TROMSOSTAN LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 9BW

Company number 01230364
Status Active
Incorporation Date 20 October 1975
Company Type Private Limited Company
Address P.O. BOX 226, P.O. BOX 226, SEVENOAKS, KENT, TN13 9BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TROMSOSTAN LIMITED are www.tromsostan.co.uk, and www.tromsostan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 9.9 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tromsostan Limited is a Private Limited Company. The company registration number is 01230364. Tromsostan Limited has been working since 20 October 1975. The present status of the company is Active. The registered address of Tromsostan Limited is P O Box 226 P O Box 226 Sevenoaks Kent Tn13 9bw. . BUSS, Bernard Paul is a Secretary of the company. BROWN, Carol Ivy is a Director of the company. BROWN, Dennis Neil is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BROWN, Carol Ivy

70 years old

Director
BROWN, Dennis Neil

89 years old

Persons With Significant Control

Mr Dennis Neil Brown
Notified on: 30 June 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Ivy Brown
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TROMSOSTAN LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 May 2015
25 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 108 more events
18 Nov 1986
Return made up to 28/04/86; full list of members

12 May 1986
Return made up to 28/01/85; full list of members

04 Dec 1980
Particulars of mortgage/charge
28 Oct 1976
Particulars of mortgage/charge
20 Oct 1975
Incorporation

TROMSOSTAN LIMITED Charges

11 May 2012
Mortgage
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H orchard cottage, maidstone road, seal, kent, part of…
2 November 2011
Mortgage
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 291 upper grosvenor road tunbridge wells…
8 January 2010
Legal charge
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Raymond Victor Chadwick
Description: F/H land railway field stocks green road hildenborough kent…
25 January 2007
Mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as bray lodge bray t/n BK295770,…
25 January 2007
Mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 forge cottages morleys road weald…
25 January 2007
Mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H propery k/a pittiesden barn high street tenterden kent…
25 January 2007
Mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a rockmead under river sevenoaks kent t/no…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 10 September 2008
Persons entitled: Frederick Charles Pinder
Description: 2 bramble close hildenborough kent.
30 April 2001
Legal mortgage
Delivered: 11 May 2001
Status: Satisfied on 18 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land adjacent to little eastgate…
11 February 1997
Mortgage deed
Delivered: 28 February 1997
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 94C high street tenterden kent t/nok 389190 with all…
11 February 1997
Mortgage deed
Delivered: 26 February 1997
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 June 1990
Mortgage
Delivered: 11 June 1990
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a the barn pittlesden yard tenterden kent title…
18 May 1990
Mortgage
Delivered: 23 May 1990
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land plot 3 bramley gardens kingsnor& goodwill (if…
28 February 1990
Mortgage
Delivered: 16 March 1990
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a zelah, shrubcote, tenterdengoodwill of the…
21 February 1989
Mortgage
Delivered: 28 February 1989
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: Barn and oast colliers green farm cranbrplus the goodwill…
22 February 1988
Mortgage
Delivered: 8 March 1988
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: (A) sandow crescent land & buildings to the west of sandow…
22 February 1988
Mortgage
Delivered: 8 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the east side of cray avenue,st mary…
21 December 1987
Legal mortgage
Delivered: 23 December 1987
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H k/as (the haven millbank road,kingsnorth ashford kent…
10 December 1987
Mortgage
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 3 east side of cray avenue st marys…
2 October 1987
Mortgage
Delivered: 21 October 1987
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: The barn little boys hall, boys hall roagoodwill.. Floating…
11 November 1985
Mortgage
Delivered: 15 November 1985
Status: Satisfied on 1 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/H unit 3, cray valley trading estate cray avenue, st…
15 February 1983
Equitable charge
Delivered: 19 February 1983
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: Contract dated janauary 1983 re the development at burnhill…
25 January 1983
Mortgage
Delivered: 28 January 1983
Status: Satisfied on 1 September 2007
Persons entitled: Lloyds Bank PLC
Description: Land and buildings to the east side of cray avenue st…
25 January 1983
Mortgage
Delivered: 28 January 1983
Status: Satisfied on 1 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings to the east side of cray avenue st…
25 January 1983
Mortgage
Delivered: 28 January 1983
Status: Satisfied on 2 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H sandow crescent, land & buildings to the west of sandow…
28 November 1980
Legal charge
Delivered: 4 December 1980
Status: Satisfied on 18 May 2007
Persons entitled: Barclays Bank Limited
Description: F/H land at sandow crescent, hayes, london borough of…
8 October 1976
Legal charge
Delivered: 28 October 1976
Status: Satisfied on 18 May 2007
Persons entitled: Barclays Bank PLC
Description: Unit two, cray valley trading estate, cray avenue…