Toneminster Limited LONDON


Founded in 1993, Toneminster, classified under reg no. 02803287 is an active company. Currently registered at Flat 2 NW3 3RP, London the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Dominic L., Mark P. and Rachel S. and others. In addition one secretary - Mark P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John P. who worked with the the company until 28 April 2010.

Toneminster Limited Address / Contact

Office Address Flat 2
Office Address2 28 King Henry's Road
Town London
Post code NW3 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803287
Date of Incorporation Thu, 25th Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Dominic L.

Position: Director

Appointed: 25 March 2022

Mark P.

Position: Secretary

Appointed: 28 April 2010

Mark P.

Position: Director

Appointed: 28 April 2010

Rachel S.

Position: Director

Appointed: 15 June 2007

Melinda S.

Position: Director

Appointed: 25 March 2006

Paul M.

Position: Director

Appointed: 24 October 2004

Resigned: 01 June 2007

Michael M.

Position: Director

Appointed: 23 August 2000

Resigned: 24 October 2004

Susan P.

Position: Director

Appointed: 01 March 1995

Resigned: 28 April 2010

Melinda C.

Position: Director

Appointed: 14 April 1993

Resigned: 23 August 2000

John P.

Position: Secretary

Appointed: 14 April 1993

Resigned: 28 April 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1993

Resigned: 14 April 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 1993

Resigned: 14 April 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Mark P. The abovementioned PSC has significiant influence or control over the company,.

Mark P.

Notified on 15 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets34813 165
Net Assets Liabilities3531 597
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 720
Creditors7 49510 853
Fixed Assets7 5007 500
Net Current Assets Liabilities3482 312
Total Assets Less Current Liabilities7 8489 812

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements