Tropus & Spicer Limited


Tropus & Spicer started in year 1986 as Private Limited Company with registration number 02060536. The Tropus & Spicer company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Belgravia at 128 Buckingham Palace Road. Postal code: SW1W 9SA. Since 12th December 2007 Tropus & Spicer Limited is no longer carrying the name Tropus.

At the moment there are 3 directors in the the firm, namely Anthony F., David H. and Barry J.. In addition one secretary - Glen G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David H. who worked with the the firm until 1 January 1996.

Tropus & Spicer Limited Address / Contact

Office Address 128 Buckingham Palace Road
Office Address2 London
Town Belgravia
Post code SW1W 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02060536
Date of Incorporation Wed, 1st Oct 1986
Industry Management consultancy activities other than financial management
Industry Quantity surveying activities
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Anthony F.

Position: Director

Appointed: 07 December 2016

David H.

Position: Director

Appointed: 07 December 2016

Barry J.

Position: Director

Appointed: 07 December 2016

Glen G.

Position: Secretary

Appointed: 01 January 2008

David H.

Position: Secretary

Resigned: 01 January 1996

Andrew W.

Position: Director

Appointed: 01 January 2015

Resigned: 19 September 2017

Glen G.

Position: Director

Appointed: 01 January 2008

Resigned: 23 July 2010

William H.

Position: Director

Appointed: 01 October 2007

Resigned: 01 May 2012

Colin L.

Position: Director

Appointed: 01 October 2007

Resigned: 21 February 2010

Martin P.

Position: Director

Appointed: 01 October 2007

Resigned: 07 December 2016

Michael T.

Position: Director

Appointed: 02 July 2007

Resigned: 23 July 2010

Frederick P.

Position: Director

Appointed: 02 February 2004

Resigned: 16 January 2009

Francis M.

Position: Director

Appointed: 01 November 1999

Resigned: 01 July 2016

Graham F.

Position: Secretary

Appointed: 01 January 1996

Resigned: 01 January 2008

Anthony F.

Position: Director

Appointed: 01 October 1995

Resigned: 01 January 2008

Barry J.

Position: Director

Appointed: 01 October 1995

Resigned: 01 January 2008

Graham F.

Position: Director

Appointed: 01 October 1995

Resigned: 01 January 2008

Christopher H.

Position: Director

Appointed: 01 October 1995

Resigned: 10 April 1997

David B.

Position: Director

Appointed: 16 October 1994

Resigned: 06 March 1997

Eric B.

Position: Director

Appointed: 16 October 1991

Resigned: 16 October 1993

Barry J.

Position: Director

Appointed: 16 October 1991

Resigned: 16 October 1993

Clive A.

Position: Director

Appointed: 16 October 1991

Resigned: 16 October 1993

David B.

Position: Director

Appointed: 16 October 1991

Resigned: 16 October 1993

David H.

Position: Director

Appointed: 16 October 1991

Resigned: 01 January 2008

Hugh K.

Position: Director

Appointed: 16 October 1991

Resigned: 16 October 1993

John M.

Position: Director

Appointed: 16 October 1991

Resigned: 02 April 1993

Christopher M.

Position: Director

Appointed: 16 October 1991

Resigned: 06 March 1997

Antony M.

Position: Director

Appointed: 16 October 1991

Resigned: 16 October 1993

Barrie S.

Position: Director

Appointed: 14 October 1991

Resigned: 01 October 1999

Douglas T.

Position: Director

Appointed: 01 March 1991

Resigned: 16 October 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Guildhouse Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Guildhouse Holdings Limited

128 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tropus December 12, 2007
Mcbains September 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand714193331 439
Current Assets403 763403 082303 160298 654
Debtors403 692403 041302 227267 215
Other Debtors70957476465
Other
Audit Fees Expenses3 5003 5003 500 
Accumulated Depreciation Impairment Property Plant Equipment5 274   
Administrative Expenses8 9456 45434 1376 304
Amounts Owed By Related Parties266 750266 750266 750266 750
Amounts Owed To Group Undertakings36 19976 575211 184236 184
Bank Borrowings Overdrafts149 572149 999  
Corporation Tax Payable  13 452 
Creditors499 396512 568463 745465 543
Interest Payable Similar Charges Finance Costs7 4697 3994 052 
Investments Fixed Assets1111
Investments In Group Undertakings Participating Interests1111
Net Current Assets Liabilities-95 633-109 486-160 585-166 889
Operating Profit Loss141-6 454  
Other Creditors305 552283 852236 349226 599
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 274  
Other Disposals Property Plant Equipment 5 274  
Profit Loss-7 328-13 853-51 099-6 304
Profit Loss On Ordinary Activities Before Tax-7 328-13 853-38 189-6 304
Property Plant Equipment Gross Cost5 274   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  12 910 
Total Assets Less Current Liabilities-95 632-109 485-160 584-166 888
Trade Creditors Trade Payables8 0732 1422 7602 760
Trade Debtors Trade Receivables136 233136 23435 001 
Turnover Revenue9 086   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 19th, May 2023
Free Download (15 pages)

Company search

Advertisements