Company number 07425542
Status Active
Incorporation Date 1 November 2010
Company Type Private Limited Company
Address 28 CHESHIRE ROAD, THAME, OXFORDSHIRE, OX9 3LQ
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 sixteen events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
GBP 1
. The most likely internet sites of TRING ROAD PROPERTY MANAGEMENT LIMITED are www.tringroadpropertymanagement.co.uk, and www.tring-road-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Tring Road Property Management Limited is a Private Limited Company.
The company registration number is 07425542. Tring Road Property Management Limited has been working since 01 November 2010.
The present status of the company is Active. The registered address of Tring Road Property Management Limited is 28 Cheshire Road Thame Oxfordshire Ox9 3lq. . GEORGE, Roger William is a Director of the company. GEORGE, Tracy Ann is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Tracy Ann George
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Roger William George
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TRING ROAD PROPERTY MANAGEMENT LIMITED Events
03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Sep 2016
Micro company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
20 Aug 2015
Micro company accounts made up to 30 November 2014
05 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
...
... and 6 more events
15 Nov 2010
Appointment of Tracy Ann George as a director
15 Nov 2010
Appointment of Roger William George as a director
15 Nov 2010
Registered office address changed from Dorchester House 15 Dorchester Place Thame Oxon OX9 2DL United Kingdom on 15 November 2010
01 Nov 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
01 Nov 2010
Incorporation