UKBizDB.co.uk

TROMAN FINANCE LIMITED

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

This company is commonly known as Troman Finance Limited. The company was founded 33 years ago and was given the registration number 02564927. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Stirling Court Yard, Stirling Way, Borehamwood, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TROMAN FINANCE LIMITED
Company Number:02564927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:5 Stirling Court Yard, Stirling Way, Borehamwood, England, WD6 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, High Street, Rickmansworth, England, WD3 1ER

Director17 January 2019Active
16, The Pastures, Brewers End, Takeley, England, CM22 6TJ

Director08 January 2019Active
Fu Chi Lodge Parkgate Road, Newdigate, Dorking, RH5 5DX

Secretary-Active
Fu Chi Lodge Parkgate Road, Newdigate, Dorking, RH5 5DX

Secretary01 July 1995Active
Fu-Chi Lodge, Parkgate Road, Newdigate, Surrey, RH5 5DX

Director21 November 2014Active
Fu Chi Lodge Parkgate Road, Newdigate, Dorking, RH5 5DX

Director-Active
Fu Chi Lodge Parkgate Road, Newdigate, Dorking, RH5 5DX

Director-Active

People with Significant Control

Mr Andrew Troke
Notified on:02 November 2018
Status:Active
Date of birth:October 1977
Nationality:Brazilian
Country of residence:England
Address:26, High Street, Rickmansworth, England, WD3 1ER
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lawrence Culham
Notified on:11 April 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:4, Stirling Court Yard, Borehamwood, England, WD6 2FX
Nature of control:
  • Significant influence or control
Mr David Leslie Troke
Notified on:03 December 2016
Status:Active
Date of birth:November 1950
Nationality:English
Country of residence:United Kingdom
Address:Fu Chi Lodge, Parkgate Rd, Dorking, United Kingdom, RH5 5DX
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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Address

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

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-11-16Address

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

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Officers

Second filing of director appointment with name.

Download
2018-04-16Address

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

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.