UKBizDB.co.uk

TROLLOPE & COLLS LIMITED

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

This company is commonly known as Trollope & Colls Limited. The company was founded 120 years ago and was given the registration number 00079287. The firm's registered office is in RICKMANSWORTH. You can find them at Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TROLLOPE & COLLS LIMITED
Company Number:00079287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1903
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Secretary15 January 2007Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director24 November 2014Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director11 December 2023Active
1 Centre Walk, Hazlemere, HP15 7UZ

Secretary01 July 2000Active
1 Thatchers Close, Horley, RH6 9LE

Secretary-Active
23 Church Lane, Southwick, BN42 4GB

Director-Active
5 Burgh Mount, Banstead, SM7 1ER

Director-Active
14 Broomhouse Road, London, SW6 3QX

Director-Active
14 Thorney Hedge Road, Chiswick, London, W4 5SD

Director12 April 1996Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director01 June 2023Active
153, Herne Hill, London, SE24 9LR

Director01 March 2002Active
22 Kingsleyt Crescent, High Wycombe, HP11 2UL

Director-Active
1 Redwing Rise, Merrow, Guildford, GU4 7DU

Director-Active
Maple Cross House, Denham Way Maple Cross, Rickmansworth, WD3 9SW

Director11 August 2008Active
18 Colebrooke Row, London, N1 8DB

Director-Active
8 Hadleigh Court, Chingford, London, E4 6AX

Director-Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director01 November 2018Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director16 October 2015Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director16 October 2015Active
The Evelyns, 107b Old Road, Old Harlow, CM17 0HF

Director-Active
Maple Cross House, Denham Way Maple Cross, Rickmansworth, WD3 9SW

Director-Active
20 Richmond Way, East Grinstead, RH19 4TG

Director01 October 1995Active
Willow Bank, 1 Maultway Crescent, Camberley, GU15 1PN

Director-Active
Dunsfold, Guernsey Farm Drive Horsell Rise, Woking, GU21 4BE

Director-Active
Maple Cross House, Denham Way Maple Cross, Rickmansworth, WD3 9SW

Director14 December 2012Active

People with Significant Control

Skanska Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maple Cross House, Denham Way, Rickmansworth, United Kingdom, WD3 9SW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-11-14Other

Legacy.

Download
2023-11-14Other

Legacy.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-05Address

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

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-23Accounts

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-30Other

Legacy.

Download
2020-09-30Accounts

Legacy.

Download
2020-09-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.