This company is commonly known as Toll House Investments Limited. The company was founded 58 years ago and was given the registration number 00878537. The firm's registered office is in PULBOROUGH. You can find them at 24 Orchard Gardens Orchard Gardens, Storrington, Pulborough, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TOLL HOUSE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00878537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1966 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Orchard Gardens Orchard Gardens, Storrington, Pulborough, West Sussex, England, RH20 4FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Swallow Place, Swallow Place, London, England, W1B 2AG | Secretary | 01 September 2004 | Active |
7, Swallow Place, Swallow Place, London, England, W1B 2AG | Secretary | 28 July 2000 | Active |
Oakdell, Fryern Road, Storrington, Pulborough, England, RH20 4BJ | Director | 25 November 2022 | Active |
24, Orchard Gardens, Storrington, Pulborough, England, RH20 4FP | Director | - | Active |
1 Parkside, Slinfold, Horsham, RH13 7SD | Secretary | 28 December 1992 | Active |
South Wood, Melton Drive, Storrington, Pulborough, RH20 4BL | Secretary | 16 August 1997 | Active |
Grouselands, Gaggleswood Mannings Heath, Horsham, RH13 6JR | Secretary | - | Active |
2 Vale Court, 21 Mallord Street, London, SW3 6AL | Director | 01 July 1999 | Active |
33 Crabtree Lane, London, SW6 6LP | Director | 03 February 2000 | Active |
South Wood, Melton Drive, Storrington, Pulborough, RH20 4BL | Director | 14 January 2000 | Active |
1 Parkside, Slinfold, Horsham, RH13 7SD | Director | - | Active |
47 Linfield Close, Thakeham, Pulborough, RH20 3EU | Director | 16 August 1997 | Active |
Pheasants, Coolham, Horsham, RH13 8QE | Director | - | Active |
Ms Jenny Da Costa | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Oakdell, Fryern Road, Pulborough, England, RH20 4BJ |
Nature of control | : |
|
Mrs Janet Ann Tatum | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Oakdell, Fryern Road, Pulborough, England, RH20 4BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Officers | Change person secretary company with change date. | Download |
2023-06-29 | Change of name | Certificate change of name company. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-04 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Resolution | Resolution. | Download |
2016-12-04 | Capital | Capital name of class of shares. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.