Company NameTorrivale Limited
DirectorDouglas John Myddleton
Company StatusActive
Company Number05919338
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameMr Douglas John Myddleton
StatusCurrent
Appointed15 May 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Roger John Myddleton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMs Clare Louise Myddleton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameMr Roger John Myddleton
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMiss Wendy Jane Myddleton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 16 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£37,195
Cash£13
Current Liabilities£5,927

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 May 2023Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE on 3 May 2023 (1 page)
14 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
22 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
20 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
15 September 2016Termination of appointment of Clare Myddleton as a director on 29 August 2016 (1 page)
15 September 2016Termination of appointment of Clare Myddleton as a director on 29 August 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 May 2015Appointment of Mr Douglas John Myddleton as a secretary on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Douglas John Myddleton as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Douglas John Myddleton as a secretary on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Douglas John Myddleton as a director on 15 May 2015 (2 pages)
17 December 2014Termination of appointment of Wendy Jane Myddleton as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Wendy Jane Myddleton as a director on 16 December 2014 (1 page)
15 September 2014Termination of appointment of Roger John Myddleton as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Roger John Myddleton as a secretary on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Roger John Myddleton as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Roger John Myddleton as a secretary on 15 September 2014 (1 page)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(4 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 October 2013Director's details changed for Mr Roger John Myddleton on 15 October 2013 (2 pages)
15 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300
(4 pages)
15 October 2013Secretary's details changed for Mr Roger John Myddleton on 15 October 2013 (1 page)
15 October 2013Secretary's details changed for Mr Roger John Myddleton on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Roger John Myddleton on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Wendy Jane Myddleton on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Wendy Jane Myddleton on 15 October 2013 (2 pages)
15 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300
(4 pages)
15 October 2013Director's details changed for Clare Myddleton on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Clare Myddleton on 15 October 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 February 2013Registered office address changed from 28 Anstey Road London SE15 4JY United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 28 Anstey Road London SE15 4JY United Kingdom on 19 February 2013 (1 page)
1 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
31 October 2010Registered office address changed from 79B Sussex Way London N7 6RU on 31 October 2010 (1 page)
31 October 2010Registered office address changed from 79B Sussex Way London N7 6RU on 31 October 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2008Director and secretary's change of particulars / roger myddleton / 01/08/2008 (1 page)
19 November 2008Return made up to 30/08/08; full list of members (4 pages)
19 November 2008Director's change of particulars / clare myddleton / 01/08/2008 (1 page)
19 November 2008Director's change of particulars / clare myddleton / 01/08/2008 (1 page)
19 November 2008Return made up to 30/08/08; full list of members (4 pages)
19 November 2008Director and secretary's change of particulars / roger myddleton / 01/08/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Return made up to 30/08/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 30/08/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 103B torriano avenue london NW5 2RX (1 page)
14 June 2007Registered office changed on 14/06/07 from: 103B torriano avenue london NW5 2RX (1 page)
2 October 2006Ad 30/08/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 October 2006Ad 30/08/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
8 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Incorporation (17 pages)
30 August 2006Incorporation (17 pages)