This company is commonly known as Tryon Street Limited. The company was founded 11 years ago and was given the registration number 08394906. The firm's registered office is in LONDON. You can find them at 1 Curzon Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TRYON STREET LIMITED |
---|---|---|
Company Number | : | 08394906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Curzon Street, London, England, W1J 5HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Dover Yard, London, United Kingdom, W1J 8AA | Director | 18 December 2019 | Active |
2, Dover Yard, London, United Kingdom, W1J 8AA | Director | 19 December 2019 | Active |
2, Dover Yard, London, United Kingdom, W1J 8AA | Director | 18 December 2019 | Active |
2, Dover Yard, London, United Kingdom, W1J 8AA | Director | 18 December 2019 | Active |
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 05 March 2013 | Active |
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 09 May 2018 | Active |
11, Abbey View, London, United Kingdom, NW7 4PB | Director | 08 February 2013 | Active |
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 05 March 2013 | Active |
Crosstree Real Estate Special Situations Fund Ii Lp | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Ifc 5,, St. Helier, Jersey, Jersey, JE1 1ST |
Nature of control | : |
|
O&H Mayfair Limited | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Address | : | 2, Mill Street, London, W1S 2AT |
Nature of control | : |
|
O&H Mayfair Developments Limited | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Address | : | 2, Mill Street, London, W1S 2AT |
Nature of control | : |
|
O&H Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 25-28, Old Burlington Street, London, W1S 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-15 | Accounts | Change account reference date company current extended. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.