Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUMP ESTATES LIMITED
Company Information for

TRUMP ESTATES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03851399
Private Limited Company
Active

Company Overview

About Trump Estates Ltd
TRUMP ESTATES LIMITED was founded on 1999-09-30 and has its registered office in London. The organisation's status is listed as "Active". Trump Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRUMP ESTATES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03851399
Company ID Number 03851399
Date formed 1999-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 07:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUMP ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRUMP ESTATES LIMITED
The following companies were found which have the same name as TRUMP ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUMP ESTATES HOLDINGS LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2005-11-20
TRUMP ESTATES PRIVATE LIMITED GOLDEN SQUARE 102 EDEN PARK20 VITTAL MALLYA ROAD BANGALORE BANGALORE Karnataka 560001 DORMANT Company formed on the 1995-02-22

Company Officers of TRUMP ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP DAVID LAWSON
Company Secretary 1999-10-06
LESLIE FRANKEL
Director 1999-10-06
JOHN PHILIP DAVID LAWSON
Director 1999-10-06
ANDREW LEIGH MICHAELS
Director 1999-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 1999-09-30 1999-10-06
QA NOMINEES LIMITED
Nominated Director 1999-09-30 1999-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP DAVID LAWSON WINDFIELD ESTATES LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON TRUMP ESTATES HOLDINGS LIMITED Company Secretary 2006-04-21 CURRENT 2005-11-20 Active
JOHN PHILIP DAVID LAWSON THE CLOISTERS (FORMBY) LIMITED Company Secretary 2006-02-09 CURRENT 2000-01-18 Active
JOHN PHILIP DAVID LAWSON BITOCHON LIMITED Company Secretary 2006-02-06 CURRENT 1992-05-29 Active
JOHN PHILIP DAVID LAWSON FINEPOINT LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-01 Active
JOHN PHILIP DAVID LAWSON NEWBEAT LIMITED Company Secretary 2001-02-14 CURRENT 2001-02-01 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON STAGHOLD (BIRMINGHAM) LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-12 Active
JOHN PHILIP DAVID LAWSON STAGHOLD LIMITED Company Secretary 1992-10-02 CURRENT 1984-11-19 Active
JOHN PHILIP DAVID LAWSON STRATHRAY ESTATES LIMITED Company Secretary 1992-05-24 CURRENT 1980-09-11 Active
JOHN PHILIP DAVID LAWSON ICEQUEST LIMITED Company Secretary 1992-02-23 CURRENT 1990-02-23 Active
JOHN PHILIP DAVID LAWSON VISIONHOLD LIMITED Company Secretary 1991-12-11 CURRENT 1991-12-11 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON NOTIFY PROPERTIES LIMITED Company Secretary 1991-11-24 CURRENT 1988-05-10 Active
JOHN PHILIP DAVID LAWSON PELTLAND LIMITED Company Secretary 1991-10-31 CURRENT 1984-05-09 Active
JOHN PHILIP DAVID LAWSON SPURNCROFT LIMITED Company Secretary 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD PROPERTIES LIMITED Company Secretary 1990-12-31 CURRENT 1976-05-10 Active
LESLIE FRANKEL CANTERBURY REAL ESTATE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
LESLIE FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2009-03-31 Active
LESLIE FRANKEL PRE2LET LTD Director 2009-09-25 CURRENT 2009-03-06 Active
LESLIE FRANKEL HIGHTIDE INVESTMENTS LIMITED Director 2006-08-07 CURRENT 2006-07-28 Active
LESLIE FRANKEL THE CLOISTERS (FORMBY) LIMITED Director 2006-02-21 CURRENT 2000-01-18 Active
LESLIE FRANKEL TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
LESLIE FRANKEL LONDON & COUNTRY PROPERTY CO LIMITED Director 2000-11-17 CURRENT 2000-10-03 Dissolved 2015-12-23
LESLIE FRANKEL STAGHOLD (BIRMINGHAM) LIMITED Director 2000-07-06 CURRENT 1996-07-12 Active
LESLIE FRANKEL NIRLAKE INVESTMENTS LIMITED Director 2000-07-06 CURRENT 1962-02-02 Active
LESLIE FRANKEL STAGHOLD LIMITED Director 2000-07-06 CURRENT 1984-11-19 Active
LESLIE FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 1995-09-29 CURRENT 1959-08-26 Active
LESLIE FRANKEL SPIRITVILLE INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1976-01-20 Active
LESLIE FRANKEL HEYSARBOR INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1961-09-11 Active
LESLIE FRANKEL MAIDA VALE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-09-05 Active
