Warning: file_put_contents(c/89f0437eef9fc752df248d6a3601743b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tryon Street Limited, W1J 5HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRYON STREET LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Curzon Street, London, England, W1J 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Dover Yard, London, United Kingdom, W1J 8AA

Director18 December 2019Active
2, Dover Yard, London, United Kingdom, W1J 8AA

Director19 December 2019Active
2, Dover Yard, London, United Kingdom, W1J 8AA

Director18 December 2019Active
2, Dover Yard, London, United Kingdom, W1J 8AA

Director18 December 2019Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director05 March 2013Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director09 May 2018Active
11, Abbey View, London, United Kingdom, NW7 4PB

Director08 February 2013Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director05 March 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
O&H Mayfair Limited
Notified on:02 August 2019
Status:Active
Address:2, Mill Street, London, W1S 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
O&H Mayfair Developments Limited
Notified on:21 September 2018
Status:Active
Address:2, Mill Street, London, W1S 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O&H Capital Limited
Notified on:06 April 2016
Status:Active
Address:25-28, Old Burlington Street, London, W1S 3AN
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 (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
2024-04-08Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Address

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

Download
2023-08-07Address

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

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Accounts

Change account reference date company current extended.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.