About

Registered Number: 04291416
Date of Incorporation: 21/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 87 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XB

 

Established in 2001, Toby Homes Ltd are based in Waterlooville, it's status is listed as "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Tobias Stuart Peregrine 21 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, David Alan 21 September 2001 19 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CH01 - Change of particulars for director 21 May 2020
PSC04 - N/A 21 May 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 23 October 2017
TM02 - Termination of appointment of secretary 19 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 19 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 01 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 03 October 2006
395 - Particulars of a mortgage or charge 21 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 06 October 2005
363a - Annual Return 03 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 24 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 October 2004
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 08 June 2004
AA - Annual Accounts 19 September 2003
395 - Particulars of a mortgage or charge 10 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 August 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 February 2006 Fully Satisfied

N/A

Mortgage 22 December 2005 Fully Satisfied

N/A

Mortgage 30 September 2005 Fully Satisfied

N/A

Mortgage 22 December 2004 Fully Satisfied

N/A

Mortgage 04 June 2004 Fully Satisfied

N/A

Mortgage 04 June 2004 Fully Satisfied

N/A

Legal mortgage 06 June 2003 Fully Satisfied

N/A

Legal mortgage 06 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.