Warning: file_put_contents(c/3655eb3b84ad5d64a9be910477451b3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trophy House Management Limited, RG7 1PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TROPHY HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Trophy House Management Limited. The company was founded 8 years ago and was given the registration number 10175465. The firm's registered office is in READING. You can find them at Flat 4, Trophy House Great Lea Terrace, Three Mile Cross, Reading, Berkshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:TROPHY HOUSE MANAGEMENT LIMITED
Company Number:10175465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Flat 4, Trophy House Great Lea Terrace, Three Mile Cross, Reading, Berkshire, England, RG7 1PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Trophy House, Great Lea Terrace, Three Mile Cross, Reading, England, RG7 1PB

Director08 October 2017Active
Flat 4 Trophy House, Great Lea Terrace, Three Mile Cross, Reading, England, RG7 1PB

Director15 September 2017Active
1 Raynor Close, Southall, England, UB1 1RN

Director11 May 2016Active

People with Significant Control

Mrs Ann Mary Secular
Notified on:15 September 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Flat 4, Trophy House, Great Lea Terrace, Reading, England, RG7 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sukhdev Singh Biring
Notified on:11 May 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:1, Raynor Close, Southall, England, UB1 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-02-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Gazette

Gazette filings brought up to date.

Download
2022-05-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2017-10-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-08Officers

Appoint person director company with name date.

Download
2017-09-29Address

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

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.