Token House (management) Limited BOGNOR REGIS


Founded in 1988, Token House (management), classified under reg no. 02239651 is an active company. Currently registered at 11 Lennox Street PO21 1LZ, Bognor Regis the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Charles M., Michael M. and Derek M. and others. Of them, Julia M. has been with the company the longest, being appointed on 11 July 2006 and Charles M. has been with the company for the least time - from 5 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Token House (management) Limited Address / Contact

Office Address 11 Lennox Street
Town Bognor Regis
Post code PO21 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02239651
Date of Incorporation Tue, 5th Apr 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Charles M.

Position: Director

Appointed: 05 November 2021

Michael M.

Position: Director

Appointed: 09 April 2015

Matthews Hanton Limited

Position: Corporate Secretary

Appointed: 10 July 2014

Derek M.

Position: Director

Appointed: 10 January 2012

Steve T.

Position: Director

Appointed: 17 May 2010

Julia M.

Position: Director

Appointed: 11 July 2006

Ian M.

Position: Director

Resigned: 17 October 2019

Paul T.

Position: Secretary

Appointed: 01 October 2009

Resigned: 14 August 2013

Leon D.

Position: Director

Appointed: 01 October 2009

Resigned: 04 November 2015

Douglas B.

Position: Director

Appointed: 10 July 2007

Resigned: 08 April 2020

Roland N.

Position: Director

Appointed: 12 July 2005

Resigned: 23 May 2013

Gillian W.

Position: Director

Appointed: 03 September 2003

Resigned: 29 September 2006

Nancy L.

Position: Director

Appointed: 23 October 2002

Resigned: 27 January 2010

Ronald A.

Position: Director

Appointed: 23 October 2002

Resigned: 03 September 2003

Leon D.

Position: Secretary

Appointed: 09 July 2002

Resigned: 01 October 2009

Sylvia G.

Position: Director

Appointed: 19 December 2001

Resigned: 16 February 2021

Thelma B.

Position: Director

Appointed: 29 June 2000

Resigned: 24 April 2005

Constance C.

Position: Director

Appointed: 07 June 1999

Resigned: 01 August 2008

Josephine B.

Position: Director

Appointed: 22 October 1998

Resigned: 09 March 2005

John S.

Position: Director

Appointed: 13 June 1995

Resigned: 27 October 2001

Stephen P.

Position: Director

Appointed: 31 August 1991

Resigned: 22 June 2000

Leon D.

Position: Director

Appointed: 31 August 1991

Resigned: 01 July 2008

Kenneth C.

Position: Director

Appointed: 31 August 1991

Resigned: 06 June 1999

Charles G.

Position: Director

Appointed: 31 August 1991

Resigned: 10 November 2001

John L.

Position: Director

Appointed: 31 August 1991

Resigned: 24 July 2002

John M.

Position: Director

Appointed: 31 August 1991

Resigned: 21 October 1998

Viola C.

Position: Director

Appointed: 31 August 1991

Resigned: 12 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 3131 652       
Balance Sheet
Current Assets1 6121 9512 3922 6422 9423 2413 5423 7323 967
Net Assets Liabilities 1 6522 0942 3432 6422 9423 2433 4343 669
Cash Bank In Hand4545       
Debtors1 5671 906       
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve1 2331 572       
Shareholder Funds1 3131 652       
Other
Average Number Employees During Period       77
Creditors 300299300301300300299299
Fixed Assets 11111111
Net Current Assets Liabilities1 3121 6512 0932 3422 6412 9413 2423 4333 668
Creditors Due Within One Year300300       
Number Shares Allotted 80       
Par Value Share 1       
Share Capital Allotted Called Up Paid8080       
Tangible Fixed Assets Cost Or Valuation1        
Total Assets Less Current Liabilities1 3131 652       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements