TROY HOMES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 09740968
Status Active
Incorporation Date 20 August 2015
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, LONDON, UNITED KINGDOM, NW11 8ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of Mr Adrian Cook as a secretary on 11 April 2017; Registration of charge 097409680013, created on 31 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 097409680012, created on 31 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of TROY HOMES LIMITED are www.troyhomes.co.uk, and www.troy-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Troy Homes Limited is a Private Limited Company. The company registration number is 09740968. Troy Homes Limited has been working since 20 August 2015. The present status of the company is Active. The registered address of Troy Homes Limited is 10 14 Accommodation Road London United Kingdom Nw11 8ed. . COOK, Adrian is a Secretary of the company. BASELEY, Stewart Antony is a Director of the company. BOHR, Adrian Stuart is a Director of the company. MALDE, Nishith is a Director of the company. WERTH, Richard Graham is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOK, Adrian
Appointed Date: 11 April 2017

Director
BASELEY, Stewart Antony
Appointed Date: 17 November 2015
66 years old

Director
BOHR, Adrian Stuart
Appointed Date: 09 October 2015
47 years old

Director
MALDE, Nishith
Appointed Date: 01 December 2015
67 years old

Director
WERTH, Richard Graham
Appointed Date: 20 August 2015
64 years old

Persons With Significant Control

Mr Richard Graham Werth
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric John Spencer Gadsden
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Poole Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TROY HOMES LIMITED Events

12 Apr 2017
Appointment of Mr Adrian Cook as a secretary on 11 April 2017
11 Apr 2017
Registration of charge 097409680013, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

04 Apr 2017
Registration of charge 097409680012, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

30 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 18 more events
09 Nov 2015
Current accounting period shortened from 31 August 2016 to 31 March 2016
09 Nov 2015
Appointment of Mr Adrian Stuart Bohr as a director on 9 October 2015
09 Nov 2015
Change of share class name or designation
09 Nov 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

20 Aug 2015
Incorporation
Statement of capital on 2015-08-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

TROY HOMES LIMITED Charges

31 March 2017
Charge code 0974 0968 0013
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of garden walk royston SG8 7HT…
31 March 2017
Charge code 0974 0968 0012
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land to the south side of garden walk royston SG8 7HT…
4 October 2016
Charge code 0974 0968 0011
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the east of crown lane, farnham royal…
4 October 2016
Charge code 0974 0968 0010
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
4 October 2016
Charge code 0974 0968 0009
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
11 May 2016
Charge code 0974 0968 0008
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 May 2016
Charge code 0974 0968 0007
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 April 2016
Charge code 0974 0968 0006
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and buildings being the old corn barn…
19 April 2016
Charge code 0974 0968 0005
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 April 2016
Charge code 0974 0968 0004
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 December 2015
Charge code 0974 0968 0002
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 December 2015
Charge code 0974 0968 0001
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as hitchin hospital, talbot…
18 December 2015
Charge code 0974 0968 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Poole Investments Limited
Description: Contains floating charge…