Torridge Properties Limited

General information

Name:

Torridge Properties Ltd

Office Address:

Advantage 87 Castle Street RG1 7SN Reading

Number: 06421851

Incorporation date: 2007-11-08

Dissolution date: 2021-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Torridge Properties was created on Thu, 8th Nov 2007 as a private limited company. The firm headquarters was situated in Reading on Advantage, 87 Castle Street. The address zip code is RG1 7SN. The reg. no. for Torridge Properties Limited was 06421851. Torridge Properties Limited had been in business for 14 years until dissolution date on Tue, 7th Sep 2021.

The information describing this particular enterprise's management implies that the last two directors were: Dawn D. and Graham D. who assumed their respective positions on Tue, 5th Feb 2008.

Executives who had significant control over the firm were: Dawn D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Graham D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dawn D.

Role: Secretary

Appointed: 05 February 2008

Latest update: 14 February 2024

Dawn D.

Role: Director

Appointed: 05 February 2008

Latest update: 14 February 2024

Graham D.

Role: Director

Appointed: 05 February 2008

Latest update: 14 February 2024

People with significant control

Dawn D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 22 November 2021
Confirmation statement last made up date 08 November 2020
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Victoria House 26 Queen Victoria Street

Post code:

RG1 1TG

City / Town:

Reading

HQ address,
2014

Address:

Victoria House 26 Queen Victoria Street

Post code:

RG1 1TG

City / Town:

Reading

HQ address,
2015

Address:

Victoria House 26 Queen Victoria Street

Post code:

RG1 1TG

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies