UKBizDB.co.uk

TOLAND MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Corfe View Heights, 129-133 Haymoor Road, Oakdale, Poole, England, BH15 3NT

Secretary01 January 2024Active
Flat 4 Corfe View Heights, 129-133 Haymoor Road, Oakdale, Poole, United Kingdom, BH15 3NT

Director19 January 2024Active
Flat 2 Corfe View Heights, 129-133 Haymoor Road, Oakdale, Poole, England, BH15 3NT

Director01 January 2024Active
5 Corfe View Heights, 129 Haymoor Road, Parkstone, BH15 3NT

Secretary06 October 1997Active
24 Wisteria Drive, Verwood, BH31 6XJ

Secretary26 April 1993Active
Flat 2 129-133 Haymoor Road, Parkstone, Poole, BH15 3NT

Secretary25 April 2001Active
Apt2 Corfe View Heights, 129 Haymoor Road, Poole, BH15 3NT

Secretary30 October 2002Active
Flat 6 Corfe View Heights, 133 Haymoor Road, Oakdale, Poole, England, BH15 3NT

Secretary14 October 2019Active
Flat 6 133 Haymoor Road, Poole, BH15 3NT

Secretary01 October 2001Active
Flat 7 Corfe View Heights, 129-133 Haymoor Road, Poole, BH15 3NT

Secretary23 September 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary07 January 1993Active
Flat 6 129/133 Haymoor Road, Poole, BH15 3NT

Secretary12 September 1996Active
Flat 6 133 Haymoor Road, Poole, BH15 3NT

Director27 September 2001Active
Flat 5 129-133 Haymoor Road, Poole, BH15 3NT

Director12 September 1996Active
Malthouse Barn, Witchampton, Wimborne, BH21 5AH

Director26 April 1993Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director07 January 1993Active
81 West Way, Broadstone, BH18 9LH

Director30 October 2002Active
Flat 8 Corfe View Heights, Haymoor Road, Poole, BH15 3NT

Director28 May 1997Active
Flat 4 Corfe View Heights, 129 Haymoor Road, Poole, BH15 3NT

Director23 September 1999Active
Apt2 Corfe View Heights, 129 Haymoor Road, Poole, BH15 3NT

Director05 February 2004Active
Flat 6 Corfe View Heights, 133 Haymoor Road, Oakdale, Poole, England, BH15 3NT

Director04 February 2019Active
Flat 3 Corfe View Heights, 129 -133 Haymoor Road, Poole, England, BH15 3NT

Director14 June 2022Active

People with Significant Control

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:
  • Significant influence or control

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
2024-01-24Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Change person secretary company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-10Officers

Appoint person secretary company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-06Address

Change registered office address company with date old address new address.

Download
2023-12-31Officers

Termination director company with name termination date.

Download
2023-12-31Officers

Termination director company with name termination date.

Download
2023-12-31Officers

Termination secretary company with name termination date.

Download
2023-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Change person secretary company with change date.

Download
2022-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.