Company NameTolcoro Ltd
DirectorsJohn William Rogers and Kathryn Margaret Rogers
Company StatusActive
Company Number04026314
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn William Rogers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address51 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameMrs Kathryn Margaret Rogers
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(23 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameGary Frank Tollerfield
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressMoatlands Oast
Watermans Lane Paddock Wood
Tonbridge
Kent
TN12 6ND
Director NameMr William Lonsdale Cockcroft
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address59 Tarragon Road
Maidstone
ME16 0WD
Secretary NameMr Arthur Kenneth Franklin
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saffrons Park
Eastbourne
East Sussex
BN20 7UX
Secretary NameMr William Lonsdale Cockcroft
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address59 Tarragon Road
Maidstone
ME16 0WD

Location

Registered Address51 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£18
Cash£14,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

19 December 2000Delivered on: 20 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a flat 6 15 and 17 high street budleigh salterton devon t/n DN71563. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 October 2023Termination of appointment of William Lonsdale Cockcroft as a secretary on 24 October 2023 (1 page)
25 October 2023Appointment of Mrs Kathryn Margaret Rogers as a director on 24 October 2023 (2 pages)
25 October 2023Termination of appointment of William Lonsdale Cockcroft as a director on 24 October 2023 (1 page)
10 August 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
24 June 2022Director's details changed for Mr William Lonsdale Cockcroft on 24 June 2022 (2 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
8 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Secretary's details changed for Mr William Lonsdale Cockcroft on 5 April 2018 (1 page)
5 April 2018Director's details changed for Mr William Lonsdale Cockcroft on 5 April 2018 (2 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 July 2016Registered office address changed from 56 st Andrews Park Tarragon Road Maidstone Kent ME16 0WD to 51 Torwood Lane Whyteleafe Surrey CR3 0HD on 5 July 2016 (1 page)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 July 2016Registered office address changed from 56 st Andrews Park Tarragon Road Maidstone Kent ME16 0WD to 51 Torwood Lane Whyteleafe Surrey CR3 0HD on 5 July 2016 (1 page)
27 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 18
(5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 18
(5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 18
(5 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 18
(5 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 18
(5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for John William Rogers on 4 July 2010 (2 pages)
24 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for John William Rogers on 4 July 2010 (2 pages)
24 July 2010Director's details changed for John William Rogers on 4 July 2010 (2 pages)
24 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
23 July 2008Return made up to 04/07/08; full list of members (4 pages)
23 July 2008Return made up to 04/07/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 04/07/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 04/07/07; full list of members (2 pages)
10 August 2006Return made up to 04/07/06; full list of members (2 pages)
10 August 2006Return made up to 04/07/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 July 2005Return made up to 04/07/05; full list of members (3 pages)
26 July 2005Return made up to 04/07/05; full list of members (3 pages)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 8 mountsfield close maidstone kent ME16 0EZ (1 page)
23 November 2004Registered office changed on 23/11/04 from: 8 mountsfield close maidstone kent ME16 0EZ (1 page)
3 August 2004Return made up to 04/07/04; full list of members (7 pages)
3 August 2004Return made up to 04/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Ad 30/11/03--------- £ si 15@1=15 £ ic 3/18 (2 pages)
16 January 2004Ad 30/11/03--------- £ si 15@1=15 £ ic 3/18 (2 pages)
16 January 2004Director resigned (1 page)
23 August 2003Return made up to 04/07/03; full list of members (8 pages)
23 August 2003Return made up to 04/07/03; full list of members (8 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 September 2002Return made up to 04/07/02; full list of members (7 pages)
5 September 2002Return made up to 04/07/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 July 2001Return made up to 04/07/01; full list of members (7 pages)
16 July 2001Return made up to 04/07/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (2 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (2 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
10 July 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
10 July 2000Secretary resigned (1 page)
4 July 2000Incorporation (14 pages)
4 July 2000Incorporation (14 pages)