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..
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 | : |
|
Registered Address | : | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 01 April 2024 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 06 November 2015 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 04 October 1995 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 04 May 2017 | Active |
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL | Corporate Secretary | 04 June 1997 | Active |
Vine Court, Chalk Pit Lane, Dorking, RH4 1ES | Corporate Secretary | - | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Corporate Secretary | 09 October 2001 | Active |
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 | Director | 30 June 1993 | Active |
85 Kennel Lane, Fetcham, Leatherhead, KT22 9PR | Director | 21 June 1996 | Active |
18 Kenford Close, Watford, WD25 7JF | Director | 14 March 2007 | Active |
4 Raylands Mead, Gerrards Cross, SL9 8SJ | Director | - | Active |
Harptree 2 Watery Lane, Merton Park, London, SW20 9AA | Director | 19 February 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person secretary company with name date. | Download |
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Officers | Change person secretary company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Appoint person secretary company with name date. | Download |
2017-05-12 | Officers | Termination secretary company with name termination date. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.