Company NameTorbury Properties Limited
DirectorRosemary Joyce
Company StatusActive
Company Number01243758
CategoryPrivate Limited Company
Incorporation Date10 February 1976(48 years, 2 months ago)
Previous NamesTorbury Builders Limited and Torbury Construction Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRosemary Joyce
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 1987(11 years, 1 month after company formation)
Appointment Duration37 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
Chiswick
W4 4JD
Secretary NameCatherine Rose Joyce
NationalityBritish
StatusCurrent
Appointed04 July 2002(26 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
Chiswick
W4 4JD
Director NamePatrick Joseph Joyce
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1976(1 month after company formation)
Appointment Duration25 years, 9 months (resigned 19 December 2001)
RoleBuilder
Correspondence Address20 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Secretary NameRosemary Joyce
NationalityIrish
StatusResigned
Appointed27 February 1981(5 years after company formation)
Appointment Duration20 years, 9 months (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Secretary NameSean Patrick Joyce
NationalityBritish
StatusResigned
Appointed14 December 2001(25 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2002)
RoleCompany Director
Correspondence Address20 Ferndale Avenue
Chertsey
Surrey
KT16 9RB

Location

Registered AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
Chiswick
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7 at £1Andrew Joyce
7.00%
Ordinary
7 at £1Catherine Rose Joyce
7.00%
Ordinary
7 at £1Sean Joyce
7.00%
Ordinary
59 at £1Rosemary Joyce
59.00%
Ordinary
20 at £1Mr James Mcginley
20.00%
Ordinary

Financials

Year2014
Net Worth£929,017
Cash£1,494
Current Liabilities£154,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

31 January 1990Delivered on: 1 February 1990
Persons entitled: Barclays 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: Freehold property situate at the junction of drill hall road and pound rd, chertsey and K.G. 2 2 drill rd & 7 pound rd, chertsey, surrey and all proceeds of sale thereof.
Outstanding
24 November 1988Delivered on: 6 December 1988
Persons entitled: Barclays 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: F/Hold property k/as land and buildings on the south east side of alfred road feltham, middlesex.
Outstanding
1 July 1988Delivered on: 6 July 1988
Persons entitled: Barclays 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: F/Hold property being no. 229 chertsey road addlestone surrey.
Outstanding
6 June 1988Delivered on: 18 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/Hold property being no. 14 eastworth road chertsey surrey.
Outstanding
8 June 1988Delivered on: 17 June 1988
Persons entitled: Barclays 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 common lane, new haw, addlestone, weybridge, surrey t/n sy 250833.
Outstanding
12 December 1986Delivered on: 22 December 1986
Persons entitled: Barclays 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: Lilac cottage stroud farm road holyport nr. Bray berks.
Outstanding
5 August 1986Delivered on: 12 August 1986
Persons entitled: Barclays 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: 1 wheatash road addlestone surrey title no:- sy 490336.
Outstanding
30 August 1985Delivered on: 20 September 1985
Persons entitled: Barclays 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: Land on the south east side of victoria road addlestone surrey t/no:- sy 546227.
Outstanding
5 June 1998Delivered on: 15 June 1998
Persons entitled: Barclays 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: The holly tree public house, 25 high street, addlestone, surrey. T/nos: SY368997 and SY671504.
Outstanding
24 July 1997Delivered on: 6 August 1997
Persons entitled: Barclays 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: Property k/a 231 chertsey road addlestone surrey t/n sy 495611.
Outstanding
21 October 1996Delivered on: 29 October 1996
Persons entitled: Barclays 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: Land at rear of 56 london street chertsey surrey t/n-SY27885.
Outstanding
21 October 1996Delivered on: 29 October 1996
Persons entitled: Barclays 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: 56 london street chertsey surrey t/n-SY358712.
Outstanding
21 October 1996Delivered on: 29 October 1996
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 March 1990Delivered on: 29 March 1990
Persons entitled: Barclays 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: F/H property k/a 6 farleigh villas pounds road chertsey surrey and all proceeds of sale thereof.
Outstanding
9 June 1980Delivered on: 17 June 1980
Persons entitled: Barclays 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: F/H 1, wheatash road addlestone surrey title no. Sy 490336.
Outstanding

