About

Registered Number: 02167911
Date of Incorporation: 22/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT

 

Tollgate Square No.4 Residents Company Ltd was founded on 22 September 1987 and are based in Buckinghamshire, it's status is listed as "Active". There are 11 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Nazim 01 December 1993 30 June 1998 1
GAVIN GOMEZ, Susanne N/A 13 July 1993 1
JABAR, Humayun N/A 26 September 1995 1
LUTZEIER, Elizabeth Catriona N/A 10 May 1993 1
MCKENNA, Natasha 30 August 2001 28 February 2005 1
NICKELSON, Lisa 08 September 1993 30 June 1998 1
PARK, Gary Jeffery N/A 08 September 1993 1
POTTON, Jane Catherine N/A 13 July 1993 1
SCOTT, Diane Joy N/A 08 September 1993 1
SCOTT, Edward Charles 26 September 1995 15 March 1997 1
TAYLOR, Lindsay Alexander 08 September 1993 26 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 22 April 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 13 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 23 April 2008
363s - Annual Return 14 April 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 02 July 2005
363a - Annual Return 24 March 2005
363a - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 03 June 2003
363a - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
AA - Annual Accounts 25 July 2002
363a - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
AA - Annual Accounts 01 August 2001
287 - Change in situation or address of Registered Office 02 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 06 May 1999
287 - Change in situation or address of Registered Office 06 January 1999
288c - Notice of change of directors or secretaries or in their particulars 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 10 March 1998
288a - Notice of appointment of directors or secretaries 14 May 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 14 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 16 May 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 28 April 1996
288 - N/A 17 April 1996
288 - N/A 28 November 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 27 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 July 1994
287 - Change in situation or address of Registered Office 26 April 1994
288 - N/A 26 April 1994
363x - Annual Return 21 March 1994
288 - N/A 20 December 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 17 May 1993
363x - Annual Return 17 March 1993
288 - N/A 18 August 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
AA - Annual Accounts 24 July 1992
363x - Annual Return 30 March 1992
288 - N/A 20 November 1991
288 - N/A 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1991
288 - N/A 18 September 1991
363x - Annual Return 15 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1991
AA - Annual Accounts 17 February 1991
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1990
AA - Annual Accounts 19 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1990
363 - Annual Return 16 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1989
288 - N/A 21 November 1989
287 - Change in situation or address of Registered Office 21 November 1989
288 - N/A 15 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1989
AA - Annual Accounts 29 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1989
288 - N/A 25 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1989
288 - N/A 13 September 1989
PUC 2 - N/A 08 June 1989
PUC 2 - N/A 01 June 1989
PUC 2 - N/A 01 June 1989
PUC 2 - N/A 01 June 1989
PUC 2 - N/A 01 June 1989
363 - Annual Return 23 May 1989
288 - N/A 12 May 1989
288 - N/A 10 May 1989
288 - N/A 08 May 1989
288 - N/A 19 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1988
287 - Change in situation or address of Registered Office 29 October 1987
288 - N/A 29 October 1987
288 - N/A 29 October 1987
MEM/ARTS - N/A 21 October 1987
RESOLUTIONS - N/A 14 October 1987
NEWINC - New incorporation documents 22 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.