UKBizDB.co.uk

TORTCREST LIMITED

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

This company is commonly known as Tortcrest Limited. The company was founded 46 years ago and was given the registration number 01359329. The firm's registered office is in LONDON. You can find them at No 3 Hampstead West, 224 Iverson Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TORTCREST LIMITED
Company Number:01359329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1978
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 3 Hampstead West, 224 Iverson Road, London, United Kingdom, NW6 2HX

Director21 June 2017Active
Great Eastwards, Binley, Andover, SP11 6HA

Secretary-Active
27 New Dover Road, Canterbury, Kent, CT1 3DN

Secretary18 February 1995Active
27 New Dover Road, Canterbury, Kent, CT1 3DN

Director17 July 2001Active
27 New Dover Road, Canterbury, Kent, CT1 3DN

Director-Active

People with Significant Control

London & District Housing Limited
Notified on:21 June 2017
Status:Active
Country of residence:England
Address:3 Hampstead West, 224 Iverson Road, London, England, NW6 2HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jeffrey Graham Hardy Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lesley Jennifer Harrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX
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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous extended.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Accounts

Change account reference date company previous shortened.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-04Resolution

Resolution.

Download
2017-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.