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.
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 | : |
|
Registered Address | : | Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 01 August 2020 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 01 August 2020 | Active |
38 Trowlock Island, Trowlock Island, Teddington, England, TW11 9QZ | Director | 10 October 2022 | Active |
37, Trowlock Island, Teddington, England, TW11 9QZ | Director | 10 October 2022 | Active |
38 Trowlock Island, Teddington, TW11 9QZ | Secretary | 24 May 1994 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Secretary | 01 August 2020 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Secretary | 22 August 2005 | Active |
4 Trowlock Island, Teddington, TW11 9QZ | Secretary | - | Active |
12 Trowlock Island, Teddington, TW11 9QZ | Secretary | 07 June 2002 | Active |
45 High Street, Hampton Wick, Kingston Upon Thames, KT1 4EH | Director | 22 June 2001 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 26 April 2019 | Active |
10 Trowlock Island, Teddington, TW11 9QZ | Director | 17 June 2005 | Active |
11 Kingswood Close, Surbiton, KT6 6DZ | Director | - | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 20 April 2012 | Active |
30a Trowlock Island, Teddington, TW11 9QZ | Director | 17 June 2005 | Active |
28 Trowlock Island, Teddington, TW11 9QZ | Director | 24 May 1996 | Active |
11 Trowlock Island, Teddington, TW11 9QZ | Director | 21 January 1998 | Active |
100a, High Street, Hampton, England, TW12 2ST | Director | 28 April 2006 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 22 April 2016 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 17 April 2015 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 01 August 2020 | Active |
100a, High Street, Hampton, England, TW12 2ST | Director | 15 April 2011 | Active |
15 Trowlock Island, Teddington, TW11 9QZ | Director | 28 June 2004 | Active |
15 Trowlock Island, Teddington, TW11 9QZ | Director | 04 June 1999 | Active |
16 Trowlock Island, Teddington, TW11 9QZ | Director | - | Active |
3 Trowlock Island, Teddington, TW11 9QZ | Director | - | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 25 April 2014 | Active |
38 Trowlock Island, Teddington, TW11 9QZ | Director | - | Active |
3 Trowlock Island, Teddington, TW11 9QZ | Director | 15 September 1993 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 01 August 2020 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 22 April 2016 | Active |
100a, High Street, Hampton, England, TW12 2ST | Director | 17 June 2005 | Active |
16 Trowlock Island, Teddington, TW11 9QZ | Director | - | Active |
16, Trowlock Island, Teddington, United Kingdom, TW11 9QZ | Director | 19 April 2013 | Active |
17 Trowlock Island, Teddington, TW11 9QZ | Director | 20 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-10-13 | Gazette | Gazette filings brought up to date. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-18 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-07 | Officers | Second filing of director appointment with name. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.