UKBizDB.co.uk

TROY PROPERTIES LIMITED

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

This company is commonly known as Troy Properties Limited. The company was founded 26 years ago and was given the registration number 03449531. The firm's registered office is in KENT. You can find them at 139 Watling Street, Gillingham, Kent, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TROY PROPERTIES LIMITED
Company Number:03449531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1997
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:139 Watling Street, Gillingham, Kent, ME7 2YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Karpeton Gardens, 21 Cheryr Road, Avondale, Zimbabwe,

Secretary14 October 1997Active
Palm Villa, 10 Harbour View, Onchan, Isle Of Man, IM3 2AN

Director08 July 2009Active
15 Stirling Road, Hurlingham, South Africa 2196,

Director18 January 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 October 1997Active
23, Ridge Road, La Lucia, Natal, South Africa,

Director14 October 1997Active
PO BOX Hg 265, Highlands, Harare, Zimbabwe, FOREIGN

Director14 October 1997Active
11, Karpeton Gardens, 21 Cheryr Road, Avondale, Zimbabwe,

Director14 October 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 October 1997Active

People with Significant Control

Mr Owen Victor Smit
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:South African
Country of residence:South Africa
Address:15 Stirling Road, Hurlingham, South Africa, 2196
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-24Gazette

Gazette dissolved liquidation.

Download
2023-08-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-28Address

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

Download
2021-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.