Warning: file_put_contents(c/8a4c018b3262538281e52b9b566cf5fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/27e4bb5ffdd678d97f620538280a595d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Head To Toe Property Limited, RH4 1DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEAD TO TOE PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Head To Toe Property Limited. The company was founded 9 years ago and was given the registration number 09328093. The firm's registered office is in DORKING. You can find them at Old Gun Court, North Street, Dorking, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEAD TO TOE PROPERTY LIMITED
Company Number:09328093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Old Gun Court, North Street, Dorking, Surrey, RH4 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Secretary26 November 2014Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director26 November 2014Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director26 November 2014Active
Old Gun Court, North Street, Dorking, RH4 1DE

Director26 November 2014Active

People with Significant Control

Mr Gareth Jack Florida-James
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Old Gun Court, North Street, Dorking, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Samuel Bowden
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Jane Bowden
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Change account reference date company current extended.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Change person director company with change date.

Download
2015-10-01Officers

Change person secretary company with change date.

Download
2015-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.