TORA PROPERTIES (GB) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AB

Company number 02967437
Status Active
Incorporation Date 13 September 1994
Company Type Private Limited Company
Address PELHAM CHARTERED ACCOUNTANTS, 16 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of TORA PROPERTIES (GB) LIMITED are www.torapropertiesgb.co.uk, and www.tora-properties-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to New Clee Rail Station is 1.6 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tora Properties Gb Limited is a Private Limited Company. The company registration number is 02967437. Tora Properties Gb Limited has been working since 13 September 1994. The present status of the company is Active. The registered address of Tora Properties Gb Limited is Pelham Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire Dn31 2ab. The company`s financial liabilities are £115.07k. It is £20.8k against last year. The cash in hand is £129.66k. It is £19.34k against last year. And the total assets are £178.98k, which is £4.73k against last year. JOHNSON HUNT (UK) LIMITED is a Secretary of the company. BOOTH, Leonard is a Director of the company. JUDGE, Jonathan James is a Director of the company. Secretary BOSS, Philip has been resigned. Secretary DALEDOWN NOMINEES LIMITED has been resigned. Secretary ELLIS, Julia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOSS, Philip has been resigned. Director DAY, Philip David has been resigned. Director ELLIS, Philip Paul has been resigned. Director ELLIS, Philip Paul has been resigned. Director ELLIS, Phillip Frederick has been resigned. Director HIGHLINK NOMINEES LIMITED has been resigned. Director LAWSON, William Terence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


tora properties (gb) Key Finiance

LIABILITIES £115.07k
+22%
CASH £129.66k
+17%
TOTAL ASSETS £178.98k
+2%
All Financial Figures

Current Directors

Secretary
JOHNSON HUNT (UK) LIMITED
Appointed Date: 23 March 2003

Director
BOOTH, Leonard
Appointed Date: 05 August 2014
68 years old

Director
JUDGE, Jonathan James
Appointed Date: 05 August 2014
54 years old

Resigned Directors

Secretary
BOSS, Philip
Resigned: 01 May 1998
Appointed Date: 01 October 1995

Secretary
DALEDOWN NOMINEES LIMITED
Resigned: 01 October 1995
Appointed Date: 13 September 1994

Secretary
ELLIS, Julia
Resigned: 23 March 2003
Appointed Date: 01 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 September 1994
Appointed Date: 13 September 1994

Director
BOSS, Philip
Resigned: 01 May 1998
Appointed Date: 01 October 1995
100 years old

Director
DAY, Philip David
Resigned: 05 August 2014
Appointed Date: 17 June 2011
74 years old

Director
ELLIS, Philip Paul
Resigned: 02 February 2007
Appointed Date: 04 July 2001
54 years old

Director
ELLIS, Philip Paul
Resigned: 01 May 1998
Appointed Date: 01 October 1995
54 years old

Director
ELLIS, Phillip Frederick
Resigned: 04 July 2001
Appointed Date: 01 May 1998
78 years old

Director
HIGHLINK NOMINEES LIMITED
Resigned: 01 October 1995
Appointed Date: 13 September 1994

Director
LAWSON, William Terence
Resigned: 04 May 2011
Appointed Date: 01 September 1999
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 September 1994
Appointed Date: 13 September 1994

Persons With Significant Control

Mrs Maureen Ellis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr Leonard Booth
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Jonathan James Judge
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

TORA PROPERTIES (GB) LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Jul 2016
Satisfaction of charge 1 in full
23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 102

...
... and 87 more events
07 Mar 1995
Accounting reference date notified as 31/03
14 Dec 1994
Registered office changed on 14/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Dec 1994
New secretary appointed

14 Dec 1994
Secretary resigned;director resigned;new director appointed

13 Sep 1994
Incorporation

TORA PROPERTIES (GB) LIMITED Charges

19 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of kiln lane stallingborough…