Tonerace Property Management Company Limited DARTFORD


Founded in 1992, Tonerace Property Management Company, classified under reg no. 02736350 is an active company. Currently registered at Rosehaven 24 Wood Lane DA2 7LR, Dartford the company has been in the business for thirty three years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Christopher H., Diana B. and David G. and others. In addition one secretary - Nicholas M. - is with the company. At the moment 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.

Tonerace Property Management Company Limited Address / Contact

Office Address Rosehaven 24 Wood Lane
Office Address2 Darenth
Town Dartford
Post code DA2 7LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736350
Date of Incorporation Fri, 31st Jul 1992
Industry Combined facilities support activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Christopher H.

Position: Director

Appointed: 05 March 2025

Diana B.

Position: Director

Appointed: 16 February 2024

David G.

Position: Director

Appointed: 25 August 2006

Stewart F.

Position: Director

Appointed: 16 April 2005

Jill H.

Position: Director

Appointed: 04 April 2003

Nicholas M.

Position: Secretary

Appointed: 12 September 2002

Nicholas M.

Position: Director

Appointed: 21 November 2001

Stuart R.

Position: Director

Appointed: 31 May 2013

Resigned: 16 February 2024

Barbara M.

Position: Director

Appointed: 20 February 2005

Resigned: 31 May 2013

Janis C.

Position: Director

Appointed: 14 July 2000

Resigned: 04 March 2025

Ann W.

Position: Director

Appointed: 22 January 2000

Resigned: 01 March 2006

Josephine C.

Position: Director

Appointed: 06 August 1998

Resigned: 20 November 2001

Frederick W.

Position: Director

Appointed: 30 September 1994

Resigned: 22 January 2000

Margaret L.

Position: Secretary

Appointed: 02 August 1993

Resigned: 05 August 2002

Margaret L.

Position: Director

Appointed: 02 August 1993

Resigned: 04 April 2003

Ernest A.

Position: Director

Appointed: 02 August 1993

Resigned: 17 December 2004

Roger B.

Position: Director

Appointed: 02 August 1993

Resigned: 07 July 2000

Lily D.

Position: Director

Appointed: 02 August 1993

Resigned: 30 March 1997

Pauline S.

Position: Director

Appointed: 02 August 1993

Resigned: 29 September 1994

Walter T.

Position: Director

Appointed: 16 October 1992

Resigned: 31 January 1994

Harold L.

Position: Secretary

Appointed: 16 October 1992

Resigned: 02 August 1993

Harold L.

Position: Director

Appointed: 16 October 1992

Resigned: 31 January 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1992

Resigned: 16 October 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 July 1992

Resigned: 16 October 1992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2024
filed on: 17th, March 2025
Free Download (9 pages)

Company search

Advertisements