UKBizDB.co.uk

TROPUS & SPICER LIMITED

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

This company is commonly known as Tropus & Spicer Limited. The company was founded 37 years ago and was given the registration number 02060536. The firm's registered office is in . You can find them at 128 Buckingham Palace Road, London, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TROPUS & SPICER LIMITED
Company Number:02060536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:128 Buckingham Palace Road, London, SW1W 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128 Buckingham Palace Road, London, SW1W 9SA

Secretary01 January 2008Active
128 Buckingham Palace Road, London, SW1W 9SA

Director07 December 2016Active
128, Buckingham Palace Road, London, England, SW1W 9SA

Director07 December 2016Active
128 Buckingham Palace Road, London, SW1W 9SA

Director07 December 2016Active
Frog Hollow Pleasant Valley, Workhouse Lane East Farleigh, Maidstone, ME15 0PZ

Secretary01 January 1996Active
Flat 7 66 The Avenue, Beckenham, BR3 2ES

Secretary-Active
11 Highview Close, Potters Bar, EN6 5PF

Director-Active
24 South Lodge Crescent, Enfield, EN2 7NP

Director-Active
24 South Lodge Crescent, Enfield, EN2 7NP

Director-Active
Woodpecker House Ridgway Road, Pyrford, Woking, GU22 8PR

Director-Active
Frog Hollow Pleasant Valley, Workhouse Lane East Farleigh, Maidstone, ME15 0PZ

Director01 October 1995Active
4 Lanercost Close, Welwyn, AL6 0RW

Director01 October 1995Active
4 Daylop Drive, Chigwell Row, IG7 4QF

Director01 January 2008Active
41 Micheldene Road, East Dean, Eastbourne, BN20 0JR

Director01 October 2007Active
44 Wilmington Close, Hassocks, BN6 8QB

Director01 October 1995Active
24 Shortlands Road, Shortlands, Bromley, BR2 0JD

Director-Active
44 Highview Gardens, Upminster, RM14 2YZ

Director01 October 1995Active
44 Highview Gardens, Upminster, RM14 2YZ

Director-Active
9 Byford Close, Rayleigh, SS6 8EN

Director-Active
3a Irene Road, Orpington, BR6 0HA

Director01 October 2007Active
18 Gordon Close, Billericay, CM12 0HX

Director-Active
21 The Downsway, Sutton, SM2 5RL

Director-Active
128 Buckingham Palace Road, London, SW1W 9SA

Director01 November 1999Active
35 Priory Road, Kew, Richmond, TW9 3DQ

Director-Active
2b Woodstone Avenue, Stoneleigh, Epsom, KT17 2JR

Director02 February 2004Active
128 Buckingham Palace Road, London, SW1W 9SA

Director01 October 2007Active
25 Kew Gardens Road, Richmond, TW9 3HD

Director14 October 1991Active
62 Pine Avenue, West Wickham, BR4 0LW

Director02 July 2007Active
2 Jessop Road, Rogerstone, Newport, NP1 0BS

Director01 March 1991Active
128 Buckingham Palace Road, London, SW1W 9SA

Director01 January 2015Active

People with Significant Control

Guildhouse Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:128, Buckingham Palace Road, London, England, SW1W 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-27Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Termination director company with name termination date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Termination director company with name termination date.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.