About

Registered Number: 02219611
Date of Incorporation: 10/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY

 

Troika Estates Ltd was founded on 10 February 1988, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Ben 30 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 18 August 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 30 March 2015
AA01 - Change of accounting reference date 14 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 19 February 2014
TM02 - Termination of appointment of secretary 09 September 2013
AP03 - Appointment of secretary 09 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 13 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
AA - Annual Accounts 25 July 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 16 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2002
363s - Annual Return 18 March 2002
395 - Particulars of a mortgage or charge 27 October 2001
395 - Particulars of a mortgage or charge 27 October 2001
395 - Particulars of a mortgage or charge 27 October 2001
395 - Particulars of a mortgage or charge 27 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 15 March 2001
395 - Particulars of a mortgage or charge 22 February 2001
395 - Particulars of a mortgage or charge 21 February 2001
395 - Particulars of a mortgage or charge 17 February 2001
395 - Particulars of a mortgage or charge 17 February 2001
395 - Particulars of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 20 July 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 17 March 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 19 September 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 17 July 1996
288 - N/A 24 June 1996
363s - Annual Return 19 March 1996
RESOLUTIONS - N/A 21 July 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 20 March 1994
288 - N/A 18 January 1994
RESOLUTIONS - N/A 24 November 1993
AA - Annual Accounts 02 August 1993
363b - Annual Return 09 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 20 June 1991
AA - Annual Accounts 08 May 1991
395 - Particulars of a mortgage or charge 30 November 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 12 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1989
AA - Annual Accounts 09 May 1989
395 - Particulars of a mortgage or charge 12 April 1989
RESOLUTIONS - N/A 14 March 1989
288 - N/A 04 January 1989
MEM/ARTS - N/A 16 May 1988
288 - N/A 27 April 1988
CERTNM - Change of name certificate 28 March 1988
288 - N/A 16 March 1988
288 - N/A 16 March 1988
287 - Change in situation or address of Registered Office 16 March 1988
NEWINC - New incorporation documents 10 February 1988

Mortgages & Charges

Description Date Status Charge by
Second legal charge 26 October 2001 Fully Satisfied

N/A

Legal mortgage 26 October 2001 Fully Satisfied

N/A

Second legal charge 26 October 2001 Fully Satisfied

N/A

Second legal charge 26 October 2001 Fully Satisfied

N/A

Legal charge 16 February 2001 Fully Satisfied

N/A

Second legal charge 16 February 2001 Fully Satisfied

N/A

Legal mortgage 16 February 2001 Fully Satisfied

N/A

Legal mortgage 16 February 2001 Fully Satisfied

N/A

Debenture 16 February 2001 Fully Satisfied

N/A

Debenture 23 November 1990 Fully Satisfied

N/A

Legal charge 29 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.