TOLLER PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Termination of appointment of Derina Marie Toller as a director on 2024-04-17

View Document

18/04/2418 April 2024 Termination of appointment of Derina Marie Toller as a secretary on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Registered office address changed from Southdown Clevedon Road Failand Bristol BS8 3TL England to Southdown, Longwood House Clevedon Road Failand Bristol BS8 3TL on 2021-10-21

View Document

05/10/215 October 2021 Secretary's details changed for Mrs Derina Marie Toller on 2021-09-25

View Document

05/10/215 October 2021 Change of details for Toller Properties Limited as a person with significant control on 2021-09-25

View Document

05/10/215 October 2021 Director's details changed for Mrs Derina Marie Toller on 2021-09-25

View Document

05/10/215 October 2021 Registered office address changed from Richmonds the Avenue Overstone Northampton Northamptonshire NN6 0RH to Southdown Clevedon Road Failand Bristol BS8 3TL on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOLLER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

04/05/054 May 2005 COMPANY NAME CHANGED TOLLER PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 05/04/04 TO 30/09/04

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 108 HARLESTONE ROAD NORTHAMPTON NN5 7AQ

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 88 CHURCHWAY WESTON FAVELL NORTHAMPTON NN3 3BY

View Document

17/04/9417 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

11/07/8811 July 1988 WD 20/06/88 AD 12/04/88--------- £ SI 155176@1=155176

View Document

03/05/883 May 1988 NC INC ALREADY ADJUSTED

View Document

03/05/883 May 1988 £ NC 10000/175000 12/04

View Document

03/05/883 May 1988 WD 25/04/88 AD 12/04/88--------- £ SI 155176@1=155176

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 23/01/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 MEMORANDUM OF ASSOCIATION

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/05/8430 May 1984 ANNUAL ACCOUNTS MADE UP DATE 05/04/83

View Document

10/05/8310 May 1983 ANNUAL ACCOUNTS MADE UP DATE 05/04/81

View Document

14/02/6614 February 1966 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company