UKBizDB.co.uk

T.R. (TWO) LIMITED

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

This company is commonly known as T.r. (two) Limited. The company was founded 33 years ago and was given the registration number 02573390. The firm's registered office is in SHERBORNE. You can find them at 16 Lauder Court, Cold Harbour Milborne Port, Sherborne, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:T.R. (TWO) LIMITED
Company Number:02573390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Lauder Court, Cold Harbour Milborne Port, Sherborne, Dorset, DT9 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hound Street, Hound Street, Sherborne, England, DT9 3AB

Director12 June 2012Active
5 Hound Street, Hound Street, Sherborne, England, DT9 3AB

Director12 June 2012Active
5 Hound Street, Hound Street, Sherborne, England, DT9 3AB

Director12 June 2012Active
14 Lauder Court Cold Harbour, Milborne Port, Sherborne, DT9 5EL

Secretary04 December 1995Active
16, Lauder Court, Cold Harbour Milborne Port, Sherborne, United Kingdom, DT9 5EL

Secretary12 June 2012Active
16, Lauder Court, Cold Harbour Milborne Port, Sherborne, DT9 5EL

Secretary15 May 2018Active
16, Lauder Court, Cold Harbour Milborne Port, Sherborne, DT9 5EL

Secretary16 October 2014Active
16, Lauder Court, Cold Harbour Milborne Port, Sherborne, United Kingdom, DT9 5EL

Secretary17 April 2011Active
Queen Anne House 69-71 Queen Square, Bristol, BS1 4JP

Secretary17 January 1991Active
Queen Anne House, 69-71 Queen Square, Bristol, BS1 4JP

Secretary30 August 1995Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary14 January 1991Active
9 Lake Mews, Barwick, Yeovil, BA22 9TB

Director04 December 1995Active
69-71 Queen Square, Bristol, BS1 4AE

Director04 October 1993Active
8 Lauder Court, Milborne Port, Sherborne, DT9 5EL

Director28 February 1996Active
Greystones Lower Kingsbury, Milborne Port, Sherborne, DT9 5ED

Director04 December 1995Active
16, Lauder Court, Cold Harbour Milborne Port, Sherborne, United Kingdom, DT9 5EL

Director10 February 2012Active
Queen Anne House 69-71 Queen Square, Bristol, BS1 4JP

Director21 June 1991Active
Queen Anne House 69-71 Queen Square, Bristol, BS1 4JP

Director17 January 1991Active
Middle Cottage Lauder Court, Coldharbour Milborne Port, Sherbone, DT9 5EL

Director07 April 2003Active
16, Lauder Court, Cold Harbour Milborne Port, Sherborne, DT9 5EL

Director17 May 2016Active
Queen Anne House, 69-71 Queen Square, Bristol, BS1 4JP

Director16 June 1994Active
Churchills, Manor Road, Stourpaine, DT11 8TQ

Director18 February 2008Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director14 January 1991Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Address

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

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-07-04Officers

Appoint person secretary company with name date.

Download
2018-05-25Officers

Termination secretary company with name termination date.

Download
2018-05-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-06-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date no member list.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.