Download leads from Nexok and grow your business. Find out more

Tragar Homes Limited

Private Limited Company

Tragar Homes Limited
33c Tagwell Road
Droitwich
WR9 7BN
Company NameTragar Homes Limited
Company StatusActive
Company Number10633483
Incorporation Date22 February 2017 (7 years, 2 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameTragar Investments Limited
Current DirectorGareth Hughes
Business IndustryReal Estate Activities
Business ActivityBuying and Selling of Own Real Estate
Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February
Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Contact

Registered Address33c Tagwell Road
Droitwich
WR9 7BN
Shared Address This company shares its address with 3 other companies
ConstituencyMid Worcestershire
RegionWest Midlands
CountyWorcestershire
Built Up AreaDroitwich
ParishDroitwich Spa

Accounts & Returns

Accounts Year End27 February
CategoryTotal Exemption Full
Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Director Overview

Current

1

Retired

Closed

Classification

SIC IndustryReal estate activities
SIC 2003 (7012)Buying & sell own real estate
SIC 2007 (68100)Buying and selling of own real estate

Event History

23 November 2020Registered office address changed from 3B Juno House Suite 4, 3B Juno House Calleva Business Center Calleva Park Aldermaston Berkshire RG7 8RA England to 14 14 the Street Aldermaston Reading Berkshire RG7 4LN on 23 November 2020
19 November 2020Registered office address changed from 40 Caversham Road Reading RG1 7EB England to 3B Juno House Suite 4, 3B Juno House Calleva Business Center Calleva Park Aldermaston Berkshire RG7 8RA on 19 November 2020
24 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
10 September 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 100
20 June 2020Registered office address changed from 14 the Street Aldermaston RG7 4LN United Kingdom to 40 Caversham Road Reading RG1 7EB on 20 June 2020

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing