Company NameTrovecrest Limited
Company StatusActive
Company Number01537598
CategoryPrivate Limited Company
Incorporation Date8 January 1981(43 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Lesley Butcher
NationalityBritish
StatusCurrent
Appointed17 July 1992(11 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressFlat I 16 The Grange
Wimbledon
London
SW19 4PS
Director NameMrs Lesley Diana Teresa Rofe Butcher
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(25 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 The Grange
Wimbledon
SW19 4PS
Director NameMrs Dorothy Eva Butler
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(30 years after company formation)
Appointment Duration13 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 The Grange
Wimbledon
London
SW19 4PS
Director NameMr Kevin Anthony Bolt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant  Water Miscible Metalworking Fluids
Country of ResidenceUnited Kingdom
Correspondence Address16 Flat 2
The Grange
Wimbldon
London
SW19 4PS
Director NameDavid Shaw Bridge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(11 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 14 August 1992)
RoleChartered Accountant
Correspondence Address16 The Grange
London
SW19 4PS
Director NameGeoffrey Cecil Butcher
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(11 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address16 The Grange
Wimbledon
London
SW19 4PS
Director NameJohn Rowland Butler
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(11 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 The Grange
Wimbledon
London
SW19 4PS
Director NameHowe Thong Chegne
NationalityBritish
StatusResigned
Appointed14 August 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address16 The Grange
Wimbledon
London
SW19 4PS
Director NameSylvia Chegne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1993)
RoleRestaurant
Correspondence Address16 The Grange
Wimbledon
London
SW19 4PS
Director NameAnthony Rocco Indaimo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(12 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 02 November 2022)
RoleSolicitor
Country of ResidenceItaly
Correspondence AddressFlat 2
16 The Grange
London
SW19 4PS

Location

Registered AddressFlat 1
16 The Grange
Wimbledon
London
SW19 4PS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Anthony Rocco Indaimo
33.33%
Ordinary
1 at £1Dorothy Eva Butler
33.33%
Ordinary
1 at £1Mrs Lesley Butcher
33.33%
Ordinary

Financials

Year2014
Net Worth£259
Cash£827
Current Liabilities£1,686

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 Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 December 2022Appointment of Mr Kevin Anthony Bolt as a director on 3 November 2022 (2 pages)
13 December 2022Termination of appointment of Anthony Rocco Indaimo as a director on 2 November 2022 (1 page)
1 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(6 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(6 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(6 pages)
9 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(6 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
26 September 2011Appointment of Mrs Dorothy Eva Butler as a director (2 pages)
26 September 2011Appointment of Mrs Dorothy Eva Butler as a director (2 pages)
25 September 2011Termination of appointment of John Butler as a director (1 page)
25 September 2011Termination of appointment of John Butler as a director (1 page)
7 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
15 August 2010Director's details changed for John Rowland Butler on 17 July 2010 (2 pages)
15 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
15 August 2010Director's details changed for John Rowland Butler on 17 July 2010 (2 pages)
15 August 2010Director's details changed for Anthony Rocco Indaimo on 17 July 2010 (2 pages)
15 August 2010Director's details changed for Anthony Rocco Indaimo on 17 July 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 17/07/09; full list of members (4 pages)
28 August 2009Return made up to 17/07/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 17/07/08; full list of members (5 pages)
21 October 2008Return made up to 17/07/08; full list of members (5 pages)
28 September 2007Return made up to 17/07/07; no change of members (7 pages)
28 September 2007Return made up to 17/07/07; no change of members (7 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 July 2006Return made up to 17/07/06; full list of members (7 pages)
26 July 2006Return made up to 17/07/06; full list of members (7 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
29 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 September 2005Return made up to 17/07/05; full list of members (7 pages)
21 September 2005Return made up to 17/07/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 17/07/04; full list of members (7 pages)
30 September 2004Return made up to 17/07/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 September 2002Return made up to 17/07/02; full list of members (7 pages)
19 September 2002Return made up to 17/07/02; full list of members (7 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 October 2001Return made up to 17/07/01; full list of members (7 pages)
8 October 2001Return made up to 17/07/01; full list of members (7 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
2 October 2000Return made up to 17/07/00; full list of members (7 pages)
2 October 2000Return made up to 17/07/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 September 1999Return made up to 17/07/99; full list of members (5 pages)
24 September 1999Return made up to 17/07/99; full list of members (5 pages)
9 October 1998Full accounts made up to 31 March 1998 (8 pages)
9 October 1998Full accounts made up to 31 March 1998 (8 pages)
4 September 1998Return made up to 17/07/98; no change of members (4 pages)
4 September 1998Return made up to 17/07/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 March 1997 (7 pages)
24 October 1997Full accounts made up to 31 March 1997 (7 pages)
17 July 1997Return made up to 17/07/97; no change of members (4 pages)
17 July 1997Return made up to 17/07/97; no change of members (4 pages)
8 October 1996Full accounts made up to 31 March 1996 (8 pages)
8 October 1996Full accounts made up to 31 March 1996 (8 pages)
15 August 1996Return made up to 17/07/96; full list of members (6 pages)
15 August 1996Return made up to 17/07/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (8 pages)
19 December 1995Full accounts made up to 31 March 1995 (8 pages)
28 July 1995Return made up to 17/07/95; full list of members (6 pages)
28 July 1995Return made up to 17/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)