TOLLGATE SQUARE NO.4 RESIDENTS COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK13 9AT

Company number 02167911
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address 26 PRIMROSE ROAD, BRADWELL VILLAGE, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 9AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 230 . The most likely internet sites of TOLLGATE SQUARE NO.4 RESIDENTS COMPANY LIMITED are www.tollgatesquareno4residentscompany.co.uk, and www.tollgate-square-no-4-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Milton Keynes Central Rail Station is 1.3 miles; to Bletchley Rail Station is 4.4 miles; to Fenny Stratford Rail Station is 4.6 miles; to Bow Brickhill Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tollgate Square No 4 Residents Company Limited is a Private Limited Company. The company registration number is 02167911. Tollgate Square No 4 Residents Company Limited has been working since 22 September 1987. The present status of the company is Active. The registered address of Tollgate Square No 4 Residents Company Limited is 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire Mk13 9at. The company`s financial liabilities are £12.09k. It is £5.65k against last year. And the total assets are £20.18k, which is £7.1k against last year. JONES, Pauline Edith is a Secretary of the company. JACKSON, Steven Peter is a Director of the company. Secretary BAXTER, Derek Arthur has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Director BINGHAM, Michael Kenneth has been resigned. Director BUNTING, Nazim has been resigned. Director GAVIN GOMEZ, Susanne has been resigned. Director JABAR, Humayun has been resigned. Director LUTZEIER, Elizabeth Catriona has been resigned. Director MCKENNA, Natasha has been resigned. Director NEGBENEBOR, John Odigie, Dr has been resigned. Director NICKELSON, Lisa has been resigned. Director PARK, Gary Jeffery has been resigned. Director PARK, Gary Jeffery has been resigned. Director POTTON, Jane Catherine has been resigned. Director SCOTT, Diane Joy has been resigned. Director SCOTT, Edward Charles has been resigned. Director TAYLOR, Lindsay Alexander has been resigned. Director TOOMEY, Angela Lillian has been resigned. The company operates in "Residents property management".


tollgate square no.4 residents company Key Finiance

LIABILITIES £12.09k
+87%
CASH n/a
TOTAL ASSETS £20.18k
+54%
All Financial Figures

Current Directors

Secretary
JONES, Pauline Edith
Appointed Date: 28 August 2001

Director
JACKSON, Steven Peter
Appointed Date: 21 June 2007
72 years old

Resigned Directors

Secretary
BAXTER, Derek Arthur
Resigned: 28 August 2001
Appointed Date: 08 March 1996

Secretary
DUCKETT, Anthony Paul
Resigned: 20 April 1994

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 08 March 1996
Appointed Date: 20 April 1994

Director
BINGHAM, Michael Kenneth
Resigned: 23 July 1999
80 years old

Director
BUNTING, Nazim
Resigned: 30 June 1998
Appointed Date: 01 December 1993
55 years old

Director
GAVIN GOMEZ, Susanne
Resigned: 13 July 1993
64 years old

Director
JABAR, Humayun
Resigned: 26 September 1995
63 years old

Director
LUTZEIER, Elizabeth Catriona
Resigned: 10 May 1993
72 years old

Director
MCKENNA, Natasha
Resigned: 28 February 2005
Appointed Date: 30 August 2001
54 years old

Director
NEGBENEBOR, John Odigie, Dr
Resigned: 17 March 2010
Appointed Date: 30 August 2001
66 years old

Director
NICKELSON, Lisa
Resigned: 30 June 1998
Appointed Date: 08 September 1993
58 years old

Director
PARK, Gary Jeffery
Resigned: 14 February 2000
Appointed Date: 30 April 1997
79 years old

Director
PARK, Gary Jeffery
Resigned: 08 September 1993
79 years old

Director
POTTON, Jane Catherine
Resigned: 13 July 1993
63 years old

Director
SCOTT, Diane Joy
Resigned: 08 September 1993
78 years old

Director
SCOTT, Edward Charles
Resigned: 15 March 1997
Appointed Date: 26 September 1995
77 years old

Director
TAYLOR, Lindsay Alexander
Resigned: 26 September 1995
Appointed Date: 08 September 1993
64 years old

Director
TOOMEY, Angela Lillian
Resigned: 04 March 2003
Appointed Date: 08 September 1993
64 years old

Persons With Significant Control

Mrs Pauline Edith Jones
Notified on: 13 April 2016
75 years old
Nature of control: Has significant influence or control

TOLLGATE SQUARE NO.4 RESIDENTS COMPANY LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 230

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 230

...
... and 127 more events
29 Oct 1987
Secretary resigned;new secretary appointed

29 Oct 1987
Director resigned;new director appointed

21 Oct 1987
Memorandum and Articles of Association
14 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1987
Incorporation