Troy Properties Limited

DataGardener
dissolved

Troy Properties Limited

03449531Private Limited With Share Capital

Begbies Traynor Central Llp Town, Balkerne Hill, Colchester, CO33AD
Incorporated

14/10/1997

Company Age

28 years

Directors

3

Employees

SIC Code

68320

Risk

Company Overview

Registration, classification & business activity

Troy Properties Limited (03449531) is a private limited with share capital incorporated on 14/10/1997 (28 years old) and registered in colchester, CO33AD. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Incorporated 14/10/1997
CO33AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

95
Gazette Dissolved Liquidation
Category:Gazette
Date:24-11-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-06-2021
Resolution
Category:Resolution
Date:24-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2010
Legacy
Category:Mortgage
Date:03-06-2010
Legacy
Category:Mortgage
Date:03-06-2010
Legacy
Category:Mortgage
Date:03-06-2010
Legacy
Category:Mortgage
Date:28-05-2010
Legacy
Category:Mortgage
Date:28-05-2010
Legacy
Category:Mortgage
Date:28-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2010
Capital Allotment Shares
Category:Capital
Date:26-01-2010
Legacy
Category:Mortgage
Date:17-11-2009
Legacy
Category:Mortgage
Date:17-11-2009
Legacy
Category:Mortgage
Date:17-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Legacy
Category:Mortgage
Date:24-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2009
Legacy
Category:Officers
Date:09-07-2009
Legacy
Category:Officers
Date:28-11-2008
Legacy
Category:Officers
Date:28-11-2008
Legacy
Category:Annual Return
Date:26-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2008
Legacy
Category:Annual Return
Date:08-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2007
Legacy
Category:Annual Return
Date:23-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2006
Legacy
Category:Annual Return
Date:22-11-2005
Legacy
Category:Officers
Date:22-11-2005
Legacy
Category:Officers
Date:22-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2005
Legacy
Category:Annual Return
Date:06-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2004
Legacy
Category:Annual Return
Date:17-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2003
Legacy
Category:Annual Return
Date:13-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2002
Legacy
Category:Annual Return
Date:12-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-2001
Legacy
Category:Annual Return
Date:27-10-2000
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2000
Legacy
Category:Annual Return
Date:15-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-1999
Legacy
Category:Annual Return
Date:13-11-1998
Legacy
Category:Officers
Date:17-11-1997
Legacy
Category:Officers
Date:17-11-1997
Legacy
Category:Officers
Date:17-11-1997
Legacy
Category:Officers
Date:17-11-1997
Legacy
Category:Officers
Date:17-11-1997
Legacy
Category:Address
Date:17-11-1997
Legacy
Category:Accounts
Date:03-11-1997
Legacy
Category:Capital
Date:22-10-1997
Incorporation Company
Category:Incorporation
Date:14-10-1997

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date10/06/2021
Latest Accounts31/03/2021

Trading Addresses

Begbies Traynor Central Llp Town, Balkerne Hill, Colchester, Essex Co3 3Ad, CO33ADRegistered
139-141 Watling Street, Gillingham, Kent, ME72YY

Contact

Begbies Traynor Central Llp Town, Balkerne Hill, Colchester, CO33AD