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.
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 | : |
|
Registered Address | : | 128 Buckingham Palace Road, London, SW1W 9SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128 Buckingham Palace Road, London, SW1W 9SA | Secretary | 01 January 2008 | Active |
128 Buckingham Palace Road, London, SW1W 9SA | Director | 07 December 2016 | Active |
128, Buckingham Palace Road, London, England, SW1W 9SA | Director | 07 December 2016 | Active |
128 Buckingham Palace Road, London, SW1W 9SA | Director | 07 December 2016 | Active |
Frog Hollow Pleasant Valley, Workhouse Lane East Farleigh, Maidstone, ME15 0PZ | Secretary | 01 January 1996 | Active |
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 | Director | 01 October 1995 | Active |
4 Lanercost Close, Welwyn, AL6 0RW | Director | 01 October 1995 | Active |
4 Daylop Drive, Chigwell Row, IG7 4QF | Director | 01 January 2008 | Active |
41 Micheldene Road, East Dean, Eastbourne, BN20 0JR | Director | 01 October 2007 | Active |
44 Wilmington Close, Hassocks, BN6 8QB | Director | 01 October 1995 | Active |
24 Shortlands Road, Shortlands, Bromley, BR2 0JD | Director | - | Active |
44 Highview Gardens, Upminster, RM14 2YZ | Director | 01 October 1995 | Active |
44 Highview Gardens, Upminster, RM14 2YZ | Director | - | Active |
9 Byford Close, Rayleigh, SS6 8EN | Director | - | Active |
3a Irene Road, Orpington, BR6 0HA | Director | 01 October 2007 | Active |
18 Gordon Close, Billericay, CM12 0HX | Director | - | Active |
21 The Downsway, Sutton, SM2 5RL | Director | - | Active |
128 Buckingham Palace Road, London, SW1W 9SA | Director | 01 November 1999 | Active |
35 Priory Road, Kew, Richmond, TW9 3DQ | Director | - | Active |
2b Woodstone Avenue, Stoneleigh, Epsom, KT17 2JR | Director | 02 February 2004 | Active |
128 Buckingham Palace Road, London, SW1W 9SA | Director | 01 October 2007 | Active |
25 Kew Gardens Road, Richmond, TW9 3HD | Director | 14 October 1991 | Active |
62 Pine Avenue, West Wickham, BR4 0LW | Director | 02 July 2007 | Active |
2 Jessop Road, Rogerstone, Newport, NP1 0BS | Director | 01 March 1991 | Active |
128 Buckingham Palace Road, London, SW1W 9SA | Director | 01 January 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type small. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Officers | Appoint person director company with name date. | Download |
2016-12-12 | Officers | Termination director company with name termination date. | Download |
2016-12-12 | Officers | Appoint person director company with name date. | Download |
2016-12-12 | Officers | Appoint person director company with name date. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Officers | Termination director company with name termination date. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.