About

Registered Number: 05062777
Date of Incorporation: 03/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 1 London Street, Reading, Berkshire, RG1 4QW

 

Anthony Toby Homes Trust was founded on 03 March 2004, it has a status of "Active". The companies directors are Mason, Robert, White, Gillian Mary, Ellis, Wendy Margaret Marie, Fell, Gordon, Harrison, Neil Alexander, Stewart, Sara, Williams, Iris. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Robert 25 November 2004 - 1
WHITE, Gillian Mary 03 March 2004 - 1
ELLIS, Wendy Margaret Marie 03 April 2006 25 June 2008 1
FELL, Gordon 24 October 2007 03 July 2012 1
HARRISON, Neil Alexander 03 March 2004 12 May 2020 1
STEWART, Sara 03 March 2004 25 June 2008 1
WILLIAMS, Iris 21 January 2009 03 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 06 March 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 23 March 2016
AUD - Auditor's letter of resignation 20 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 March 2009
353 - Register of members 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 22 June 2005
225 - Change of Accounting Reference Date 03 June 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
RESOLUTIONS - N/A 09 June 2004
MEM/ARTS - N/A 09 June 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.