Company NameTroy Properties Limited
Company StatusDissolved
Company Number03449531
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date24 November 2023 (4 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMiss Lisa Jane Bass
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address11 Karpeton Gardens
21 Cheryr Road
Avondale
Zimbabwe
Director NameMr James Robert Bass
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish,
StatusClosed
Appointed08 July 2009(11 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 24 November 2023)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressPalm Villa 10 Harbour View
Onchan
IM3 2AN
Director NameMr Owen Victor Smit
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed18 January 2010(12 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 24 November 2023)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address15 Stirling Road
Hurlingham
Johannesburg
South Africa 2196
Director NameMr James Robert Bass
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box Hg 265
Highlands
Harare
Foreign
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David James Bass
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address23 Ridge Road
La Lucia
Natal
40051
South Africa
Director NameMiss Lisa Jane Bass
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address11 Karpeton Gardens
21 Cheryr Road
Avondale
Zimbabwe
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBegbies Traynor Central Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

300 at £1Owen Victor Smit
50.00%
Ordinary
100 at £1Miss Lisa Jane Bass
16.67%
Ordinary
100 at £1Mr David James Bass
16.67%
Ordinary
100 at £1Mr James Robert Bass
16.67%
Ordinary

Financials

Year2014
Net Worth£793,786
Cash£22,918
Current Liabilities£229,132

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 May 2010Delivered on: 28 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Troy house east row rochester kent t/no K473470 any other interests in the property all rents and proceeds of any insurance.
Outstanding
27 May 2010Delivered on: 28 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 6 union street rochester kent t/no's K347097 and K373024 any other interests in the property all rents and proceeds of any insurance.
Outstanding
27 May 2010Delivered on: 28 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jacaranda house east row rochester kent t/no's K725507 and K728739 any other interests in the property all rents and proceeds of any insurance.
Outstanding
22 September 2009Delivered on: 24 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 November 2009Delivered on: 17 November 2009
Satisfied on: 28 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £375,000 due or to become due from the company to the chargee.
Particulars: Troy house, east row, rochester, kent t/n K473470.
Fully Satisfied
11 November 2009Delivered on: 17 November 2009
Satisfied on: 28 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: 4 and 6 union street rochester kent t/nos K347097 K645662 and K373024.
Fully Satisfied
11 November 2009Delivered on: 17 November 2009
Satisfied on: 28 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: Jacaranda house, 2 & 4 east row, rochester, kent t/nos K725507 and K728739.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
28 March 2017Director's details changed for Mr James Robert Bass on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr James Robert Bass on 28 March 2017 (2 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2016Director's details changed for Mr James Robert Bass on 1 October 2016 (2 pages)
26 October 2016Director's details changed for Mr James Robert Bass on 1 October 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 600
(7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 600
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 600
(7 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 600
(7 pages)
10 October 2014Director's details changed for Mr Owen Victor Smit on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Owen Victor Smit on 10 October 2014 (2 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 600
(7 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 600
(7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2011Secretary's details changed for Miss Lisa Jane Bass on 18 October 2011 (2 pages)
10 November 2011Director's details changed for Miss Lisa Jane Bass on 18 October 2011 (2 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
10 November 2011Secretary's details changed for Miss Lisa Jane Bass on 18 October 2011 (2 pages)
10 November 2011Director's details changed for Miss Lisa Jane Bass on 18 October 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 January 2010Appointment of Mr Owen Victor Smit as a director (2 pages)
26 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 600
(2 pages)
26 January 2010Appointment of Mr Owen Victor Smit as a director (2 pages)
26 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 600
(2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2009Director's details changed for Mr James Robert Bass on 14 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr James Robert Bass on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Bass on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Lisa Jane Bass on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Bass on 14 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Miss Lisa Jane Bass on 14 October 2009 (2 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Director appointed mr james bass (1 page)
9 July 2009Director appointed mr james bass (1 page)
28 November 2008Director and secretary's change of particulars / lisa bass / 15/10/2008 (2 pages)
28 November 2008Appointment terminated director james bass (1 page)
28 November 2008Appointment terminated director james bass (1 page)
28 November 2008Director and secretary's change of particulars / lisa bass / 15/10/2008 (2 pages)
26 November 2008Return made up to 14/10/08; full list of members (4 pages)
26 November 2008Return made up to 14/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 November 2007Return made up to 14/10/07; full list of members (3 pages)
8 November 2007Return made up to 14/10/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Return made up to 14/10/06; full list of members (7 pages)
23 November 2006Return made up to 14/10/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2004Return made up to 14/10/04; full list of members (7 pages)
6 December 2004Return made up to 14/10/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2003Return made up to 14/10/03; full list of members (7 pages)
17 November 2003Return made up to 14/10/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2001Return made up to 14/10/01; full list of members (7 pages)
12 November 2001Return made up to 14/10/01; full list of members (7 pages)
15 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 October 2000Return made up to 14/10/00; full list of members (7 pages)
27 October 2000Return made up to 14/10/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 1999Return made up to 14/10/99; full list of members (7 pages)
15 November 1999Return made up to 14/10/99; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
3 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
3 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
22 October 1997Ad 14/10/97--------- £ si 300@1=300 £ ic 1/301 (2 pages)
22 October 1997Ad 14/10/97--------- £ si 300@1=300 £ ic 1/301 (2 pages)
14 October 1997Incorporation (18 pages)
14 October 1997Incorporation (18 pages)