Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TROJANBUILD LIMITED
Company Information for

TROJANBUILD LIMITED

THE OLD STAR, CHURCH STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9AA,
Company Registration Number
01593155
Private Limited Company
Active

Company Overview

About Trojanbuild Ltd
TROJANBUILD LIMITED was founded on 1981-10-23 and has its registered office in Princes Risborough. The organisation's status is listed as "Active". Trojanbuild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TROJANBUILD LIMITED
 
Legal Registered Office
THE OLD STAR
CHURCH STREET
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 9AA
Other companies in HP27
 
Filing Information
Company Number 01593155
Company ID Number 01593155
Date formed 1981-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROJANBUILD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONEY MATTERS (HIGH WYCOMBE) LIMITED   WISE & CO ACCOUNTANTS LTD   WISE & CO PROBATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TROJANBUILD LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JUNE EVANS
Company Secretary 1992-03-13
DAVID JOHN EVANS
Director 1992-03-13
DAWN JOANNA EVANS
Director 2011-01-01
MARGARET JUNE EVANS
Director 1992-03-13
ROBERT GARETH EVANS
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD BEAVIS
Director 1992-03-13 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET JUNE EVANS ALTOEDGE LIMITED Company Secretary 1991-11-28 CURRENT 1985-12-12 Active
DAVID JOHN EVANS ALTOEDGE LIMITED Director 1991-11-28 CURRENT 1985-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GARETH EVANS
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN JOANNA EVANS
2024-02-07CESSATION OF DAVID JOHN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07Change of details for Miss Dawn Joanne Evans as a person with significant control on 2024-02-07
2023-05-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EVANS
2023-05-04CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-01-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-01-2530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-10-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-11-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JUNE EVANS
2019-04-26TM02Termination of appointment of Margaret June Evans on 2018-10-26
2019-01-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-11-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-11-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-03AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 09/02/2015
2015-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET JUNE EVANS on 2015-02-09
2015-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JUNE EVANS / 09/02/2015
2015-02-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0113/03/14 ANNUAL RETURN FULL LIST
2013-11-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0113/03/12 ANNUAL RETURN FULL LIST
2011-11-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0113/03/11 ANNUAL RETURN FULL LIST
2011-02-09AP01DIRECTOR APPOINTED MISS DAWN JOANNA EVANS
2011-02-09AP01DIRECTOR APPOINTED MR ROBERT GARETH EVANS
2011-01-25AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0113/03/10 ANNUAL RETURN FULL LIST
2010-05-13CH01Director's details changed for Mrs Margaret June Evans on 2009-10-01
2010-02-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM THE OLD STAR CHURCH STREET PRINCES RISBOROUGH BUCKS HP27 9AA ENGLAND
2008-03-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM MIDMEDE CHAPEL HILL SPEEN,PRINCES RISBOROUGH BUCKS HP27 0SP
2007-04-24363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-10363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-01363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-23363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-07363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-03-11363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-04363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-03-22363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-25363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-15363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-05-07363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1997-01-09AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-16363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-05-03363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1995-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-05-05363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-08-10288DIRECTOR RESIGNED
1993-08-05AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/93
1993-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-22363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1992-09-09AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-04-24363sRETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS
1992-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1991-06-11363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-06-11ELRESS366A DISP HOLDING AGM 31/03/91
1991-06-11ELRESS252 DISP LAYING ACC 31/03/91
1991-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-05-03363RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS
1990-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TROJANBUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TROJANBUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL CHARGE 1987-09-29 Satisfied DAVID JOAN EVANS
DEBENTURE 1987-06-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TROJANBUILD LIMITED

Intangible Assets
Patents
We have not found any records of TROJANBUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TROJANBUILD LIMITED
Trademarks
We have not found any records of TROJANBUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROJANBUILD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TROJANBUILD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TROJANBUILD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROJANBUILD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TROJANBUILD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.