This company is commonly known as Troika Developments Limited. The company was founded 53 years ago and was given the registration number 00994842. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 41100 - Development of building projects.
Name | : | TROIKA DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00994842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midland House, 2 Poole Road, Bournemouth, BH2 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA | Secretary | 30 August 2013 | Active |
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA | Director | 16 August 2013 | Active |
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA | Director | - | Active |
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA | Director | 07 July 2016 | Active |
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW | Secretary | - | Active |
41 Salisbury Road, Blandford Forum, DT11 7HW | Secretary | 15 April 2005 | Active |
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW | Director | 27 July 2001 | Active |
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW | Director | - | Active |
41 Salisbury Road, Blandford Forum, DT11 7HW | Director | 22 May 2006 | Active |
Box Tree Cottage, Long Newnton, Tetbury, GL8 8RN | Director | - | Active |
Mr Nigel Ashley Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2023-08-11 | Accounts | Accounts with accounts type group. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type group. | Download |
2022-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type group. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type group. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type group. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-31 | Accounts | Accounts with accounts type group. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-10-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.