About

Registered Number: 05812992
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Torr Home, The Drive, Hartley Plymouth, Devon, PL3 5SY

 

Torr Home was registered on 11 May 2006 and has its registered office in Hartley Plymouth in Devon, it's status is listed as "Active". We don't know the number of employees at this company. Torr Home has 9 directors listed as Roberts, John, Bosworth, Elizabeth, Major, Neil Geoffrey, Modley, John Martin, Roberts, John, Stidever, Susan Elizabeth, Carter, Elizabeth Ann, Owen, Elizabeth Joy, Persson, Richard Harald Hilding in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWORTH, Elizabeth 16 October 2012 - 1
MAJOR, Neil Geoffrey 11 May 2006 - 1
MODLEY, John Martin 08 May 2015 - 1
ROBERTS, John 11 May 2006 - 1
STIDEVER, Susan Elizabeth 11 May 2006 - 1
CARTER, Elizabeth Ann 11 May 2006 13 October 2010 1
OWEN, Elizabeth Joy 11 May 2006 20 September 2011 1
PERSSON, Richard Harald Hilding 11 May 2006 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, John 09 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 13 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 13 May 2013
AP03 - Appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 19 May 2009
395 - Particulars of a mortgage or charge 27 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 03 June 2007
225 - Change of Accounting Reference Date 01 December 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.