UKBizDB.co.uk

TOTNES PROPERTY 1 LTD

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

This company is commonly known as Totnes Property 1 Ltd. The company was founded 7 years ago and was given the registration number 10753648. The firm's registered office is in WATERHAM. You can find them at Unit 100 Waterham Business Park, Highstreet Road, Waterham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TOTNES PROPERTY 1 LTD
Company Number:10753648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 100 Waterham Business Park, Highstreet Road, Waterham, United Kingdom, ME13 9EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director01 November 2017Active
Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom, ME13 9EJ

Director27 September 2017Active
Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom, ME13 9EJ

Director04 May 2017Active

People with Significant Control

Walker Land Investments Ltd
Notified on:13 May 2019
Status:Active
Country of residence:United Kingdom
Address:Milton House, 33a Milton Road, Hampton, United Kingdom, TW12 2LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Trevor Iain Walker
Notified on:01 December 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen Bennallack
Notified on:27 September 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 100, Waterham Business Park, Waterham, United Kingdom, ME13 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Walmsley
Notified on:04 May 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 100, Waterham Business Park, Waterham, United Kingdom, ME13 9EJ
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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-20Address

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

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Change account reference date company previous extended.

Download
2019-05-13Miscellaneous

Legacy.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.