Background WavePink WaveYellow Wave

TRIPLEGOLD ESTATES LTD (11388760)

TRIPLEGOLD ESTATES LTD (11388760) is an active UK company. incorporated on 30 May 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. TRIPLEGOLD ESTATES LTD has been registered for 7 years. Current directors include JUST, Michael, ROTHFELD, Myer Bernard, WAGSCHAL, Regina.

Company Number
11388760
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JUST, Michael, ROTHFELD, Myer Bernard, WAGSCHAL, Regina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLEGOLD ESTATES LTD

TRIPLEGOLD ESTATES LTD is an active company incorporated on 30 May 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. TRIPLEGOLD ESTATES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11388760

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

TRIPLESTAR LTD
From: 30 May 2018To: 2 July 2021
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

Medcar House Stamford Hill London N16 5LL England
From: 18 May 2020To: 19 May 2020
43 Wellington Avenue London N15 6AX United Kingdom
From: 30 May 2018To: 18 May 2020
Timeline

21 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Left
May 20
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Jan 22
Director Left
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
May 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Director Joined
Aug 23
Director Left
Sept 23
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JUST, Michael

Active
149a Stamford Hill, LondonN16 5LL
Born September 1971
Director
Appointed 24 May 2022

ROTHFELD, Myer Bernard

Active
149a Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 01 Aug 2019

WAGSCHAL, Regina

Active
149a Stamford Hill, LondonN16 5LL
Born December 1962
Director
Appointed 25 Aug 2021

ROTHFELD, Shlome Nuchem

Resigned
149a Stamford Hill, LondonN16 5LL
Born June 1987
Director
Appointed 01 Aug 2019
Resigned 25 Aug 2021

TESLER, Morris

Resigned
Stamford Hill, LondonN16 5LL
Born November 1951
Director
Appointed 30 May 2018
Resigned 30 Mar 2020

WAGSCHAL, Albert

Resigned
149a Stamford Hill, LondonN16 5LL
Born January 1960
Director
Appointed 01 Jul 2023
Resigned 29 Sept 2023

WAGSCHAL, Albert

Resigned
149a Stamford Hill, LondonN16 5LL
Born January 1960
Director
Appointed 25 Aug 2021
Resigned 27 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Albert Wagschal

Ceased
149a Stamford Hill, LondonN16 5LL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2021
Ceased 27 Jan 2022

Mrs Regina Wagschal

Active
149a Stamford Hill, LondonN16 5LL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2021

Mr Shlome Nuchem Rothfeld

Ceased
149a Stamford Hill, LondonN16 5LL
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Resolution
2 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Incorporation Company
30 May 2018
NEWINCIncorporation