Company number 04291416
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address 87 LONDON ROAD, COWPLAIN, WATERLOOVILLE, HAMPSHIRE, PO8 8XB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c., 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
GBP 2
. The most likely internet sites of TOBY HOMES LIMITED are www.tobyhomes.co.uk, and www.toby-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Toby Homes Limited is a Private Limited Company.
The company registration number is 04291416. Toby Homes Limited has been working since 21 September 2001.
The present status of the company is Active. The registered address of Toby Homes Limited is 87 London Road Cowplain Waterlooville Hampshire Po8 8xb. The company`s financial liabilities are £9.72k. It is £8.37k against last year. And the total assets are £14.43k, which is £-30.28k against last year. BROWN, David Alan is a Secretary of the company. BROWN, Tobias Stuart Peregrine is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Development of building projects".
toby homes Key Finiance
LIABILITIES
£9.72k
+615%
CASH
n/a
TOTAL ASSETS
£14.43k
-68%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
TOBY HOMES LIMITED Events
27 Oct 2016
Confirmation statement made on 21 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
19 Nov 2015
Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY to 87 London Road Cowplain Waterlooville Hampshire PO8 8XB on 19 November 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
14 Feb 2002
Director resigned
14 Feb 2002
New secretary appointed
14 Feb 2002
New director appointed
14 Feb 2002
Registered office changed on 14/02/02 from: 312B high street orpington kent BR6 0NG
21 Sep 2001
Incorporation
20 February 2006
Mortgage
Delivered: 21 February 2006
Status: Satisfied
on 7 January 2009
Persons entitled: Warner Goodman & Streat
Description: 179 forton road gosport hampshire.
22 December 2005
Mortgage
Delivered: 23 December 2005
Status: Satisfied
on 7 January 2009
Persons entitled: Warner Goodman & Streat William Richard Reginald Ware and Phillip Alan Berman
Description: 179 forton road gosport hants.
30 September 2005
Mortgage
Delivered: 1 October 2005
Status: Satisfied
on 7 January 2009
Persons entitled: Warner Goodman & Streat Acting by William Richard Reginald Ware and Philip Alan Berman
Description: 179 forton road gosport hants.
22 December 2004
Mortgage
Delivered: 24 December 2004
Status: Satisfied
on 7 January 2009
Persons entitled: Warner Gooman & Streat Acting by William Reginald Richard Ware and Philip Alan Berman
Description: 147 wych lane, bridgemary, gosport, hants.
4 June 2004
Mortgage
Delivered: 8 June 2004
Status: Satisfied
on 7 January 2009
Persons entitled: Warner Goodman & Streat Acting by William Reginald Richard Ware and Philip Alan Berman
Description: 32 zetland road gosport hampshire.
4 June 2004
Mortgage
Delivered: 8 June 2004
Status: Satisfied
on 7 January 2009
Persons entitled: Warner Goodman & Streat
Description: 102 palymra road elson gosport hampshire.
6 June 2003
Legal mortgage
Delivered: 10 June 2003
Status: Satisfied
on 7 January 2009
Persons entitled: Nigel James Dobson and Philip Alan Berman
Description: F/H 32 zetland road gosport hants.
6 June 2003
Legal mortgage
Delivered: 10 June 2003
Status: Satisfied
on 7 January 2009
Persons entitled: Nigel James Dobson & Phillip Alan Berman
Description: 45 trent road southampton SO18 9PR.