This company is commonly known as Toms Field Management Company Limited. The company was founded 32 years ago and was given the registration number 02709616. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TOMS FIELD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02709616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1992 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Bakehouse, Westbury Park, Bristol, England, BS6 7QD | Director | 21 October 2013 | Active |
129 Camrose Avenue, Edgware, HA8 6BY | Secretary | 09 November 1992 | Active |
68 London Road, St Albans, AL1 1NG | Secretary | 24 April 1992 | Active |
108 Lowther Drive, Enfield, EN2 7JR | Secretary | 01 May 2005 | Active |
7 Babington Close, Middleton, Milton Keynes, MK10 9HE | Secretary | 19 September 2008 | Active |
129 Camrose Avenue, Edgware, HA8 6BY | Director | 24 April 1992 | Active |
7 Babington Close, Middleton, Milton Keynes, MK10 9HE | Director | 19 September 2008 | Active |
Friars Lodge Greyfriars Drive, South Ascot, Ascot, SL5 9JD | Director | 01 January 1994 | Active |
University Of Hertfordshire, Residential Services Butler Hall, Hatfield, AL10 9BT | Director | 01 May 1997 | Active |
14 Longacres, St Albans, AL4 0DR | Director | 01 July 1998 | Active |
Accommodation Office, Hertfordshire University, Hatfield, AL10 9BT | Director | - | Active |
17 Toms Field, Hatfield, AL10 9TB | Director | 24 April 1992 | Active |
3, Barkestone Close, Emmerson Valley, Milton Keynes, United Kingdom, MK4 2AT | Director | 19 September 2008 | Active |
19 Sackville Terrace, Scarborough, Western Australia, 6019 | Director | 30 September 1997 | Active |
15 The Ridgeway, Watford, WD17 4TW | Director | 01 May 2005 | Active |
University Of Hertfordshire, Bishops Rise, Hatfield, AL10 9BT | Director | 30 June 2001 | Active |
36-38 London Road, St Albans, AL1 1NG | Director | 24 April 1992 | Active |
Barmont Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Verulam Point, Station Way, St. Albans, England, AL1 5HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-28 | Officers | Change person director company with change date. | Download |
2016-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.