Orpington
Kent
BR5 1HR
Director Name | Mrs Marlet Stals-Swart |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Business Woman |
Country of Residence | South Africa |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Gerhard Tristum Swart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Machiel Adriaan Oberholzer |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Secretary Name | Mrs Anne Patricia Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Berger Close Petts Wood Orpington Kent BR5 1HR |
Director Name | Mrs Elandri Stricker-Timmermans |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2010) |
Role | Media Presenter |
Country of Residence | England |
Correspondence Address | 5 The Avenue Tadworth Surrey KT20 5AS |
Director Name | Mrs Tersia Suzette Bouwer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 March 2011(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | First Floor 4 Ashley Road Epsom Surrey KT18 5AX |
Director Name | Mr Antonie Christoffel Lombard Bouwer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 March 2011(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | First Floor 4 Ashley Road Epsom Surrey KT18 5AX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 1 Platinum House 3 Station Road Leatherhead KT22 7AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £410 |
Cash | £11 |
Current Liabilities | £1,671 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
22 July 2008 | Delivered on: 24 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 79 selmeston road eastbourne east sussex. Outstanding |
---|---|
24 January 2008 | Delivered on: 26 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £195,000.00 due or to become due from the company to. Particulars: 79 selmeston road eastbourne east sussex. Outstanding |
26 June 2007 | Delivered on: 6 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 bridge street leatherhead surrey. Outstanding |
24 May 2007 | Delivered on: 30 May 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £136000.00 and all other monies due or to become due. Particulars: Flat 11A bridge street leatherhead surrey. Fixed charge over all rental income and. Outstanding |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page) |
21 August 2019 | Appointment of Mr Machiel Adriaan Oberholzer as a director on 21 August 2019 (2 pages) |
12 June 2019 | Registered office address changed from First Floor 4 Ashley Road Epsom Surrey KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 12 June 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
5 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 April 2015 | Company name changed tonie properties LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Company name changed tonie properties LIMITED\certificate issued on 16/04/15
|
15 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2014 | Appointment of Mrs Marlet Stals-Swart as a director (2 pages) |
10 July 2014 | Termination of appointment of Antonie Bouwer as a director (1 page) |
10 July 2014 | Termination of appointment of Antonie Bouwer as a director (1 page) |
10 July 2014 | Appointment of Mrs Marlet Stals-Swart as a director (2 pages) |
10 July 2014 | Appointment of Mr Gerhard Tristum Swart as a director (2 pages) |
10 July 2014 | Termination of appointment of Tersia Bouwer as a director (1 page) |
10 July 2014 | Termination of appointment of Tersia Bouwer as a director (1 page) |
10 July 2014 | Appointment of Mr Gerhard Tristum Swart as a director (2 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Termination of appointment of Anne Dunstan as a secretary (1 page) |
14 March 2011 | Termination of appointment of Anne Dunstan as a secretary (1 page) |
14 March 2011 | Registered office address changed from 14 Berger Close Orpington Kent BR5 1HR on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 14 Berger Close Orpington Kent BR5 1HR on 14 March 2011 (1 page) |
11 March 2011 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director (2 pages) |
11 March 2011 | Appointment of Mrs Tersia Suzette Suzette Bouwer as a director (2 pages) |
11 March 2011 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director (2 pages) |
11 March 2011 | Appointment of Mrs Tersia Suzette Suzette Bouwer as a director (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Termination of appointment of Elandri Stricker-Timmermans as a director (1 page) |
10 January 2010 | Termination of appointment of Elandri Stricker-Timmermans as a director (1 page) |
2 June 2009 | Director's change of particulars / elandri stricker-timmermans / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / elandri stricker-timmermans / 02/06/2009 (1 page) |
13 February 2009 | Director's change of particulars / elandri stricker-timmermans / 01/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / elandri stricker-timmermans / 01/02/2009 (1 page) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 July 2008 | Director appointed mrs elandri stricker-timmermans (1 page) |
4 July 2008 | Director appointed mrs elandri stricker-timmermans (1 page) |
25 February 2008 | Curr ext from 29/02/2008 to 30/06/2008 (1 page) |
25 February 2008 | Curr ext from 29/02/2008 to 30/06/2008 (1 page) |
14 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (10 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (10 pages) |