Company number 03184993
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address 2ND FLOOR, 167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Appointment of Miss Tania Hirsch as a director on 1 November 2016; Appointment of Mrs Nina Stubbings as a director on 1 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TROJAN ESTATES LIMITED are www.trojanestates.co.uk, and www.trojan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Trojan Estates Limited is a Private Limited Company.
The company registration number is 03184993. Trojan Estates Limited has been working since 12 April 1996.
The present status of the company is Active. The registered address of Trojan Estates Limited is 2nd Floor 167 169 Great Portland Street London W1w 5pf. The company`s financial liabilities are £1121k. It is £-415.45k against last year. The cash in hand is £0.95k. It is £0.13k against last year. And the total assets are £201.95k, which is £-7.71k against last year. HIRSCH, Ruth is a Secretary of the company. HIRSCH, Ronald Josef is a Director of the company. HIRSCH, Tania is a Director of the company. STUBBINGS, Nina is a Director of the company. Secretary HIRSCH, Ronald has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GREISMAN, Michael David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
trojan estates Key Finiance
LIABILITIES
£1121k
-28%
CASH
£0.95k
+16%
TOTAL ASSETS
£201.95k
-4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 April 1996
Appointed Date: 12 April 1996
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 April 1996
Appointed Date: 12 April 1996
TROJAN ESTATES LIMITED Events
07 Nov 2016
Appointment of Miss Tania Hirsch as a director on 1 November 2016
07 Nov 2016
Appointment of Mrs Nina Stubbings as a director on 1 November 2016
04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
09 Jul 2016
Satisfaction of charge 9 in full
09 Jul 2016
Satisfaction of charge 10 in full
...
... and 70 more events
17 Apr 1996
Secretary resigned
17 Apr 1996
Director resigned
17 Apr 1996
New secretary appointed
17 Apr 1996
New director appointed
12 Apr 1996
Incorporation
12 March 2009
Mortgage
Delivered: 14 March 2009
Status: Satisfied
on 9 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 16 tomo business park creeting road stowmarket…
7 April 2008
Mortgage
Delivered: 17 April 2008
Status: Satisfied
on 9 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a briarsford industrial estate perry road witham…
7 April 2008
Mortgage
Delivered: 17 April 2008
Status: Satisfied
on 9 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 5A and 6 - 10 tomo business park stomarket t/no…
31 March 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied
on 9 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied
on 17 April 2008
Persons entitled: Northern Rock PLC
Description: The l/h property k/a land to the north of perry road witham…
30 April 2001
Charge deed of beneficial interest
Delivered: 10 May 2001
Status: Satisfied
on 17 April 2008
Persons entitled: Northern Rock PLC
Description: Land and buildings at shepherds grove industrial estate…
16 April 1998
Subordination deed
Delivered: 29 April 1998
Status: Satisfied
on 17 April 2008
Persons entitled: Northern Rock PLC
Description: (A) if:(i) (save as mentioned in (ii) or in (b) if the…
24 June 1997
Mortgage debenture
Delivered: 11 July 1997
Status: Satisfied
on 17 April 2008
Persons entitled: Northern Rock Building Society
Description: Land and buildings on the west side of perry road braintree…
24 July 1996
Assignment of rental income
Delivered: 8 August 1996
Status: Satisfied
on 1 March 2008
Persons entitled: Dunbar Bank PLC
Description: The rents payable out of leases of units 5A, 6, 7, 8, 9 and…
24 July 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied
on 1 March 2008
Persons entitled: Dunbar Bank PLC
Description: All that f/h land and buildings at tomo business park…
24 July 1996
Debenture
Delivered: 8 August 1996
Status: Satisfied
on 21 July 1997
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
24 July 1996
Letter of set-off
Delivered: 8 August 1996
Status: Satisfied
on 1 March 2008
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…