Background WavePink WaveYellow Wave

TRINITY HARROW LIMITED (11238528)

TRINITY HARROW LIMITED (11238528) is an active UK company. incorporated on 7 March 2018. 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. TRINITY HARROW LIMITED has been registered for 8 years. Current directors include RAVANSHAD, Ali Reza.

Company Number
11238528
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
Units 10-11 5th Floor, London, NW8 8PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAVANSHAD, Ali Reza
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HARROW LIMITED

TRINITY HARROW LIMITED is an active company incorporated on 7 March 2018 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. TRINITY HARROW LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11238528

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

DANDI THREE LIMITED
From: 7 March 2018To: 4 August 2025
Contact
Address

Units 10-11 5th Floor 9 Hatton Street London, NW8 8PL,

Previous Addresses

30 Bristol Gardens London W9 2JQ England
From: 7 March 2018To: 2 December 2022
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Dec 18
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Cleared
Apr 22
Loan Secured
Aug 23
Loan Cleared
Aug 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RAVANSHAD, Ali Reza

Active
5th Floor, LondonNW8 8PL
Born September 1963
Director
Appointed 07 Mar 2018

Persons with significant control

1

9 Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
4 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2018
PSC09Update to PSC Statements
Incorporation Company
7 March 2018
NEWINCIncorporation