LESLIE FRANKEL SCOPERULE LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
LESLIE FRANKEL BITOCHON LIMITED Director 1992-10-05 CURRENT 1992-05-29 Active
LESLIE FRANKEL HILLMENT PROPERTIES LIMITED Director 1992-09-26 CURRENT 1978-11-15 Active
LESLIE FRANKEL JEAP INVESTMENTS LIMITED Director 1992-09-21 CURRENT 1963-07-22 Active
LESLIE FRANKEL PRIMECASTLE LIMITED Director 1992-09-14 CURRENT 1992-08-06 Active
LESLIE FRANKEL BALSTRAW LIMITED Director 1992-08-29 CURRENT 1971-02-09 Active
LESLIE FRANKEL FRANKGIVING LIMITED Director 1992-07-16 CURRENT 1966-10-25 Active
LESLIE FRANKEL LESBRIDGE ESTATES LIMITED Director 1992-04-28 CURRENT 1992-04-16 Active
LESLIE FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-04-23 Active
LESLIE FRANKEL SBH PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-27 Active
LESLIE FRANKEL WORLDHOLD LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD HOLDINGS LTD Director 2017-01-23 CURRENT 2017-01-23 Active
JOHN PHILIP DAVID LAWSON FINEPOINT RESIDENTIAL LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
JOHN PHILIP DAVID LAWSON GILSPUR LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON PELTLAND HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON HEXPORT LIMITED Director 2014-12-01 CURRENT 2014-11-04 Active
JOHN PHILIP DAVID LAWSON CITIMONT PROPERTIES LIMITED Director 2014-02-17 CURRENT 2014-02-12 Active
JOHN PHILIP DAVID LAWSON DARKWOOD FINANCE LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON SPENCOL FUNDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
JOHN PHILIP DAVID LAWSON STRATHRAY GARDENS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
JOHN PHILIP DAVID LAWSON TIMELINK LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON NEWLODGE LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON GOLD DAY LIMITED Director 2007-06-08 CURRENT 2007-05-25 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON WINDFIELD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON STAGHOLD LIMITED Director 2006-04-21 CURRENT 1984-11-19 Active
JOHN PHILIP DAVID LAWSON THE CLOISTERS (FORMBY) LIMITED Director 2006-02-09 CURRENT 2000-01-18 Active
JOHN PHILIP DAVID LAWSON TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
JOHN PHILIP DAVID LAWSON RAVENDENE HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
JOHN PHILIP DAVID LAWSON NUCLEUS ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-16 Active
JOHN PHILIP DAVID LAWSON FLIPSIDE ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-23 Active
JOHN PHILIP DAVID LAWSON HEXACREST LIMITED Director 2002-05-16 CURRENT 1999-01-20 Dissolved 2017-03-14
JOHN PHILIP DAVID LAWSON FINEPOINT LIMITED Director 2001-10-16 CURRENT 2001-10-01 Active
JOHN PHILIP DAVID LAWSON STAGHOLD (BIRMINGHAM) LIMITED Director 1996-07-16 CURRENT 1996-07-12 Active
JOHN PHILIP DAVID LAWSON ICEQUEST LIMITED Director 1992-10-01 CURRENT 1990-02-23 Active
JOHN PHILIP DAVID LAWSON HEXAROSE LIMITED Director 1992-08-30 CURRENT 1983-10-25 Active
JOHN PHILIP DAVID LAWSON STRATHRAY ESTATES LIMITED Director 1992-05-24 CURRENT 1980-09-11 Active
JOHN PHILIP DAVID LAWSON GLENTWORTH PROPERTY CO.LIMITED Director 1992-05-16 CURRENT 1957-07-11 Active
JOHN PHILIP DAVID LAWSON URBAN COMMERCIAL PROPERTIES LIMITED Director 1992-05-16 CURRENT 1961-01-24 Active
JOHN PHILIP DAVID LAWSON NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active
JOHN PHILIP DAVID LAWSON PELTLAND LIMITED Director 1991-10-31 CURRENT 1984-05-09 Active
JOHN PHILIP DAVID LAWSON SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD PROPERTIES LIMITED Director 1990-12-31 CURRENT 1976-05-10 Active
JOHN PHILIP DAVID LAWSON RAVENDENE LIMITED Director 1990-12-31 CURRENT 1975-05-16 Active
ANDREW LEIGH MICHAELS GOLDMARSH HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW LEIGH MICHAELS GILSPUR LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW LEIGH MICHAELS PELTLAND HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW LEIGH MICHAELS HEXPORT LIMITED Director 2014-12-01 CURRENT 2014-11-04 Active
ANDREW LEIGH MICHAELS STRATHRAY GARDENS 2 LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
ANDREW LEIGH MICHAELS GOLD DAY LIMITED Director 2007-06-08 CURRENT 2007-05-25 Active - Proposal to Strike off
ANDREW LEIGH MICHAELS THE CLOISTERS (FORMBY) LIMITED Director 2006-02-21 CURRENT 2000-01-18 Active
ANDREW LEIGH MICHAELS TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
ANDREW LEIGH MICHAELS GOLDMARSH PROPERTIES LIMITED Director 2005-08-18 CURRENT 2005-07-27 Active
ANDREW LEIGH MICHAELS ICEQUEST LIMITED Director 2000-10-26 CURRENT 1990-02-23 Active
ANDREW LEIGH MICHAELS STAGHOLD (BIRMINGHAM) LIMITED Director 1996-07-16 CURRENT 1996-07-12 Active
ANDREW LEIGH MICHAELS STAGHOLD LIMITED Director 1992-10-02 CURRENT 1984-11-19 Active
ANDREW LEIGH MICHAELS STRATHRAY ESTATES LIMITED Director 1992-05-24 CURRENT 1980-09-11 Active
ANDREW LEIGH MICHAELS VISIONHOLD LIMITED Director 1991-12-11 CURRENT 1991-12-11 Active - Proposal to Strike off
ANDREW LEIGH MICHAELS NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active
ANDREW LEIGH MICHAELS PELTLAND LIMITED Director 1991-10-31 CURRENT 1984-05-09 Active
ANDREW LEIGH MICHAELS SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04PSC02Notification of Maida Vale Investments Limited as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-10-08AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-24MG01Particulars of a mortgage or charge / charge no: 18
2011-10-06AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-10-06AR0130/09/10 ANNUAL RETURN FULL LIST
2009-10-13AR0130/09/09 ANNUAL RETURN FULL LIST
2009-09-30288cDirector's change of particulars / leslie frankel / 29/09/2009
2009-09-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-02363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-05363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-10-03363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-22395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-10-13363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-10288cDIRECTOR'S PARTICULARS CHANGED
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-10-28225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
1999-10-2888(2)RAD 06/10/99--------- £ SI 998@1=998 £ IC 2/1000
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTS WD6 3EW
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRUMP ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUMP ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2012-02-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-12-22 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-12-22 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-11-08 Outstanding BRITANNIA BUILDING SOCIETY
DEBENTURE 2006-09-23 Outstanding BRITANNIA BUILDING SOCIETY
DEED OF LEGAL CHARGE 2006-02-28 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD
DEED OF ASSIGNMENT 2006-02-28 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD
DEED OF LEGAL CHARGE 2003-02-04 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD
DEED OF ASSIGNMENT 2003-02-04 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT OF RENTAL INCOME 2002-04-22 Outstanding WEST BROMWICH BUILDING SOCIETY
MORTGAGE DEED 2002-04-22 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2002-04-22 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF LEGAL CHARGE 2000-03-30 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS FROM TIME TO TIME)
DEED OF ASSIGNMENT 2000-03-30 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
FIXED AND FLOATING CHARGE 1999-12-22 Outstanding BRITANNIA BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1999-12-22 Outstanding BRITANNIA BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1999-12-22 Outstanding BRITANNIA BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1999-12-22 Outstanding BRITANNIA BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of TRUMP ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUMP ESTATES LIMITED
Trademarks
We have not found any records of TRUMP ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED WOODLEY PETS LTD 2012-05-22 Outstanding

We have found 1 mortgage charges which are owed to TRUMP ESTATES LIMITED

Income
Government Income
We have not found government income sources for TRUMP ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRUMP ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRUMP ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUMP ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUMP ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.