TOKE HOLDINGS LIMITED
WATERLOOVILLE KOTE HOLDINGS LIMITED BEALS ESTATE AGENTS AND SURVEYORS LIMITED

Hellopages » Hampshire » Winchester » PO7 4SE

Company number 07795902
Status Active
Incorporation Date 4 October 2011
Company Type Private Limited Company
Address RUSHMERE STUD SPELTHAM HILL, HAMBLEDON, WATERLOOVILLE, PO7 4SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TOKE HOLDINGS LIMITED are www.tokeholdings.co.uk, and www.toke-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Toke Holdings Limited is a Private Limited Company. The company registration number is 07795902. Toke Holdings Limited has been working since 04 October 2011. The present status of the company is Active. The registered address of Toke Holdings Limited is Rushmere Stud Speltham Hill Hambledon Waterlooville Po7 4se. . GODKIN, Kieran is a Secretary of the company. BEAL, Anthony John is a Director of the company. GODKIN, Kieran is a Director of the company. MILLER, Thomas Angus is a Director of the company. Secretary BEAL, Anthony John has been resigned. Director BRADLEY, Sandra Louise has been resigned. Director GODKIN, Kieran has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GODKIN, Kieran
Appointed Date: 01 April 2013

Director
BEAL, Anthony John
Appointed Date: 04 October 2011
62 years old

Director
GODKIN, Kieran
Appointed Date: 01 April 2013
62 years old

Director
MILLER, Thomas Angus
Appointed Date: 04 October 2011
71 years old

Resigned Directors

Secretary
BEAL, Anthony John
Resigned: 01 April 2013
Appointed Date: 04 October 2011

Director
BRADLEY, Sandra Louise
Resigned: 15 December 2011
Appointed Date: 04 October 2011
54 years old

Director
GODKIN, Kieran
Resigned: 15 December 2011
Appointed Date: 04 October 2011
62 years old

Persons With Significant Control

Mr Anthony John Beal
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kieran Godkin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOKE HOLDINGS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

24 Sep 2015
Company name changed kote holdings LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24

...
... and 11 more events
17 Oct 2012
Annual return made up to 4 October 2012 with full list of shareholders
17 Oct 2012
Registered office address changed from C/O Beals Estate Agents and Surveyors Ltd Unit 1 Solent Way Fulcrum 2 Fareham PO15 7FN England on 17 October 2012
11 May 2012
Termination of appointment of Kieran Godkin as a director
11 May 2012
Termination of appointment of Sandra Bradley as a director
04 Oct 2011
Incorporation