UKBizDB.co.uk

TOLLGATE SQUARE NO.5 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Tollgate Square No.5 Residents Company Limited. The company was founded 36 years ago and was given the registration number 02168889. The firm's registered office is in MILTON KEYNES. You can find them at 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TOLLGATE SQUARE NO.5 RESIDENTS COMPANY LIMITED
Company Number:02168889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1987
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary28 August 2001Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Director26 October 2007Active
3 Cliff Gardens, Sandown, PO36 8PJ

Secretary15 December 1992Active
30 Churchfield, Harpenden, AL5 1LL

Secretary-Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
1 Harrier Way, London, E6 4XG

Director14 July 1992Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
Monte Carlo House, 28 Concorde Drive, London, E6 4XL

Director14 July 1992Active
3 Longwood Close, Upminster, RM14 2BU

Director12 May 1998Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
24 Viscount Drive, Beckton, London, E6 5XQ

Director12 May 1998Active
12 Concorde Drive, Beckton, London, E6

Director28 October 1995Active
36 Viscount Drive, Tollgate Square Beckton, London, E6 4XQ

Director29 March 1996Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

Director-Active
140 Stokes Road, East Ham, London, E6 3SE

Director12 May 1998Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
1 Harrier Way, London, E6 4XG

Director14 July 1992Active
185 High Street, Ibshelf, DE55 5UE

Director21 May 1996Active
36 Concorde Drive, Beckton, London, E6 4XL

Director25 September 1996Active

People with Significant Control

Mrs Pauline Edith Jones
Notified on:09 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:26 Primrose Road, Milton Keynes, MK13 9AT
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
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-03-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-29Accounts

Accounts with accounts type total exemption small.

Download
2013-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.