Company NameTONA Homes Limited
DirectorsNathalie Marthe Rita Smurthwaite and Robert Anthony Smurthwaite
Company StatusActive
Company Number06927107
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Nathalie Marthe Rita Smurthwaite
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleProperty And Housing
Country of ResidenceEngland
Correspondence Address3 Mornington Road
Woodford Green
IG8 0TS
Director NameMr Robert Anthony Smurthwaite
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleProperty And Housing
Country of ResidenceEngland
Correspondence Address3 Mornington Road
Woodford Green
IG8 0TS

Contact

Websitetonahomes.co.uk

Location

Registered Address3 Mornington Road
Woodford Green
IG8 0TS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nathalie Marthe Rita Smurthwaite
50.00%
Ordinary
1 at £1Robert Anthony Smurthwaite
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,350
Cash£2,677
Current Liabilities£8,027

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

13 July 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
12 March 2020Change of details for Mrs Nathalie Marthe Rita Smurthwaite as a person with significant control on 10 June 2019 (2 pages)
12 March 2020Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 10 June 2019 (2 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
4 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
17 September 2018Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Change of details for Mrs Nathalie Marthe Rita Smurthwaite as a person with significant control on 17 September 2018 (2 pages)
6 July 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
1 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
27 July 2017Notification of Nathalie Marthe Rita Smurthwaite as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Robert Anthony Smurthwaite as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Robert Anthony Smurthwaite as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Nathalie Marthe Rita Smurthwaite as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 July 2017Notification of Robert Anthony Smurthwaite as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Nathalie Marthe Rita Smurthwaite as a person with significant control on 27 July 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 12 Chapel End House 270 Chingford Road Walthamstow London E17 5AW on 4 April 2012 (1 page)
4 April 2012Director's details changed for Nathalie Marthe Rita Smurthwaite on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Robert Anthony Smurthwaite on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Nathalie Marthe Rita Smurthwaite on 3 April 2012 (2 pages)
4 April 2012Registered office address changed from 12 Chapel End House 270 Chingford Road Walthamstow London E17 5AW on 4 April 2012 (1 page)
4 April 2012Director's details changed for Mr Robert Anthony Smurthwaite on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Nathalie Marthe Rita Smurthwaite on 3 April 2012 (2 pages)
4 April 2012Registered office address changed from 12 Chapel End House 270 Chingford Road Walthamstow London E17 5AW on 4 April 2012 (1 page)
4 April 2012Director's details changed for Mr Robert Anthony Smurthwaite on 3 April 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
4 January 2011Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
18 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Nathalie Marthe Rita Smurthwaite on 8 June 2010 (2 pages)
18 August 2010Director's details changed for Nathalie Marthe Rita Smurthwaite on 8 June 2010 (2 pages)
18 August 2010Director's details changed for Nathalie Marthe Rita Smurthwaite on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Nathalie Marthe Rita Smurthwaite on 23 June 2010 (3 pages)
9 August 2010Registered office address changed from 45 Hillside Avenue Woodford Green Essex IG8 4QU on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 45 Hillside Avenue Woodford Green Essex IG8 4QU on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 45 Hillside Avenue Woodford Green Essex IG8 4QU on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Robert Anthony Smurthwaite on 23 June 2010 (3 pages)
9 August 2010Director's details changed for Mr Robert Anthony Smurthwaite on 23 June 2010 (3 pages)
9 August 2010Director's details changed for Nathalie Marthe Rita Smurthwaite on 23 June 2010 (3 pages)
8 June 2009Incorporation (10 pages)
8 June 2009Incorporation (10 pages)