UKBizDB.co.uk

TOLL HOUSE INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Swallow Place, Swallow Place, London, England, W1B 2AG

Secretary01 September 2004Active
7, Swallow Place, Swallow Place, London, England, W1B 2AG

Secretary28 July 2000Active
Oakdell, Fryern Road, Storrington, Pulborough, England, RH20 4BJ

Director25 November 2022Active
24, Orchard Gardens, Storrington, Pulborough, England, RH20 4FP

Director-Active
1 Parkside, Slinfold, Horsham, RH13 7SD

Secretary28 December 1992Active
South Wood, Melton Drive, Storrington, Pulborough, RH20 4BL

Secretary16 August 1997Active
Grouselands, Gaggleswood Mannings Heath, Horsham, RH13 6JR

Secretary-Active
2 Vale Court, 21 Mallord Street, London, SW3 6AL

Director01 July 1999Active
33 Crabtree Lane, London, SW6 6LP

Director03 February 2000Active
South Wood, Melton Drive, Storrington, Pulborough, RH20 4BL

Director14 January 2000Active
1 Parkside, Slinfold, Horsham, RH13 7SD

Director-Active
47 Linfield Close, Thakeham, Pulborough, RH20 3EU

Director16 August 1997Active
Pheasants, Coolham, Horsham, RH13 8QE

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-06-29Change of name

Certificate change of name company.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Resolution

Resolution.

Download
2016-12-04Capital

Capital name of class of shares.

Download
2016-08-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.