Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TROIKA PROPERTY HOLDINGS LIMITED
Company Information for

TROIKA PROPERTY HOLDINGS LIMITED

MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY,
Company Registration Number
01807334
Private Limited Company
Active

Company Overview

About Troika Property Holdings Ltd
TROIKA PROPERTY HOLDINGS LIMITED was founded on 1984-04-10 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Troika Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TROIKA PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
MIDLAND HOUSE
2 POOLE ROAD
BOURNEMOUTH
BH2 5QY
Other companies in BH2
 
Filing Information
Company Number 01807334
Company ID Number 01807334
Date formed 1984-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB704535062  
Last Datalog update: 2024-03-07 13:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROIKA PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TROIKA PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BEN WHITE
Company Secretary 2013-08-30
KEITH BRUCE MCKAY
Director 2013-08-16
NIGEL ASHLEY WALTERS
Director 1993-02-17
BEN WHITE
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GERRISH
Company Secretary 2005-04-15 2013-08-30
STUART GERRISH
Director 2006-05-22 2013-08-30
TIMOTHY GEORGE ANGEL
Company Secretary 1993-02-17 2005-04-15
TIMOTHY GEORGE ANGEL
Director 1993-02-17 1998-01-23
JULIAN CECIL SOMERVILLE MILLS
Director 1993-02-17 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRUCE MCKAY REGENERATION CONSTRUCTION LTD Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
KEITH BRUCE MCKAY TROIKA EASTLEIGH PROPERTIES LIMITED Director 2013-12-02 CURRENT 2013-11-20 Active
KEITH BRUCE MCKAY TROIKA DEVELOPMENTS LIMITED Director 2013-08-16 CURRENT 1970-11-19 Active
KEITH BRUCE MCKAY WINCHESTER PLACE (MANAGEMENT) LIMITED Director 2006-06-23 CURRENT 1986-04-17 Active
KEITH BRUCE MCKAY TROIKA PROJECT MANAGEMENT LIMITED Director 1993-02-17 CURRENT 1986-10-23 Active
NIGEL ASHLEY WALTERS INSYNC INSURANCE SOLUTIONS LIMITED Director 2017-09-30 CURRENT 2013-12-11 Active
NIGEL ASHLEY WALTERS SC AVIATION LIMITED Director 2015-05-05 CURRENT 1999-05-19 Active
NIGEL ASHLEY WALTERS TROIKA EASTLEIGH PROPERTIES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
NIGEL ASHLEY WALTERS ALBANY PARK M.C. LIMITED Director 1995-03-23 CURRENT 1989-08-24 Active
NIGEL ASHLEY WALTERS TROIKA PROJECT MANAGEMENT LIMITED Director 1993-02-17 CURRENT 1986-10-23 Active
NIGEL ASHLEY WALTERS TROIKA DEVELOPMENTS LIMITED Director 1993-02-17 CURRENT 1970-11-19 Active
NIGEL ASHLEY WALTERS TROIKA ESTATES LIMITED Director 1993-02-17 CURRENT 1988-02-10 Active
NIGEL ASHLEY WALTERS TROIKA GROUP LIMITED Director 1993-02-17 CURRENT 1988-02-10 Active
NIGEL ASHLEY WALTERS TROIKA PROPERTIES LIMITED Director 1992-09-30 CURRENT 1984-04-10 Active
BEN WHITE TROIKA PROPERTIES LIMITED Director 2016-07-07 CURRENT 1984-04-10 Active
BEN WHITE TROIKA PROJECT MANAGEMENT LIMITED Director 2016-07-07 CURRENT 1986-10-23 Active
BEN WHITE TROIKA DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 1970-11-19 Active
BEN WHITE TROIKA ESTATES LIMITED Director 2016-07-07 CURRENT 1988-02-10 Active
BEN WHITE TROIKA EASTLEIGH PROPERTIES LIMITED Director 2016-07-07 CURRENT 2013-11-20 Active
BEN WHITE INSYNC INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 2013-12-11 Active
BEN WHITE FOSTER LEIGHTON & COMPANY LIMITED Director 2014-11-06 CURRENT 1984-05-31 Liquidation
BEN WHITE COLEMAN FINANCIAL PLANNING LIMITED Director 2014-11-06 CURRENT 2005-05-03 Active
BEN WHITE COLEMAN INDEPENDENT FINANCIAL ADVISORS LIMITED Director 2014-11-06 CURRENT 1989-02-24 Active - Proposal to Strike off
BEN WHITE EASDEN FINANCIAL SERVICES LIMITED Director 2013-08-30 CURRENT 1992-02-03 Active
BEN WHITE ALBANY PARK M.C. LIMITED Director 2013-08-30 CURRENT 1989-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2024-03-04Director's details changed for Ben White on 2024-01-25
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-10-30CH01Director's details changed for Mr Nigel Ashley Walters on 2017-10-24
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AP01DIRECTOR APPOINTED BEN WHITE
2016-03-02AR0117/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH01Director's details changed for Mr Nigel Ashley Walters on 2016-01-01
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-30AR0117/02/15 ANNUAL RETURN FULL LIST
2014-08-14AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-05-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-19AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART GERRISH
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART GERRISH
2013-09-09AP03Appointment of Ben White as company secretary
2013-09-09AP01DIRECTOR APPOINTED MR KEITH BRUCE MCKAY
2013-06-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-21AR0117/02/13 ANNUAL RETURN FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-24AR0117/02/12 ANNUAL RETURN FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-28AR0117/02/11 FULL LIST
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-03AR0117/02/10 FULL LIST
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-15363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-15363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-05288aNEW SECRETARY APPOINTED
2005-05-05288bSECRETARY RESIGNED
2005-03-18363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-08-11ELRESS386 DISP APP AUDS 26/07/04
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-16363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-26363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-09-09ELRESS252 DISP LAYING ACC 01/08/02
2002-09-09ELRESS366A DISP HOLDING AGM 01/08/02
2002-07-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-19363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-15363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-21363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-22WRES01ALTER MEM AND ARTS 04/06/99
1999-03-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-03-18363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TROIKA PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TROIKA PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-06-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-02-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-10-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-07-20 Outstanding HSBC BANK PLC
DEBENTURE 2000-07-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-07-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-12-22 Satisfied MIDLAND BANK PLC
COMMERCIAL MORTGAGE 1997-12-22 Satisfied BRISTOL & WEST PLC
DEBENTURE 1997-12-22 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 1993-12-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-12-16 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1993-08-20 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT 1993-08-20 Satisfied HILL SAMUEL BANK LIMITED
MORTGAGE 1988-11-24 Satisfied HILL SAMUEL BANK LIMITED
MORTGAGE 1986-12-01 Satisfied HILL SAMUEL & CO LIMITED.
MORTGAGE 1986-11-17 Satisfied HILL SAMUEL & CO LIMITED
MORTGAGE 1986-11-17 Satisfied HILL SAMUEL & CO. LIMITED
DEBENTURE 1986-10-22 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1986-05-07 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1984-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TROIKA PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TROIKA PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TROIKA PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of TROIKA PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 18

We have found 18 mortgage charges which are owed to TROIKA PROPERTY HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for TROIKA PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as TROIKA PROPERTY HOLDINGS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TROIKA PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROIKA PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TROIKA PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.