General information

Name:

Tropictarn Ltd

Office Address:

Sterling House 27 Hatchlands Road RH1 6RW Redhill

Number: 01662838

Incorporation date: 1982-09-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01662838 42 years ago, Tropictarn Limited was set up as a Private Limited Company. The latest registration address is Sterling House, 27 Hatchlands Road Redhill. The firm's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. The latest annual accounts describe the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-04-19.

Elias F., Sandra G. and Andrew G. are registered as the company's directors and have been doing everything they can to help the company since 11th February 2000. To provide support to the directors, this particular company has been using the skills of Sandra G. as a secretary.

Executives who control this firm include: Alexandra F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Norman F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sandra G.

Role: Secretary

Latest update: 23 March 2024

Elias F.

Role: Director

Appointed: 11 February 2000

Latest update: 23 March 2024

Sandra G.

Role: Director

Appointed: 19 April 1992

Latest update: 23 March 2024

Andrew G.

Role: Director

Appointed: 19 April 1992

Latest update: 23 March 2024

People with significant control

Alexandra F.
Notified on 20 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Norman F.
Notified on 20 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elias F.
Notified on 21 August 2016
Ceased on 30 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Montreal Trading (Uk) Limited
Address: Sterling House 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01009460
Notified on 6 April 2016
Ceased on 21 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 25 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 26 March 2014
End Date For Period Covered By Report 25 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 16th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
41
Company Age

Closest Companies - by postcode