Toller Properties Limited

General information

Name:

Toller Properties Ltd

Office Address:

Sylverah Cadbury Camp Lane Tickenham BS21 6RJ Clevedon

Number: 02228569

Incorporation date: 1988-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Toller Properties Limited firm has been operating offering its services for thirty six years, having launched in 1988. Registered under the number 02228569, Toller Properties was set up as a Private Limited Company with office in Sylverah Cadbury Camp Lane, Clevedon BS21 6RJ. It has a history in registered name changes. Up till now the company had two different company names. Until 2005 the company was prospering under the name of Toller Property Management and up to that point the company name was Toller Properties (1988). The enterprise's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Its most recent annual accounts cover the period up to 2022-02-28 and the latest confirmation statement was filed on 2023-08-20.

Because of the company's constant expansion, it was vital to appoint other executives: Joanne T., Dominic T. and Derina T. who have been working as a team since September 2020 to promote the success of this specific limited company. In order to support the directors in their duties, this particular limited company has been utilizing the skills of Derina T. as a secretary.

  • Previous company's names
  • Toller Properties Limited 2005-05-04
  • Toller Property Management Limited 1996-04-19
  • Toller Properties (1988) Ltd 1988-03-09

Financial data based on annual reports

Company staff

Derina T.

Role: Secretary

Latest update: 30 January 2024

Joanne T.

Role: Director

Appointed: 01 September 2020

Latest update: 30 January 2024

Dominic T.

Role: Director

Appointed: 31 December 1998

Latest update: 30 January 2024

Derina T.

Role: Director

Appointed: 14 March 1991

Latest update: 30 January 2024

People with significant control

The companies with significant control over this firm include: Toller Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Clevedon at Cadbury Camp Lane, Tickenham, BS21 6RJ and was registered as a PSC under the reg no 14478997.

Toller Holdings Limited
Address: Sylverah Cadbury Camp Lane, Tickenham, Clevedon, BS21 6RJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14478997
Notified on 4 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Toller Lettings Limited
Address: The Maples 7 Whilton Lodge Watling Street, Norton, Daventry, NN11 2EH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13699240
Notified on 7 June 2022
Ceased on 4 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam T.
Notified on 1 May 2018
Ceased on 7 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dominic T.
Notified on 1 May 2018
Ceased on 7 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Derina T.
Notified on 26 October 2017
Ceased on 24 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 28 February 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from 28th February 2023 to 31st March 2023 (AA01)
filed on: 6th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Richmonds The Avenue Overstone

Post code:

NN6 0RH

City / Town:

Northampton

HQ address,
2015

Address:

Richmonds The Avenue Overstone

Post code:

NN6 0RH

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
36
Company Age

Closest Companies - by postcode