About

Registered Number: 06549611
Date of Incorporation: 31/03/2008 (16 years ago)
Company Status: Active
Registered Address: The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

 

Having been setup in 2008, Old Tollgate Holdings Ltd has its registered office in Bramber, it has a status of "Active". Sargent, Peter John, Parsons, Margaret, Sargent, Joanne, Sargent, Peter John, Brighton Secretary Limited, Brighton Director Limited, Sargent, Susan Astrid are the current directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Margaret 26 January 2015 - 1
SARGENT, Joanne 21 July 2020 - 1
SARGENT, Peter John 14 August 2008 - 1
Brighton Director Limited 31 March 2008 16 April 2009 1
SARGENT, Susan Astrid 14 August 2008 18 September 2012 1
Secretary Name Appointed Resigned Total Appointments
SARGENT, Peter John 30 June 2009 - 1
Brighton Secretary Limited 31 March 2008 16 April 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 04 April 2018
MR01 - N/A 12 January 2018
MR01 - N/A 21 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 31 March 2016
MR04 - N/A 19 January 2016
MR01 - N/A 13 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
RESOLUTIONS - N/A 03 February 2015
SH01 - Return of Allotment of shares 03 February 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 27 August 2010
AD01 - Change of registered office address 19 August 2010
CERTNM - Change of name certificate 05 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CONNOT - N/A 23 June 2010
SH01 - Return of Allotment of shares 26 January 2010
RESOLUTIONS - N/A 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
123 - Notice of increase in nominal capital 14 July 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 14 April 2009
287 - Change in situation or address of Registered Office 04 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
225 - Change of Accounting Reference Date 01 September 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 11 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.