TORVIEW PROPERTIES LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG2 6SU

Company number 02227636
Status Active
Incorporation Date 7 March 1988
Company Type Private Limited Company
Address 603-605 CRANBROOK ROAD, ILFORD, ESSEX, IG2 6SU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of TORVIEW PROPERTIES LIMITED are www.torviewproperties.co.uk, and www.torview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Torview Properties Limited is a Private Limited Company. The company registration number is 02227636. Torview Properties Limited has been working since 07 March 1988. The present status of the company is Active. The registered address of Torview Properties Limited is 603 605 Cranbrook Road Ilford Essex Ig2 6su. The company`s financial liabilities are £151.81k. It is £-41.58k against last year. The cash in hand is £60.94k. It is £51.1k against last year. And the total assets are £63.23k, which is £53.39k against last year. TOWNSEND, Frederick Lee is a Secretary of the company. OXTOBY, Stephen Paul is a Director of the company. TOWNSEND, Frederick Lee is a Director of the company. Director TOWNSEND, Florence May has been resigned. Director TOWNSEND, Frederick Reginald has been resigned. The company operates in "Other business support service activities n.e.c.".


torview properties Key Finiance

LIABILITIES £151.81k
-22%
CASH £60.94k
+519%
TOTAL ASSETS £63.23k
+542%
All Financial Figures

Current Directors


Director
OXTOBY, Stephen Paul
Appointed Date: 24 February 2001
75 years old

Director

Resigned Directors

Director
TOWNSEND, Florence May
Resigned: 30 September 2001
106 years old

Director
TOWNSEND, Frederick Reginald
Resigned: 01 October 1997
109 years old

Persons With Significant Control

Frederick Lee Townsend B.Com Hons.Fca Acifa
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Stephen Paul Oxtoby
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TORVIEW PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
30 Aug 2016
Confirmation statement made on 30 June 2016 with updates
29 Jan 2016
Total exemption full accounts made up to 30 September 2015
03 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

04 Dec 2014
Total exemption full accounts made up to 30 September 2014
...
... and 68 more events
14 Apr 1988
Registered office changed on 14/04/88 from: 124-128 city road london EC1V 2NJ

14 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1988
New director appointed

13 Apr 1988
Accounting reference date notified as 31/01

07 Mar 1988
Incorporation

TORVIEW PROPERTIES LIMITED Charges

4 July 2001
Legal mortgage
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 114 stafford road wallington t/no SGL624924…
26 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5-9 clyde road works clyde road wallington t/n SY192696…
24 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 80 stafford road wallington title number…
16 December 1988
Fixed and floating charge
Delivered: 23 December 1988
Status: Satisfied on 23 June 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
16 December 1988
Legal charge
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 5-9 clyde road works, clyde road wallington.