TROIKA PROPERTIES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 01807467
Status Active
Incorporation Date 10 April 1984
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Ben White as a director on 7 July 2016. The most likely internet sites of TROIKA PROPERTIES LIMITED are www.troikaproperties.co.uk, and www.troika-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Troika Properties Limited is a Private Limited Company. The company registration number is 01807467. Troika Properties Limited has been working since 10 April 1984. The present status of the company is Active. The registered address of Troika Properties Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . WHITE, Ben is a Secretary of the company. WALTERS, Nigel Ashley is a Director of the company. WHITE, Ben is a Director of the company. Secretary ANGEL, Timothy George has been resigned. Secretary GERRISH, Stuart has been resigned. Director ANGEL, Timothy George has been resigned. Director MILLS, Julian Cecil Somerville has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WHITE, Ben
Appointed Date: 30 August 2013

Director

Director
WHITE, Ben
Appointed Date: 07 July 2016
40 years old

Resigned Directors

Secretary
ANGEL, Timothy George
Resigned: 15 April 2005

Secretary
GERRISH, Stuart
Resigned: 30 August 2013
Appointed Date: 15 April 2005

Director
ANGEL, Timothy George
Resigned: 23 January 1998
86 years old

Director
MILLS, Julian Cecil Somerville
Resigned: 31 December 1993
99 years old

Persons With Significant Control

Troika Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TROIKA PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
08 Sep 2016
Total exemption full accounts made up to 31 December 2015
18 Aug 2016
Appointment of Ben White as a director on 7 July 2016
02 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

02 Mar 2016
Director's details changed for Mr Nigel Ashley Walters on 1 January 2016
...
... and 111 more events
14 Apr 1987
Declaration of satisfaction of mortgage/charge

28 Oct 1986
Gazettable document

07 Oct 1986
Particulars of mortgage/charge

24 Jul 1986
Return made up to 30/04/86; full list of members

17 Jul 1986
Full accounts made up to 30 June 1985

TROIKA PROPERTIES LIMITED Charges

17 July 2000
Legal mortgage
Delivered: 20 July 2000
Status: Satisfied on 15 November 2005
Persons entitled: Hsbc Bank PLC
Description: The property at land and buildings lying to the north west…
22 May 1998
Commercial mortgage
Delivered: 27 May 1998
Status: Satisfied on 20 January 2001
Persons entitled: Bristol & West PLC
Description: Land on the north side of the quay and land & buildings on…
22 May 1998
Deed of rental assignment
Delivered: 27 May 1998
Status: Satisfied on 20 January 2001
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
6 June 1994
Legal charge
Delivered: 10 June 1994
Status: Satisfied on 27 February 1998
Persons entitled: Eckford Holdings Limited
Description: Land at uxbridge road and coldharbour lane hayes.
23 December 1993
Legal charge
Delivered: 31 December 1993
Status: Satisfied on 19 August 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a land on north side of willis way poole…
16 December 1993
Fixed and floating charge
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1993
Deed assignment of rent
Delivered: 26 August 1993
Status: Satisfied on 17 June 1994
Persons entitled: Hill Samuel Limited
Description: All rent licence fees or other income arising from or due…
4 January 1993
Deed of charge over current account
Delivered: 19 January 1993
Status: Satisfied on 25 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: The balance for the time being (including accrued interest)…
4 January 1993
Debenture
Delivered: 16 January 1993
Status: Satisfied on 17 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 1993
Deed of assignment of rent
Delivered: 12 January 1993
Status: Satisfied on 25 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: All rent licence fees or other income arising from or due…
1 March 1990
Mortgage
Delivered: 5 March 1990
Status: Satisfied on 17 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: Land on the north side of willis way poole and land lying…
10 April 1989
Mortgage
Delivered: 14 April 1989
Status: Satisfied on 17 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: 514/516 wallisdown road bournemouth dorset together with…
29 July 1988
Legal mortgage
Delivered: 15 August 1988
Status: Satisfied on 17 June 1994
Persons entitled: Hill Samuel & Co. Limited
Description: F/H land and buildings at brighton road shoreham west…
9 September 1987
Mortgage
Delivered: 14 September 1987
Status: Satisfied on 17 June 1994
Persons entitled: Hill Samuel & Co. Limited
Description: Land at walmley ash, sutton coldfield together with fixed…
11 May 1987
Legal mortgage
Delivered: 19 May 1987
Status: Satisfied on 23 September 1987
Persons entitled: Hill Samuel & Co. Limited
Description: F/H land at lower moor, tiverton, devon & fixed plant…
6 October 1986
Mortgage
Delivered: 7 October 1986
Status: Satisfied on 14 April 1987
Persons entitled: Guiness Mahon & Co Limited
Description: F/H land together with buildings erected or to be erected…
30 December 1985
Deed of substitution
Delivered: 13 January 1986
Status: Satisfied on 3 August 1987
Persons entitled: Guiness Mahon & Co Limited
Description: All those pieces or parcels of land known as plots 1, 4 and…
27 September 1985
Mortgage
Delivered: 10 October 1985
Status: Satisfied on 3 August 1987
Persons entitled: Guiness Mahon & Co Limited
Description: F/H land together with the buildings erected or to be…
19 June 1985
Mortgage
Delivered: 21 June 1985
Status: Satisfied on 3 August 1987
Persons entitled: Guiness Mahon & Co Limited
Description: All that piece or parcel of l/h land having a frontage of…