Trym Property Limited BURTON-ON-TRENT


Trym Property started in year 2009 as Private Limited Company with registration number 06842959. The Trym Property company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Burton-on-trent at Oakleigh Cottage Hadley End. Postal code: DE13 8PF.

The firm has 2 directors, namely Pamela R., Iain R.. Of them, Iain R. has been with the company the longest, being appointed on 11 March 2009 and Pamela R. has been with the company for the least time - from 18 May 2020. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Trym Property Limited Address / Contact

Office Address Oakleigh Cottage Hadley End
Office Address2 Yoxall
Town Burton-on-trent
Post code DE13 8PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06842959
Date of Incorporation Wed, 11th Mar 2009
Industry Other accommodation
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Pamela R.

Position: Director

Appointed: 18 May 2020

Iain R.

Position: Director

Appointed: 11 March 2009

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Pamela R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Iain R. This PSC owns 25-50% shares and has 25-50% voting rights.

Pamela R.

Notified on 22 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Iain R.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-16-1 304-4 156-5 823        
Balance Sheet
Cash Bank On Hand        55114 4861 2041 204
Current Assets1 68257311   155214 4871 2051 396
Debtors11111111111192
Net Assets Liabilities         5 2684 4433 202
Other Debtors    1111111192
Property Plant Equipment         7 6809 744 
Cash Bank In Hand1 681572          
Net Assets Liabilities Including Pension Asset Liability-16-1 304-4 156-5 823        
Tangible Fixed Assets534267          
Reserves/Capital
Called Up Share Capital1111        
Profit Loss Account Reserve-17-1 305-4 157-5 824        
Shareholder Funds-16-1 304-4 156-5 823        
Other
Accumulated Depreciation Impairment Property Plant Equipment    8008008008008002 7205 1566 305
Average Number Employees During Period       1111 
Bank Borrowings Overdrafts    5 0345 3926 014863    
Creditors    7 2207 8428 4654 1172 75316 8995 8815 514
Increase From Depreciation Charge For Year Property Plant Equipment         1 9202 4361 949
Net Current Assets Liabilities-550-1 571-4 156-5 823-7 219-7 841-8 464-4 116-2 201-2 412-4 676-4 118
Number Shares Issued Fully Paid     1111111
Other Creditors    2 1862 4502 4502 2882 30115 3795 6895 514
Other Taxation Social Security Payable       9664521 520192 
Par Value Share   1 1111111
Profit Loss     -622-623     
Property Plant Equipment Gross Cost    80080080080080010 40014 900 
Provisions For Liabilities Balance Sheet Subtotal          625475
Total Assets Less Current Liabilities-16-1 304-4 156-5 823-7 219-7 841-8 464-4 116-2 2015 2685 0683 677
Trade Creditors Trade Payables      1 1   
Total Additions Including From Business Combinations Property Plant Equipment         9 6004 500 
Creditors Due Within One Year Total Current Liabilities2 2322 144          
Fixed Assets534267          
Tangible Fixed Assets Cost Or Valuation800800          
Tangible Fixed Assets Depreciation266533          
Tangible Fixed Assets Depreciation Charge For Period 267          
Creditors Due Within One Year  4 1575 824        
Number Shares Allotted   1        
Share Capital Allotted Called Up Paid  11        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Fri, 23rd Feb 2024
filed on: 27th, February 2024
Free Download (4 pages)

Company search

Advertisements