Background WavePink WaveYellow Wave

TROWBRIDGE PARK LIMITED (10317846)

TROWBRIDGE PARK LIMITED (10317846) is an active UK company. incorporated on 8 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TROWBRIDGE PARK LIMITED has been registered for 9 years. Current directors include WIESENFELD, Rachel Elky.

Company Number
10317846
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WIESENFELD, Rachel Elky
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROWBRIDGE PARK LIMITED

TROWBRIDGE PARK LIMITED is an active company incorporated on 8 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TROWBRIDGE PARK LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10317846

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

, Cohen Arnold New Burlington House, 1075 Finchley Road, London, NW11 0PU, England
From: 8 August 2016To: 8 May 2017
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WIESENFELD, Rachel Elky

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1981
Director
Appointed 10 Oct 2024

GROSS, Mordechai

Resigned
New Burlington House, 1075 Finchley Road, LondonNW11 0PU
Born November 1987
Director
Appointed 08 Aug 2016
Resigned 10 Oct 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Deborah Weber

Ceased
LondonNW11 0PU
Born October 1991

Nature of Control

Significant influence or control
Notified 08 Aug 2016
Ceased 08 Aug 2016

Mr Mordechai Gross

Ceased
New Burlington House, 1075 Finchley Road, LondonNW11 0PU
Born November 1987

Nature of Control

Significant influence or control
Notified 08 Aug 2016
Ceased 08 Aug 2016

Mrs Deborah Weber

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Filey Avenue, LondonN16 6JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Replacement Filing Of Confirmation Statement With Made Up Date
25 September 2025
RP01CS01RP01CS01
Change To A Person With Significant Control
20 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Incorporation Company
8 August 2016
NEWINCIncorporation