UKBizDB.co.uk

TORCHSOUND PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Torchsound Properties Limited. The company was founded 43 years ago and was given the registration number 01554011. The firm's registered office is in CAMBERLEY. You can find them at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TORCHSOUND PROPERTIES LIMITED
Company Number:01554011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary01 April 2024Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director06 November 2015Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director04 October 1995Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary04 May 2017Active
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL

Corporate Secretary04 June 1997Active
Vine Court, Chalk Pit Lane, Dorking, RH4 1ES

Corporate Secretary-Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Corporate Secretary09 October 2001Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY

Corporate Secretary-Active
The Tower House, Chilton Polden, Bridgwater, TA7 9EQ

Director-Active
The Old Vicarage Vicarage Lane, Little Budworth, Tarporley, CW6 9BP

Director30 June 1993Active
85 Kennel Lane, Fetcham, Leatherhead, KT22 9PR

Director21 June 1996Active
18 Kenford Close, Watford, WD25 7JF

Director14 March 2007Active
4 Raylands Mead, Gerrards Cross, SL9 8SJ

Director-Active
Harptree 2 Watery Lane, Merton Park, London, SW20 9AA

Director19 February 1993Active

People with Significant Control

Steven Nicholas Vladar
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rentokil Initial (1993) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2020-12-17Officers

Change person secretary company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Appoint person secretary company with name date.

Download
2017-05-12Officers

Termination secretary company with name termination date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.