Company NameOld Tollgate Homes Llp
Company StatusActive
Company NumberOC362790
CategoryLimited Liability Partnership
Incorporation Date16 March 2011(13 years, 1 month ago)

Directors

LLP Member NameMr John Alfred Best
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4-5 Gough Square
London
EC4A 3DE
LLP Designated Member NameSeacroft Estates Ltd (Corporation)
StatusCurrent
Appointed16 March 2011(same day as company formation)
Correspondence Address4-5 Gough Square
London
EC4A 3DE
LLP Member NameFiji (NI) Ltd (Corporation)
StatusCurrent
Appointed16 March 2011(same day as company formation)
Correspondence Address108 Hill Street
Newry
County Down
BT34 1BT
Northern Ireland
LLP Designated Member NameMidtown Capital Ltd (Corporation)
StatusCurrent
Appointed01 April 2019(8 years after company formation)
Appointment Duration5 years
Correspondence Address4-5 Gough Square
London
EC4A 3DE
LLP Designated Member NameBee Bee Developments Ltd (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence AddressBerry House 4 Berry Street
Newry
Co Down
BT34 1BT
Northern Ireland
LLP Designated Member NameGreat Sutton Homes Ltd (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence Address4-5 Gough Square
London
EC4A 3DE

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£820,000
Cash£667
Current Liabilities£1,385,965

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 Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

2 June 2011Delivered on: 4 June 2011
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All the LLP's undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being see image for full details.
Outstanding
2 June 2011Delivered on: 4 June 2011
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H red tile cottage and old tollgate cottage london road bracknell t/no BK71747 and f/h land to the rear of white cottage london road bracknell t/no BK407061 fixed charge all of its rights to and interest in any insurances,gross rents licence fees and other monies receivable see image for full details.
Outstanding

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 May 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
3 March 2021Appointment of Midtown Capital Ltd as a member on 1 April 2019 (2 pages)
3 March 2021Termination of appointment of Great Sutton Homes Ltd as a member on 31 March 2019 (1 page)
3 March 2021Cessation of Great Sutton Homes Ltd as a person with significant control on 31 March 2019 (1 page)
3 March 2021Notification of Midtown Capital Ltd as a person with significant control on 1 April 2019 (2 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 16 March 2016 (4 pages)
11 April 2016Annual return made up to 16 March 2016 (4 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 May 2015Annual return made up to 16 March 2015 (4 pages)
29 May 2015Annual return made up to 16 March 2015 (4 pages)
29 May 2015Member's details changed for Seacroft Estates Ltd on 6 December 2014 (1 page)
29 May 2015Member's details changed for Seacroft Estates Ltd on 6 December 2014 (1 page)
29 May 2015Member's details changed for Great Sutton Homes Ltd on 6 December 2014 (1 page)
29 May 2015Member's details changed for Great Sutton Homes Ltd on 6 December 2014 (1 page)
29 May 2015Member's details changed for Great Sutton Homes Ltd on 6 December 2014 (1 page)
29 May 2015Member's details changed for Seacroft Estates Ltd on 6 December 2014 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
13 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 May 2014Annual return made up to 16 March 2014 (4 pages)
7 May 2014Annual return made up to 16 March 2014 (4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 May 2013Annual return made up to 16 March 2013 (4 pages)
21 May 2013Annual return made up to 16 March 2013 (4 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 16 March 2012 (4 pages)
4 July 2012Annual return made up to 16 March 2012 (4 pages)
3 July 2012Termination of appointment of Bee Bee Developments Ltd as a member (1 page)
3 July 2012Appointment of Mr John Best as a member (2 pages)
3 July 2012Appointment of Fiji (Ni) Ltd as a member (2 pages)
3 July 2012Termination of appointment of Bee Bee Developments Ltd as a member (1 page)
3 July 2012Appointment of Seacroft Estates Ltd as a member (2 pages)
3 July 2012Appointment of Mr John Best as a member (2 pages)
3 July 2012Member's details changed for Great Sutton Homes Ltd on 1 January 2012 (1 page)
3 July 2012Member's details changed for Great Sutton Homes Ltd on 1 January 2012 (1 page)
3 July 2012Member's details changed for Great Sutton Homes Ltd on 1 January 2012 (1 page)
3 July 2012Appointment of Seacroft Estates Ltd as a member (2 pages)
3 July 2012Appointment of Fiji (Ni) Ltd as a member (2 pages)
30 April 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 30 April 2012 (2 pages)
4 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
4 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
4 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
4 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
16 March 2011Incorporation of a limited liability partnership (6 pages)
16 March 2011Incorporation of a limited liability partnership (6 pages)