UKBizDB.co.uk

TONROE GROUP LIMITED

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

This company is commonly known as Tonroe Group Limited. The company was founded 21 years ago and was given the registration number 04492421. The firm's registered office is in GERRARDS CROSS. You can find them at Chalfont Park House, Chalfont Park, Gerrards Cross, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TONROE GROUP LIMITED
Company Number:04492421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chalfont Park House, Chalfont Park, Gerrards Cross, Buckinghamshire, England, SL9 0DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ

Secretary01 August 2003Active
3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ

Director01 August 2003Active
3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ

Director01 August 2003Active
4 Stubble Close, Spring Park, Northampton, NN2 8DS

Nominee Secretary23 July 2002Active
15 Marnock Square, Camp Hill, Northampton, NN4 9RF

Nominee Director23 July 2002Active

People with Significant Control

Mr Michael Aidan Mcdonnell
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Wild
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts with accounts type group.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type group.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type group.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Change account reference date company current extended.

Download
2019-10-24Accounts

Accounts with accounts type group.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type group.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Accounts

Accounts with accounts type group.

Download
2017-09-15Address

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

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.