Background WavePink WaveYellow Wave

TRAVISTOCK REALTY LIMITED (12857963)

TRAVISTOCK REALTY LIMITED (12857963) is an active UK company. incorporated on 4 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TRAVISTOCK REALTY LIMITED has been registered for 5 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
12857963
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVISTOCK REALTY LIMITED

TRAVISTOCK REALTY LIMITED is an active company incorporated on 4 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TRAVISTOCK REALTY LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12857963

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 4 September 2020To: 21 May 2024
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Mar 21
Loan Secured
Oct 21
Loan Secured
Oct 21
New Owner
Oct 21
Owner Exit
Feb 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

ARORA, Josh Ajit Singh

Active
Canberra Road, LondonW13 9BF
Born November 1976
Director
Appointed 04 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Josh Ajit Singh Arora

Ceased
207 Regent Street, LondonW1B 3HH
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 16 Feb 2023
Streatham Road, MitchamCR4 2AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 22 Mar 2021
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Incorporation Company
4 September 2020
NEWINCIncorporation