Trytitle Limited LONDON


Founded in 1986, Trytitle, classified under reg no. 02070321 is an active company. Currently registered at 359 Kennington Lane SE11 5QY, London the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Peter S., appointed on 19 December 1991. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Richard W., who left the firm on 1 March 2003. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Trytitle Limited Address / Contact

Office Address 359 Kennington Lane
Town London
Post code SE11 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02070321
Date of Incorporation Tue, 4th Nov 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Peter S.

Position: Director

Appointed: 19 December 1991

Richard W.

Position: Secretary

Resigned: 19 July 1995

Anna M.

Position: Secretary

Appointed: 01 August 2004

Resigned: 23 November 2010

Kennington Publishing Services Limited

Position: Corporate Secretary

Appointed: 01 March 1999

Resigned: 31 July 2004

Rodney F.

Position: Secretary

Appointed: 28 August 1997

Resigned: 01 March 1999

Jacqueline W.

Position: Secretary

Appointed: 19 July 1995

Resigned: 28 August 1997

Richard W.

Position: Director

Appointed: 19 December 1991

Resigned: 01 March 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Peter S. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 2671 982464291 896122 27270 47029 798
Current Assets57 70459 66859 400450 082424 506322 704330 977
Debtors56 43757 68658 936158 186302 234252 234301 179
Net Assets Liabilities223 131254 691364 107422 475   
Other Debtors56 43757 68658 936158 186302 234252 234301 179
Other
Average Number Employees During Period  11111
Bank Borrowings71 58059 94047 023    
Bank Borrowings Overdrafts59 58047 94035 023    
Creditors59 58047 94035 02327 6071 5001 5003 300
Disposals Investment Property Fair Value Model   422 500   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  122 500    
Investment Property249 000300 000422 500    
Investment Property Fair Value Model 300 000422 500    
Net Current Assets Liabilities33 71132 31629 590422 475423 006321 204327 677
Number Shares Issued Fully Paid 4 000     
Other Creditors11 99315 35217 81027 6071 5001 5003 300
Par Value Share 1     
Profit Loss10 76231 560109 41658 368531  
Provisions For Liabilities Balance Sheet Subtotal 29 68552 960    
Total Assets Less Current Liabilities282 711332 316452 090422 475   
Total Borrowings59 58047 94035 023    
Transfers To From Retained Earnings Increase Decrease In Equity 21 31599 255-115 152   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements