UKBizDB.co.uk

TROWLOCK ISLAND LIMITED

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

This company is commonly known as Trowlock Island Limited. The company was founded 92 years ago and was given the registration number 00258758. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TROWLOCK ISLAND LIMITED
Company Number:00258758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Director01 August 2020Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director01 August 2020Active
38 Trowlock Island, Trowlock Island, Teddington, England, TW11 9QZ

Director10 October 2022Active
37, Trowlock Island, Teddington, England, TW11 9QZ

Director10 October 2022Active
38 Trowlock Island, Teddington, TW11 9QZ

Secretary24 May 1994Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Secretary01 August 2020Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Secretary22 August 2005Active
4 Trowlock Island, Teddington, TW11 9QZ

Secretary-Active
12 Trowlock Island, Teddington, TW11 9QZ

Secretary07 June 2002Active
45 High Street, Hampton Wick, Kingston Upon Thames, KT1 4EH

Director22 June 2001Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director26 April 2019Active
10 Trowlock Island, Teddington, TW11 9QZ

Director17 June 2005Active
11 Kingswood Close, Surbiton, KT6 6DZ

Director-Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director20 April 2012Active
30a Trowlock Island, Teddington, TW11 9QZ

Director17 June 2005Active
28 Trowlock Island, Teddington, TW11 9QZ

Director24 May 1996Active
11 Trowlock Island, Teddington, TW11 9QZ

Director21 January 1998Active
100a, High Street, Hampton, England, TW12 2ST

Director28 April 2006Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director22 April 2016Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director17 April 2015Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director01 August 2020Active
100a, High Street, Hampton, England, TW12 2ST

Director15 April 2011Active
15 Trowlock Island, Teddington, TW11 9QZ

Director28 June 2004Active
15 Trowlock Island, Teddington, TW11 9QZ

Director04 June 1999Active
16 Trowlock Island, Teddington, TW11 9QZ

Director-Active
3 Trowlock Island, Teddington, TW11 9QZ

Director-Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director25 April 2014Active
38 Trowlock Island, Teddington, TW11 9QZ

Director-Active
3 Trowlock Island, Teddington, TW11 9QZ

Director15 September 1993Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director01 August 2020Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director22 April 2016Active
100a, High Street, Hampton, England, TW12 2ST

Director17 June 2005Active
16 Trowlock Island, Teddington, TW11 9QZ

Director-Active
16, Trowlock Island, Teddington, United Kingdom, TW11 9QZ

Director19 April 2013Active
17 Trowlock Island, Teddington, TW11 9QZ

Director20 June 2003Active

People with Significant Control

Ms Tania Maree Mason
Notified on:01 August 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Significant influence or control
Captain Ken Hewitson
Notified on:20 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Vivienne Desiree Mathias
Notified on:20 July 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Juliette Mary Windsor
Notified on:20 July 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Bernard Bertram Larden
Notified on:20 July 2016
Status:Active
Date of birth:September 1930
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mario De-Bilio
Notified on:20 July 2016
Status:Active
Date of birth:November 1962
Nationality:Italian
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Charles Rowley Street
Notified on:20 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Bernadette Ann Hewitson
Notified on:22 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Roger Wynn Mathias
Notified on:22 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 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
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-10-13Gazette

Gazette filings brought up to date.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-07Officers

Second filing of director appointment with name.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.