This company is commonly known as Toland Management Limited. The company was founded 31 years ago and was given the registration number 02777647. The firm's registered office is in POOLE. You can find them at Flat 6 Corfe View Heights 133 Haymoor Road, Oakdale, Poole, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TOLAND MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02777647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 6 Corfe View Heights 133 Haymoor Road, Oakdale, Poole, Dorset, England, BH15 3NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Corfe View Heights, 129-133 Haymoor Road, Oakdale, Poole, England, BH15 3NT | Secretary | 01 January 2024 | Active |
Flat 4 Corfe View Heights, 129-133 Haymoor Road, Oakdale, Poole, United Kingdom, BH15 3NT | Director | 19 January 2024 | Active |
Flat 2 Corfe View Heights, 129-133 Haymoor Road, Oakdale, Poole, England, BH15 3NT | Director | 01 January 2024 | Active |
5 Corfe View Heights, 129 Haymoor Road, Parkstone, BH15 3NT | Secretary | 06 October 1997 | Active |
24 Wisteria Drive, Verwood, BH31 6XJ | Secretary | 26 April 1993 | Active |
Flat 2 129-133 Haymoor Road, Parkstone, Poole, BH15 3NT | Secretary | 25 April 2001 | Active |
Apt2 Corfe View Heights, 129 Haymoor Road, Poole, BH15 3NT | Secretary | 30 October 2002 | Active |
Flat 6 Corfe View Heights, 133 Haymoor Road, Oakdale, Poole, England, BH15 3NT | Secretary | 14 October 2019 | Active |
Flat 6 133 Haymoor Road, Poole, BH15 3NT | Secretary | 01 October 2001 | Active |
Flat 7 Corfe View Heights, 129-133 Haymoor Road, Poole, BH15 3NT | Secretary | 23 September 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 07 January 1993 | Active |
Flat 6 129/133 Haymoor Road, Poole, BH15 3NT | Secretary | 12 September 1996 | Active |
Flat 6 133 Haymoor Road, Poole, BH15 3NT | Director | 27 September 2001 | Active |
Flat 5 129-133 Haymoor Road, Poole, BH15 3NT | Director | 12 September 1996 | Active |
Malthouse Barn, Witchampton, Wimborne, BH21 5AH | Director | 26 April 1993 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 07 January 1993 | Active |
81 West Way, Broadstone, BH18 9LH | Director | 30 October 2002 | Active |
Flat 8 Corfe View Heights, Haymoor Road, Poole, BH15 3NT | Director | 28 May 1997 | Active |
Flat 4 Corfe View Heights, 129 Haymoor Road, Poole, BH15 3NT | Director | 23 September 1999 | Active |
Apt2 Corfe View Heights, 129 Haymoor Road, Poole, BH15 3NT | Director | 05 February 2004 | Active |
Flat 6 Corfe View Heights, 133 Haymoor Road, Oakdale, Poole, England, BH15 3NT | Director | 04 February 2019 | Active |
Flat 3 Corfe View Heights, 129 -133 Haymoor Road, Poole, England, BH15 3NT | Director | 14 June 2022 | Active |
Mrs Venita Frances Coles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81 West Way, Broadstone, England, BH18 9LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Change person secretary company with change date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-31 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Officers | Change person secretary company with change date. | Download |
2022-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.