Company number 03632534
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address 1ST FLOOR, 80 COOMBE ROAD, NEW MALDEN, SURREY, ENGLAND, KT3 4QS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Registered office address changed from C/O Liles Morris Park House 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TRYON (UK) LIMITED are www.tryonuk.co.uk, and www.tryon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Tryon Uk Limited is a Private Limited Company.
The company registration number is 03632534. Tryon Uk Limited has been working since 16 September 1998.
The present status of the company is Active. The registered address of Tryon Uk Limited is 1st Floor 80 Coombe Road New Malden Surrey England Kt3 4qs. The company`s financial liabilities are £228.17k. It is £-29.7k against last year. The cash in hand is £65.99k. It is £29.47k against last year. And the total assets are £67.03k, which is £29.45k against last year. BONATO, Graziella is a Director of the company. DUPASQUIER, Gini is a Director of the company. Secretary D`ARCY, Shirley Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUPASQUIER, Alfredo has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
tryon (uk) Key Finiance
LIABILITIES
£228.17k
-12%
CASH
£65.99k
+80%
TOTAL ASSETS
£67.03k
+78%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1998
Appointed Date: 16 September 1998
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1998
Appointed Date: 16 September 1998
Persons With Significant Control
Graziella Bonato
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Gini Dupasquier
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
TRYON (UK) LIMITED Events
29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
21 Jul 2016
Registered office address changed from C/O Liles Morris Park House 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 40 more events
25 Sep 1998
Director resigned
25 Sep 1998
Secretary resigned
25 Sep 1998
New secretary appointed
25 Sep 1998
New director appointed
16 Sep 1998
Incorporation