UKBizDB.co.uk

TROIKA PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Troika Property Investments Limited. The company was founded 12 years ago and was given the registration number 07901439. The firm's registered office is in UXBRIDGE. You can find them at 74 The Chase, Ickenham, Uxbridge, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TROIKA PROPERTY INVESTMENTS LIMITED
Company Number:07901439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:74 The Chase, Ickenham, Uxbridge, England, UB10 8ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Dowding Way, Watford, United Kingdom, WD25 7GA

Secretary09 January 2012Active
74, The Chase, Ickenham, Uxbridge, UB10 8ST

Director09 January 2012Active
74, The Chase, Ickenham, Uxbridge, UB10 8ST

Director09 January 2012Active
74, The Chase, Ickenham, Uxbridge, England, UB10 8ST

Director01 September 2022Active
74, The Chase, Ickenham, Uxbridge, UB10 8ST

Director09 January 2012Active

People with Significant Control

Mr Hatim Sadikali Khanbhai
Notified on:01 July 2016
Status:Active
Date of birth:March 1969
Nationality:Tanzanian
Country of residence:England
Address:74, The Chase, Uxbridge, England, UB10 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajab Abdulali Nurbhai
Notified on:01 July 2016
Status:Active
Date of birth:January 1964
Nationality:Tanzanian
Country of residence:England
Address:74, The Chase, Uxbridge, England, UB10 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aliasger Saiffudin Kassamali
Notified on:01 July 2016
Status:Active
Date of birth:January 1960
Nationality:Tanzanian
Country of residence:England
Address:74, The Chase, Uxbridge, England, UB10 8ST
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Address

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

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Address

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

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.