UKBizDB.co.uk

TROIKA DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Midland House, 2 Poole Road, Bournemouth, BH2 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA

Secretary30 August 2013Active
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA

Director16 August 2013Active
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA

Director-Active
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA

Director07 July 2016Active
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW

Secretary-Active
41 Salisbury Road, Blandford Forum, DT11 7HW

Secretary15 April 2005Active
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW

Director27 July 2001Active
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW

Director-Active
41 Salisbury Road, Blandford Forum, DT11 7HW

Director22 May 2006Active
Box Tree Cottage, Long Newnton, Tetbury, GL8 8RN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-08-11Accounts

Accounts with accounts type group.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type group.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type group.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type group.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type group.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Accounts

Accounts with accounts type group.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-10-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.