Company NameTOMS Wood Homes Limited
DirectorsSteven William Toms and Darren David Wood
Company StatusActive
Company Number11047762
CategoryPrivate Limited Company
Incorporation Date6 November 2017(6 years, 5 months ago)
Previous NameTOMS & Wood Construction And Development Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven William Toms
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 14 Canal Way
Harefield
Uxbridge
Middlesex
UB9 6TH
Director NameMr Darren David Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Canal Way
Harefield
Uxbridge
Middlesex
UB9 6TH

Location

Registered AddressUnit 14 Canal Way
Harefield
Uxbridge
Middlesex
UB9 6TH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

26 April 2021Delivered on: 29 April 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 2 the mall, park street, st albans AL2 2HT (title number HD591805).
Outstanding
11 March 2021Delivered on: 12 March 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 15 lime avenue, blackmore end, wheathampstead, AL4 8LQ.
Outstanding
21 January 2021Delivered on: 1 February 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 52 mayflower road, park street, AL2 2QW (title number HD378350).
Outstanding
25 September 2020Delivered on: 30 September 2020
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 50 mayflower road, park street, AL2 2QW (title number HD354812) and. Orchard cottage, 193 park street lane, park street, st albans AL2 2BA (title number HD399619).
Outstanding
17 July 2020Delivered on: 6 August 2020
Persons entitled: Mtf Ne Limited (Co.Regn. No. 11594291)

Classification: A registered charge
Particulars: 35A orchard drive st albans AL2 2QQ.
Outstanding
6 March 2020Delivered on: 9 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 the mall park street, st. Albans, hertfordshire, AL2 2HT, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 November 2019Delivered on: 13 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 164A park st lane, st albans, herts, AL2 2AU, being all of the land and buildings in title HD572759, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 November 2022Delivered on: 1 December 2022
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 2 the mall, park street, st albans, hertfordshire, AL2 2HT, registered at land registry under title number HD691805.
Outstanding
25 March 2022Delivered on: 30 March 2022
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 42 mayflower road, park street, st albans, AL2 2QW, registered at lr under title number HD181205, 50 mayflower road, park street, AL2 2QW, registered at lr under title number HD354812 and 52 mayflower road, park street, st albans, AL2 2QW, registered at land registry under title number HD378350.
Outstanding
16 July 2021Delivered on: 28 July 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 42 mayflower road park street st albans hertfordshire AL2 2QW (title number HD181205).
Outstanding
30 November 2018Delivered on: 13 December 2018
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 164 park street lane, park street, st albans, AL2 2AU (first charge) title number: HD572759 for more details please refer to the instrument.
Outstanding
2 June 2020Delivered on: 10 June 2020
Satisfied on: 26 June 2020
Persons entitled: Mtf Ne Limited

Classification: A registered charge
Particulars: 35 orchard drive park street st albans.
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
1 February 2021Registration of charge 110477620007, created on 21 January 2021 (25 pages)
28 January 2021Current accounting period extended from 30 October 2021 to 31 October 2021 (1 page)
7 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
(3 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
30 September 2020Registration of charge 110477620006, created on 25 September 2020 (24 pages)
11 September 2020Satisfaction of charge 110477620002 in full (1 page)
11 September 2020Satisfaction of charge 110477620001 in full (1 page)
6 August 2020Registration of charge 110477620005, created on 17 July 2020 (29 pages)
26 June 2020Satisfaction of charge 110477620004 in full (1 page)
10 June 2020Registration of charge 110477620004, created on 2 June 2020 (30 pages)
9 March 2020Registration of charge 110477620003, created on 6 March 2020 (5 pages)
26 November 2019Total exemption full accounts made up to 30 October 2019 (12 pages)
13 November 2019Registration of charge 110477620002, created on 12 November 2019 (6 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
20 June 2019Current accounting period shortened from 30 November 2019 to 30 October 2019 (1 page)
13 December 2018Registration of charge 110477620001, created on 30 November 2018 (39 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)