current directors include CADOGAN, William John, Honourable, GARNHAM, Timothy Claude, HASAN, Syed Salmaan.

Company Number
09536748
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 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, GARNHAM, Timothy Claude, HASAN, Syed Salmaan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST REAL ESTATE GROUP LTD

TRUST REAL ESTATE GROUP LTD is an active company incorporated on 10 April 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 GROUP LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09536748

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 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

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

TRUST ESTATES GROUP LIMITED
From: 10 April 2015To: 20 February 2016
Contact
Address

Global House 303 Ballards Lane London, N12 8NP,

Previous Addresses

4th Floor 190-192 Sloane Street Knightsbridge London SW1X 9QX United Kingdom
From: 27 April 2015To: 28 May 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 10 April 2015To: 27 April 2015
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Company Founded
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
May 16
Share Buyback
May 16
Share Issue
Feb 18
Director Left
Aug 22
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CADOGAN, William John, Honourable

Active
15 Carlisle Street, LondonW1D 3BS
Born November 1973
Director
Appointed 10 Apr 2015

GARNHAM, Timothy Claude

Active
14-15 Carlisle Street, LondonW1D 3BS
Born October 1956
Director
Appointed 10 Apr 2015

HASAN, Syed Salmaan

Active
15 Carlisle Street, LondonW1D 3BS
Born December 1964
Director
Appointed 10 Apr 2015

EZEKIEL, Ivan

Resigned
15 Carlisle St, LondonW1D 3BS
Secretary
Appointed 10 Apr 2015
Resigned 01 Jul 2022

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 10 Apr 2015
Resigned 10 Apr 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 10 Apr 2015
Resigned 10 Apr 2015

CADZOW, Helen

Resigned
New Street Square, LondonEC4A 3TW
Born March 1966
Director
Appointed 10 Apr 2015
Resigned 09 Dec 2015

EZEKIEL, Ivan Howard

Resigned
15 Carlisle Street, LondonW1D 3BS
Born January 1966
Director
Appointed 10 Apr 2015
Resigned 01 Jul 2022

GIFFORD, Andrew Graham

Resigned
New Street Square, LondonEC4A 3TW
Born February 1953
Director
Appointed 10 Apr 2015
Resigned 12 Dec 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 10 Apr 2015
Resigned 10 Apr 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 10 Apr 2015
Resigned 10 Apr 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Ivan Howard Ezekiel

Ceased
15 Carlisle Street, LondonW1D 3BS
Born January 1966

Nature of Control

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

Mr Timothy Claude Garnham

Ceased
15 Carlisle Street, LondonW1D 3BS
Born October 1956

Nature of Control

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

Mr Syed Salmaan Hasan

Ceased
15 Carlisle Street, LondonW1D 3BS
Born December 1964

Nature of Control

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

Mr William John Cadogan

Active
15 Carlisle Street, LondonW1D 3BS
Born November 1973

Nature of Control

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

Filing History

61

Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
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
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Change Person Secretary Company
16 April 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 February 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
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 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
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 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
23 December 2015
TM01Termination of Director
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 Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Incorporation Company
10 April 2015
NEWINCIncorporation