Tollgate Residents Company Limited MILTON KEYNES


Tollgate Residents Company started in year 1987 as Private Limited Company with registration number 02169499. The Tollgate Residents Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Milton Keynes at 26 Primrose Road. Postal code: MK13 9AT.

There is a single director in the firm at the moment - Steven J., appointed on 7 July 2009. In addition, a secretary was appointed - Pauline J., appointed on 28 August 2001. 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.

Tollgate Residents Company Limited Address / Contact

Office Address 26 Primrose Road
Office Address2 Bradwell Village
Town Milton Keynes
Post code MK13 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02169499
Date of Incorporation Mon, 28th Sep 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Steven J.

Position: Director

Appointed: 07 July 2009

Pauline J.

Position: Secretary

Appointed: 28 August 2001

Tollgate Square No 1 Residents Co Ltd

Position: Corporate Director

Appointed: 31 May 2001

Tollgate Square No 3 Residents Co Ltd

Position: Corporate Director

Appointed: 31 May 2001

Tollgate Square No 2 Residents Co Ltd

Position: Corporate Director

Appointed: 31 May 2001

Tollgate Square No 4 Residents Co Ltd

Position: Corporate Director

Appointed: 31 May 2001

Tollgate Square No 5 Residents Co Ltd

Position: Corporate Director

Appointed: 31 May 2001

Michael B.

Position: Director

Appointed: 17 November 1998

Resigned: 23 July 1999

Andrew B.

Position: Director

Appointed: 16 April 1998

Resigned: 31 May 2001

Angela T.

Position: Director

Appointed: 16 April 1997

Resigned: 31 May 2001

Robert A.

Position: Director

Appointed: 16 April 1997

Resigned: 31 May 2001

Anthony G.

Position: Director

Appointed: 16 April 1997

Resigned: 31 May 2001

Trevor H.

Position: Director

Appointed: 16 April 1997

Resigned: 06 May 1998

Alan M.

Position: Director

Appointed: 16 April 1997

Resigned: 31 May 2001

Derek B.

Position: Secretary

Appointed: 08 March 1996

Resigned: 28 August 2001

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 17 August 1995

Resigned: 08 March 1996

Pauline J.

Position: Secretary

Appointed: 03 April 1995

Resigned: 17 August 1995

Tollgate Square No 5 Residents Company Limited

Position: Director

Appointed: 05 January 1995

Resigned: 16 April 1997

Tollgate Square N0 2 Residents Company Limited

Position: Director

Appointed: 05 January 1995

Resigned: 16 April 1997

Tollgate Square No 3 Residents Company Limited

Position: Director

Appointed: 05 January 1995

Resigned: 16 April 1997

Tollgate Square No 1 Residents Company Limited

Position: Director

Appointed: 05 January 1995

Resigned: 16 April 1997

Tollgate Square No 4 Residents Company Limited

Position: Director

Appointed: 05 January 1995

Resigned: 16 April 1997

Colin S.

Position: Director

Appointed: 15 March 1993

Resigned: 05 January 1995

Ian C.

Position: Director

Appointed: 15 March 1993

Resigned: 07 February 1993

John B.

Position: Director

Appointed: 15 March 1993

Resigned: 05 January 1995

Anthony D.

Position: Secretary

Appointed: 15 March 1993

Resigned: 17 August 1995

Christopher P.

Position: Director

Appointed: 15 March 1993

Resigned: 05 January 1995

Stephen H.

Position: Director

Appointed: 15 March 1993

Resigned: 08 November 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Pauline J. This PSC has significiant influence or control over this company,.

Pauline J.

Notified on 17 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth48 65739 02354 72436 27153 373        
Balance Sheet
Cash Bank In Hand18 70517 44615 3081 74925 251        
Current Assets53 41855 05956 97740 49759 17778 12495 814107 748135 898100 85182 160106 189154 189
Debtors34 71337 61341 66938 74833 926        
Net Assets Liabilities         93 90976 76893 678146 696
Reserves/Capital
Called Up Share Capital100100100100100        
Shareholder Funds48 65739 02354 72436 27153 373        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 8002 5448 0135 323
Creditors    5 8046 16011 5016 6249 4576 9422 8484 4982 170
Creditors Due Within One Year4 76116 0362 2534 2265 804        
Net Current Assets Liabilities48 65739 02354 72436 27153 37371 96484 313101 124126 44195 70979 312101 691152 019
Number Shares Allotted 5555        
Other Reserves48 55738 92354 62436 17153 273        
Par Value Share 20202020        
Share Capital Allotted Called Up Paid100100100100100        
Total Assets Less Current Liabilities48 65739 02354 72436 27153 37371 96484 313101 124126 44193 90979 312101 691152 019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 4th, April 2024
Free Download (5 pages)

Company search

Advertisements