UKBizDB.co.uk

TOLL GRANGE LIMITED

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

This company is commonly known as Toll Grange Limited. The company was founded 40 years ago and was given the registration number 01729017. The firm's registered office is in LONDON. You can find them at 119 Fordwych Road, West Hampstead, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TOLL GRANGE LIMITED
Company Number:01729017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:119 Fordwych Road, West Hampstead, London, NW2 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119 Fordwych Road, West Hampstead, London, NW2 3NJ

Secretary24 July 2015Active
119 Fordwych Road, West Hampstead, London, NW2 3NJ

Director25 July 2011Active
119-C, Fordwych Road, London, England, NW2 3NJ

Director20 September 2013Active
119 Fordwych Road, West Hampstead, London, NW2 3NJ

Director24 July 2015Active
119 Fordwych Road, West Hampstead, London, NW2 3NJ

Director22 June 2015Active
119 Fordwych Road, West Hampstead, London, NW2 3NJ

Secretary04 March 2014Active
119, Fordwych Road, London, NW2 3NJ

Secretary17 August 2009Active
119d Fordwych Road, West Hampstead, London, NW2 3NJ

Secretary-Active
119 Fordwych Road, West Hampstead, London, NW2 3NJ

Secretary08 August 2011Active
119c Fordwych Road, London, NW2 3NJ

Secretary14 June 2005Active
119c Fordwych Road, London, NW2 3NJ

Secretary16 July 2001Active
119, Fordwych Road, London, England, NW2 3NJ

Director03 September 2008Active
Flat B 119 Fordwych Road, West Hampstead, London, NW2 3NJ

Director26 January 1997Active
Flat C 119 Fordwych Road, London, NW2 3NJ

Director26 October 1997Active
119, Fordwych Road, London, NW2 3NJ

Director03 September 2008Active
119d Fordwych Road, West Hampstead, London, NW2 3NJ

Director-Active
119d Fordwych Road, West Hampstead, London, NW2 3NJ

Director-Active
Flat C 119 Fordwych Road, Hampstead, London, NW2 3NJ

Director12 May 1995Active
The Old Farm La Passee, St Sampsons, Channel Islands, CHANNEL

Director-Active
119 Fordwych Road, West Hampstead, London, NW2 3NJ

Director08 August 2011Active
Flat C, 119 Fordwych Road, London, NW2 3NJ

Director26 October 1997Active
119c Fordwych Road, London, NW2 3NJ

Director14 June 2005Active
119b Fordwych Road, West Hampstead, London, NW2 3NJ

Director-Active
119d Fordwych Road, London, NW2 3NJ

Director07 October 2001Active
119c Fordwych Road, London, NW2 3NJ

Director16 July 2001Active
119a Fordwych Road, West Hampstead, London, NW2 3NJ

Director-Active
Flat A 119 Fordwych Road, London, NW2 3NJ

Director26 January 1997Active

People with Significant Control

Mr Daniel Peter Deveney
Notified on:18 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:119 Fordwych Road, London, NW2 3NJ
Nature of control:
  • Ownership of shares 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-03-19Miscellaneous

Legacy.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Document replacement

Second filing of form with form type made up date.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.