About

Registered Number: 05735846
Date of Incorporation: 09/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 65 Toller Grove, Bradford, BD9 5NS,

 

Having been setup in 2006, Toller Park Properties Ltd has its registered office in Bradford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Toller Park Properties Ltd. Toller Park Properties Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YASEEN, Mohammad 09 March 2006 - 1
ZAMAN, Mohammed Zain-Ul-Abideen 09 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ZAMAN, Mohammed Muksin 27 November 2006 - 1
NELSON, Mark Richard 09 March 2006 27 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 27 March 2020
MR01 - N/A 05 September 2019
MR04 - N/A 18 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 March 2019
MR01 - N/A 12 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 03 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 20 May 2015
MR01 - N/A 26 February 2015
MR01 - N/A 24 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 29 April 2014
MR01 - N/A 10 December 2013
AA - Annual Accounts 04 June 2013
CH01 - Change of particulars for director 15 May 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 April 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 03 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 15 June 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
395 - Particulars of a mortgage or charge 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
225 - Change of Accounting Reference Date 06 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 12 November 2018 Fully Satisfied

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 18 December 2014 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Legal charge 25 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.