Company NameTR3A Estates Limited
Company StatusActive
Company Number08737166
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anuj Datt Joshi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Robert Ian Watson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Andrew Ainsworth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(4 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Andrew Ainsworth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Andrew Robert Arnold
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Timothy Henry Milburn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Anuj Datt Joshi
20.00%
Ordinary D
20 at £1Benell Investments LTD
20.00%
Ordinary E
20 at £1Robert Ian Watson
20.00%
Ordinary A
20 at £1Robert Ian Watson
20.00%
Ordinary B
20 at £1Timothy Henry Milburn
20.00%
Ordinary C

Financials

Year2014
Net Worth£24,377
Cash£38,747
Current Liabilities£175,430

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

14 November 2022Total exemption full accounts made up to 31 October 2022 (10 pages)
10 November 2022Confirmation statement made on 6 November 2022 with updates (6 pages)
6 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 120
(4 pages)
25 November 2021Total exemption full accounts made up to 31 October 2021 (9 pages)
17 November 2021Director's details changed for Mr Robert Ian Watson on 17 November 2021 (2 pages)
17 November 2021Notification of Andrew Ainsworth as a person with significant control on 24 October 2020 (2 pages)
17 November 2021Change of details for Mr Robert Ian Watson as a person with significant control on 6 March 2021 (2 pages)
17 November 2021Cessation of Timothy Henry Milburn as a person with significant control on 24 October 2020 (1 page)
15 November 2021Confirmation statement made on 6 November 2021 with updates (6 pages)
18 November 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
9 November 2020Confirmation statement made on 6 November 2020 with updates (6 pages)
2 November 2020Termination of appointment of Timothy Henry Milburn as a director on 1 November 2020 (1 page)
14 November 2019Total exemption full accounts made up to 31 October 2019 (9 pages)
13 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
19 November 2018Confirmation statement made on 6 November 2018 with updates (6 pages)
19 November 2018Change of details for Mr Robert Ian Watson as a person with significant control on 31 October 2018 (2 pages)
12 November 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
23 April 2018Appointment of Mr Andrew Ainsworth as a director on 20 April 2018 (2 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 February 2017Director's details changed for Mr Robert Ian Watson on 5 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Robert Ian Watson on 5 February 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 November 2014Termination of appointment of Andrew Robert Arnold as a director on 12 November 2014 (1 page)
27 November 2014Termination of appointment of Andrew Robert Arnold as a director on 12 November 2014 (1 page)
27 November 2014Termination of appointment of Andrew Ainsworth as a director on 12 November 2014 (1 page)
27 November 2014Termination of appointment of Andrew Ainsworth as a director on 12 November 2014 (1 page)
27 November 2014Termination of appointment of Andrew Robert Arnold as a director on 12 November 2014 (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Termination of appointment of Andrew Ainsworth as a director on 12 November 2014 (1 page)
27 November 2014Termination of appointment of Andrew Robert Arnold as a director on 12 November 2014 (1 page)
27 November 2014Termination of appointment of Andrew Ainsworth as a director on 12 November 2014 (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)