Filing History

1 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 October 2022Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD on 5 October 2022 (1 page)
4 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
23 December 2019Secretary's details changed for Catherine Rose Joyce on 19 December 2019 (1 page)
23 December 2019Change of details for Rosemary Joyce as a person with significant control on 19 December 2019 (2 pages)
23 December 2019Director's details changed for Rosemary Joyce on 19 December 2019 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 November 2019Satisfaction of charge 14 in full (4 pages)
11 November 2019Satisfaction of charge 4 in full (4 pages)
11 November 2019Satisfaction of charge 6 in full (4 pages)
11 November 2019Satisfaction of charge 2 in full (4 pages)
11 November 2019Satisfaction of charge 15 in full (4 pages)
11 November 2019Satisfaction of charge 12 in full (4 pages)
11 November 2019Satisfaction of charge 11 in full (4 pages)
11 November 2019Satisfaction of charge 9 in full (4 pages)
11 November 2019Satisfaction of charge 8 in full (4 pages)
11 November 2019Satisfaction of charge 3 in full (4 pages)
11 November 2019Satisfaction of charge 7 in full (4 pages)
11 November 2019Satisfaction of charge 13 in full (4 pages)
11 November 2019Satisfaction of charge 5 in full (4 pages)
11 November 2019Satisfaction of charge 1 in full (4 pages)
11 November 2019Satisfaction of charge 10 in full (4 pages)
4 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 7 December 2017 (1 page)
7 December 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 7 December 2017 (1 page)
23 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
16 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
11 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(5 pages)
11 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Rosemary Joyce on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Rosemary Joyce on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rosemary Joyce on 9 February 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 February 2009Return made up to 19/12/08; full list of members (4 pages)
12 February 2009Return made up to 19/12/08; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 June 2008Return made up to 19/12/07; no change of members (6 pages)
19 June 2008Return made up to 19/12/07; no change of members (6 pages)
15 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 March 2007Return made up to 19/12/06; full list of members (7 pages)
1 March 2007Return made up to 19/12/06; full list of members (7 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 February 2006Return made up to 19/12/05; full list of members (7 pages)
14 February 2006Return made up to 19/12/05; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 December 2004Return made up to 19/12/04; full list of members (7 pages)
16 December 2004Return made up to 19/12/04; full list of members (7 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 February 2004Return made up to 19/12/03; full list of members (6 pages)
24 February 2004Return made up to 19/12/03; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 March 2003Return made up to 19/12/02; full list of members (7 pages)
10 March 2003Return made up to 19/12/02; full list of members (7 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Return made up to 19/12/01; full list of members (6 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Return made up to 19/12/01; full list of members (6 pages)
24 December 2001New secretary appointed (2 pages)
17 April 2001Full accounts made up to 31 March 2000 (10 pages)
17 April 2001Full accounts made up to 31 March 2000 (10 pages)
28 March 2001Return made up to 19/12/00; full list of members (6 pages)
28 March 2001Return made up to 19/12/00; full list of members (6 pages)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
6 October 2000Full accounts made up to 31 March 1999 (10 pages)
6 October 2000Full accounts made up to 31 March 1999 (10 pages)
5 October 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999Full accounts made up to 31 March 1998 (10 pages)
3 August 1999Full accounts made up to 31 March 1998 (10 pages)
16 May 1999Return made up to 19/12/98; full list of members (6 pages)
16 May 1999Return made up to 19/12/98; full list of members (6 pages)
18 August 1998Full accounts made up to 31 March 1997 (10 pages)
18 August 1998Full accounts made up to 31 March 1996 (10 pages)
18 August 1998Full accounts made up to 31 March 1997 (10 pages)
18 August 1998Full accounts made up to 31 March 1996 (10 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 19/12/97; no change of members (4 pages)
24 February 1998Return made up to 19/12/97; no change of members (4 pages)
12 September 1997Full accounts made up to 31 March 1995 (11 pages)
12 September 1997Full accounts made up to 31 March 1994 (10 pages)
12 September 1997Full accounts made up to 31 March 1995 (11 pages)
12 September 1997Full accounts made up to 31 March 1994 (10 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
23 April 1997Secretary's particulars changed;director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Secretary's particulars changed;director's particulars changed (1 page)
22 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
15 May 1995Accounts for a small company made up to 31 March 1993 (12 pages)
15 May 1995Accounts for a small company made up to 31 March 1993 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)