Background WavePink WaveYellow Wave

TRISTAR REAL ESTATE LTD (13421698)

TRISTAR REAL ESTATE LTD (13421698) is an active UK company. incorporated on 26 May 2021. 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. TRISTAR REAL ESTATE LTD has been registered for 4 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
13421698
Status
active
Type
ltd
Incorporated
26 May 2021
Age
4 years
Address
Tulip House, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTAR REAL ESTATE LTD

TRISTAR REAL ESTATE LTD is an active company incorporated on 26 May 2021 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. TRISTAR REAL ESTATE LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13421698

LTD Company

Age

4 Years

Incorporated 26 May 2021

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 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Tulip House Armory Tower, 205 Marsh Wall Canary Wharf London, E14 9TW,

Previous Addresses

352 Kingston Road Ashford TW15 3SF England
From: 26 May 2021To: 6 February 2026
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Loan Secured
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAHAJAN, Nikkita Kewal

Active
Armory Tower, 205 Marsh Wall Canary Wharf, LondonE14 9TW
Born September 1983
Director
Appointed 18 Aug 2025

CHADHA, Varun

Resigned
Kingston Road, AshfordTW15 3SF
Born October 1982
Director
Appointed 26 May 2021
Resigned 18 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Nikkita Kewal Mahajan

Active
Armory Tower, 205 Marsh Wall Canary Wharf, LondonE14 9TW
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2025

Mr Varun Chadha

Ceased
Kingston Road, AshfordTW15 3SF
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021
Ceased 18 Aug 2025
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Memorandum Articles
7 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Incorporation Company
26 May 2021
NEWINCIncorporation