About

Registered Number: 02239651
Date of Incorporation: 05/04/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: THE ESTATE OFFICE, 11 Lennox Street, Bognor Regis, West Sussex, PO21 1LZ

 

Token House (Management) Ltd was registered on 05 April 1988 with its registered office in West Sussex, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are Brueton, Douglas John, Genge, Sylvia Ruth, Macdonald, Ian, Cdr, Mcloughlin, Derek, Mcmillan, Julia Simpson, Midgley, Michael John, Tiffin, Steve, Taylor, Paul, Aylward, Ronald Mark, Bindley, Thelma Julia, Broughton, Josephine Grace, Challis, Viola Mary, Clark, Constance Mary, Clark, Kenneth Wallace, Davies, Leon Robert, Genge, Charles John Harrison, Cdr, Langdon, John Edward, Capt Rn, Langdon, Nancy, Mcclelland, John Bonar, Newman, Roland, Polwin, Stephen John Sidney, Dr, Smith, John Edward, Weaver, Gillian Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUETON, Douglas John 10 July 2007 - 1
GENGE, Sylvia Ruth 19 December 2001 - 1
MACDONALD, Ian, Cdr N/A - 1
MCLOUGHLIN, Derek 10 January 2012 - 1
MCMILLAN, Julia Simpson 11 July 2006 - 1
MIDGLEY, Michael John 09 April 2015 - 1
TIFFIN, Steve 17 May 2010 - 1
AYLWARD, Ronald Mark 23 October 2002 03 September 2003 1
BINDLEY, Thelma Julia 29 June 2000 24 April 2005 1
BROUGHTON, Josephine Grace 22 October 1998 09 March 2005 1
CHALLIS, Viola Mary N/A 12 June 1995 1
CLARK, Constance Mary 07 June 1999 01 August 2008 1
CLARK, Kenneth Wallace N/A 06 June 1999 1
DAVIES, Leon Robert N/A 01 July 2008 1
GENGE, Charles John Harrison, Cdr N/A 10 November 2001 1
LANGDON, John Edward, Capt Rn N/A 24 July 2002 1
LANGDON, Nancy 23 October 2002 27 January 2010 1
MCCLELLAND, John Bonar N/A 21 October 1998 1
NEWMAN, Roland 12 July 2005 23 May 2013 1
POLWIN, Stephen John Sidney, Dr N/A 22 June 2000 1
SMITH, John Edward 13 June 1995 27 October 2001 1
WEAVER, Gillian Margaret 03 September 2003 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul 01 October 2009 14 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 09 September 2016
CS01 - N/A 09 September 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 24 October 2014
TM02 - Termination of appointment of secretary 14 July 2014
AP04 - Appointment of corporate secretary 14 July 2014
AR01 - Annual Return 03 September 2013
TM02 - Termination of appointment of secretary 14 August 2013
AA - Annual Accounts 22 July 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 16 March 2010
AP01 - Appointment of director 22 October 2009
AP03 - Appointment of secretary 20 October 2009
AD01 - Change of registered office address 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 16 September 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 27 November 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 13 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 09 September 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 04 September 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 24 August 1995
288 - N/A 10 August 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 12 September 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 18 September 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 16 September 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 30 October 1990
287 - Change in situation or address of Registered Office 18 May 1990
288 - N/A 18 May 1990
288 - N/A 18 May 1990
288 - N/A 18 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1990
288 - N/A 26 April 1990
288 - N/A 26 April 1990
288 - N/A 26 April 1990
288 - N/A 26 April 1990
288 - N/A 26 April 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
288 - N/A 23 May 1988
RESOLUTIONS - N/A 29 April 1988
NEWINC - New incorporation documents 05 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.