TROUTBECK WAY FLATS LTD
MIDDLESBROUGH CRANSWICK CLOSE MANAGEMENT COMPANY LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS8 9BN

Company number 07923731
Status Active
Incorporation Date 25 January 2012
Company Type Private Limited Company
Address 6 GREENACRES, STAINTON, MIDDLESBROUGH, TS8 9BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 16 March 2017 GBP 4 ; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of TROUTBECK WAY FLATS LTD are www.troutbeckwayflats.co.uk, and www.troutbeck-way-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Troutbeck Way Flats Ltd is a Private Limited Company. The company registration number is 07923731. Troutbeck Way Flats Ltd has been working since 25 January 2012. The present status of the company is Active. The registered address of Troutbeck Way Flats Ltd is 6 Greenacres Stainton Middlesbrough Ts8 9bn. . THOMPSON, Philip Arthur is a Director of the company. TEESSIDE PROPERTIES (2) LTD is a Director of the company. Director KEELEY, Geoffrey Alan has been resigned. Director PURKIS, Steven has been resigned. Director MARBLEMAND LIMITED has been resigned. Director MINEBROOK PROPERTIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


troutbeck way flats Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
THOMPSON, Philip Arthur
Appointed Date: 14 February 2017
79 years old

Director
TEESSIDE PROPERTIES (2) LTD
Appointed Date: 25 January 2012

Resigned Directors

Director
KEELEY, Geoffrey Alan
Resigned: 19 January 2017
Appointed Date: 25 January 2012
55 years old

Director
PURKIS, Steven
Resigned: 17 August 2015
Appointed Date: 25 January 2012
65 years old

Director
MARBLEMAND LIMITED
Resigned: 04 August 2015
Appointed Date: 25 January 2012

Director
MINEBROOK PROPERTIES LIMITED
Resigned: 17 August 2015
Appointed Date: 25 January 2012

Persons With Significant Control

Teesside Properties (2) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TROUTBECK WAY FLATS LTD Events

06 Apr 2017
Purchase of own shares.
27 Mar 2017
Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 4

16 Feb 2017
Confirmation statement made on 25 January 2017 with updates
16 Feb 2017
Appointment of Mr Philip Arthur Thompson as a director on 14 February 2017
10 Feb 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 0

...
... and 11 more events
27 Jan 2014
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6

04 Oct 2013
Accounts for a dormant company made up to 31 January 2013
19 Feb 2013
Annual return made up to 25 January 2013 with full list of shareholders
18 Feb 2013
Registered office address changed from Care of Law Rogers Llp 24 Sandringham Avenue, Ferrybridge, Knottingley WF11 8RG England on 18 February 2013
25 Jan 2012
Incorporation