Tramar Properties Limited DORKING


Tramar Properties started in year 1977 as Private Limited Company with registration number 01340460. The Tramar Properties company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Dorking at Old Printers Yard. Postal code: RH4 2HF. Since 1997-07-03 Tramar Properties Limited is no longer carrying the name Rayfield (property).

The company has 3 directors, namely Marisa A., Christopher R. and Jacqueline R.. Of them, Christopher R., Jacqueline R. have been with the company the longest, being appointed on 19 June 1991 and Marisa A. has been with the company for the least time - from 24 March 2023. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Tramar Properties Limited Address / Contact

Office Address Old Printers Yard
Office Address2 156 South Street
Town Dorking
Post code RH4 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01340460
Date of Incorporation Thu, 24th Nov 1977
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Jacqueline R.

Position: Secretary

Resigned:

Marisa A.

Position: Director

Appointed: 24 March 2023

Christopher R.

Position: Director

Appointed: 19 June 1991

Jacqueline R.

Position: Director

Appointed: 19 June 1991

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Jacqueline R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christopher R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jacqueline R.

Notified on 20 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher R.

Notified on 20 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Rayfield (property) July 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets44 46072 313120 98973 641103 529106 891130 03158 917
Net Assets Liabilities682 168681 773725 031684 735694 897669 099662 165562 121
Other
Amount Specific Advance Or Credit Directors8 45610 11639 59458845 28527 0893 043 
Amount Specific Advance Or Credit Made In Period Directors  50 000 45 00062 10035 000 
Amount Specific Advance Or Credit Repaid In Period Directors 1 66029039 00630375 36670 062 
Accrued Liabilities Not Expressed Within Creditors Subtotal10 50010 50010 50012 75714 42515 42518 16319 156
Creditors37 22843 57932 89931 36427 43534 24241 64751 236
Fixed Assets681 666660 803645 280653 110631 137609 521588 834569 678
Net Current Assets Liabilities11 00231 47090 25144 38278 18575 00391 49411 599
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 7702 7362 1612 1052 0912 3543 1093 918
Total Assets Less Current Liabilities692 668692 273735 531697 492709 322684 524680 327581 277
Average Number Employees During Period      33

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 17th, August 2023
Free Download (5 pages)

Company search

Advertisements