UKBizDB.co.uk

TROIKA GROUP LIMITED

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

This company is commonly known as Troika Group Limited. The company was founded 36 years ago and was given the registration number 02220050. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TROIKA GROUP LIMITED
Company Number:02220050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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

Director-Active
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 February 2003Active
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW

Director-Active
Tower Lodge, 6 Tower Road, Branksome Park, BH13 6HY

Director27 February 2003Active
Challow Farmhouse, Sandy Hill Lane, Corfe Castle, BH20 5JF

Director27 February 2003Active
Box Tree Cottage, Long Newnton, Tetbury, GL8 8RN

Director-Active

People with Significant Control

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Officers

Change person director company with change date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption full.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Change account reference date company current extended.

Download
2014-05-01Accounts

Accounts with accounts type total exemption full.

Download
2014-04-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.