UKBizDB.co.uk

TRUE INVESTMENTS LIMITED

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

This company is commonly known as True Investments Limited. The company was founded 69 years ago and was given the registration number 00540415. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:TRUE INVESTMENTS LIMITED
Company Number:00540415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 1954
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:81 Station Road, Marlow, Buckinghamshire, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Arcadia House, 15, Forlease Road, Maidenhead, SL6 1RX

Director03 February 2015Active
Cherry Tree Cottage Green End Road, Radnage, High Wycombe, HP14 4BZ

Secretary28 April 1997Active
Ashridge Farm Green End Road, Radnage, High Wycombe, HP14 4BY

Secretary08 November 2001Active
Ashridge Farm Green End Road, Radnage, High Wycombe, HP14 4BY

Secretary-Active
Cherry Tree Cottage Green End Road, Radnage, High Wycombe, HP14 4BZ

Director-Active
Ashridge Farm Green End Road, Radnage, High Wycombe, HP14 4BY

Director08 November 2001Active
Ashridge Farm Green End Road, Radnage, High Wycombe, HP14 4BY

Director-Active
Ashridge Farm, Green End Road, Radnage, High Wycombe, HP14 4BY

Director28 April 1997Active
Rowan Cottage, Green Common Lane, Wooburn Green, HP10 0LB

Director-Active

People with Significant Control

Mr Timothy Roy Lock
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
True Investments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ashridge Farm Cottage, Green End Road, High Wycombe, United Kingdom, HP14 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-02Insolvency

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

Download
2023-02-06Insolvency

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

Download
2022-01-20Insolvency

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

Download
2021-03-23Address

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

Download
2021-02-02Insolvency

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

Download
2020-01-31Insolvency

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

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Address

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

Download
2019-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-03Resolution

Resolution.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Accounts

Change account reference date company previous extended.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2016-01-27Officers

Change person director company with change date.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.