UKBizDB.co.uk

TOOMEY ESTATE AGENTS LIMITED

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

This company is commonly known as Toomey Estate Agents Limited. The company was founded 20 years ago and was given the registration number 05079777. The firm's registered office is in SURREY. You can find them at 333a London Road, Mitcham, Surrey, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TOOMEY ESTATE AGENTS LIMITED
Company Number:05079777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:333a London Road, Mitcham, Surrey, CR4 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Greenways, Esher, England, KT10 0QH

Director26 June 2017Active
29 Kingsleigh Place, Mitcham, CR4 4NU

Secretary30 June 2005Active
43 The Highway, Sutton, SM2 5QS

Secretary22 March 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary22 March 2004Active
52 Caesars Walk, Mitcham, CR4 4LE

Director10 July 2009Active
43 The Highway, Sutton, SM2 5QS

Director22 March 2004Active
34 Caesars Walk, Mitcham, CR4 4LE

Director01 August 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director22 March 2004Active

People with Significant Control

Toomey Holdings Limited
Notified on:26 June 2017
Status:Active
Country of residence:United Kingdom
Address:333a London Road, Mitcham, United Kingdom, CR4 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian Thomas Owen
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:333a London Road, Mitcham, England, CR4 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Tracy Teague
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:333a London Road, Mitcham, England, CR4 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Termination secretary company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.