Toomey Retirement Apartments Limited BASILDON


Toomey Retirement Apartments started in year 1937 as Private Limited Company with registration number 00329428. The Toomey Retirement Apartments company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Basildon at Service House. Postal code: SS15 6RW. Since 4th November 2020 Toomey Retirement Apartments Limited is no longer carrying the name Toomey Skyway Leasing.

At the moment there are 3 directors in the the firm, namely Steven D., Jonathan B. and Neil R.. In addition one secretary - Neil R. - 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.

Toomey Retirement Apartments Limited Address / Contact

Office Address Service House
Office Address2 West Mayne
Town Basildon
Post code SS15 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00329428
Date of Incorporation Fri, 2nd Jul 1937
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steven D.

Position: Director

Appointed: 01 July 2021

Jonathan B.

Position: Director

Appointed: 01 November 2020

Neil R.

Position: Secretary

Appointed: 29 September 2016

Neil R.

Position: Director

Appointed: 01 November 2006

Michael T.

Position: Director

Resigned: 22 November 2021

Alexander F.

Position: Director

Appointed: 01 December 2017

Resigned: 25 January 2019

Paul P.

Position: Secretary

Appointed: 01 January 2005

Resigned: 29 September 2016

Paul P.

Position: Director

Appointed: 01 January 2005

Resigned: 31 August 2017

Robert G.

Position: Director

Appointed: 01 May 2003

Resigned: 31 January 2005

Robert G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 31 January 2005

Stephen W.

Position: Secretary

Appointed: 01 January 2000

Resigned: 01 January 2000

Timothy W.

Position: Director

Appointed: 08 July 1999

Resigned: 31 January 2011

Michael B.

Position: Director

Appointed: 01 April 1998

Resigned: 30 June 2003

Michael B.

Position: Secretary

Appointed: 01 June 1996

Resigned: 30 June 2003

Simon C.

Position: Secretary

Appointed: 24 May 1994

Resigned: 31 May 1996

Melvyn L.

Position: Director

Appointed: 09 May 1991

Resigned: 03 July 1995

Barry H.

Position: Director

Appointed: 09 May 1991

Resigned: 31 July 2006

Albert G.

Position: Director

Appointed: 09 May 1991

Resigned: 24 May 1994

Jeremy G.

Position: Director

Appointed: 09 May 1991

Resigned: 09 March 2009

Peter D.

Position: Director

Appointed: 09 May 1991

Resigned: 24 November 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Joseph Toomey Charitable Foundation from Basildon, England. This PSC is categorised as "a charitable incorporated organisation", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the PSC register is Michael T. This PSC owns 75,01-100% shares.

Joseph Toomey Charitable Foundation

Service House West Mayne, Basildon, SS15 6RW, England

Legal authority Charities Act 2006
Legal form Charitable Incorporated Organisation
Country registered United Kingdom
Place registered Uk
Registration number 1190223
Notified on 22 November 2021
Nature of control: 75,01-100% voting rights

Michael T.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 75,01-100% shares

Company previous names

Toomey Skyway Leasing November 4, 2020
Skyway Leasing January 4, 2002
Intacab July 7, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, August 2023
Free Download (8 pages)

Company search

Advertisements