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.
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 | : |
|
Registered Address | : | 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 28 August 2001 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Director | 26 October 2007 | Active |
3 Cliff Gardens, Sandown, PO36 8PJ | Secretary | 15 December 1992 | Active |
30 Churchfield, Harpenden, AL5 1LL | Secretary | - | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
1 Harrier Way, London, E6 4XG | Director | 14 July 1992 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
Monte Carlo House, 28 Concorde Drive, London, E6 4XL | Director | 14 July 1992 | Active |
3 Longwood Close, Upminster, RM14 2BU | Director | 12 May 1998 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | - | Active |
24 Viscount Drive, Beckton, London, E6 5XQ | Director | 12 May 1998 | Active |
12 Concorde Drive, Beckton, London, E6 | Director | 28 October 1995 | Active |
36 Viscount Drive, Tollgate Square Beckton, London, E6 4XQ | Director | 29 March 1996 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | - | Active |
140 Stokes Road, East Ham, London, E6 3SE | Director | 12 May 1998 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
1 Harrier Way, London, E6 4XG | Director | 14 July 1992 | Active |
185 High Street, Ibshelf, DE55 5UE | Director | 21 May 1996 | Active |
36 Concorde Drive, Beckton, London, E6 4XL | Director | 25 September 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.