Company NameToll Gate Court Flats Association Limited
DirectorTimothy Charles Boaler
Company StatusActive
Company Number01830512
CategoryPrivate Limited Company
Incorporation Date5 July 1984(39 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Charles Boaler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 Orchard Square
Sheffield
S1 2FB
Director NameMr Ronald England
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 11 September 2008)
RoleRetired Solicitor
Correspondence AddressHigh View
136 Langsett Road South
Ought Bridge
Sheffield
S35 0HA
Director NameMr Simon England
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 24 April 2018)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressSpring Villa 136 Langsett Road South
Oughtibridge
Sheffield
S35 0HA
Secretary NameMr Simon England
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 24 April 2018)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressSpring Villa 136 Langsett Road South
Oughtibridge
Sheffield
S35 0HA
Secretary NameBrenda Jane Robinson
NationalityBritish
StatusResigned
Appointed10 January 2008(23 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 April 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address136 Langsett Road South
Oughtibridge
Sheffield
S35 0HA
Director NameMr Donald Keith Wilson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Body Shop Orchard Square
Sheffield
S1 2FB
Secretary NameMr Donald Keith Wilson
StatusResigned
Appointed24 April 2018(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2020)
RoleCompany Director
Correspondence AddressC/O The Body Shop Orchard Square
Sheffield
S1 2FB
Director NameMr Stephen Raymond Hawley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2023)
RoleHead Of Property Services
Country of ResidenceEngland
Correspondence AddressA4-A6 Bradmarsh Business Park
Rotherham
South Yorkshire
S60 1BY

Location

Registered AddressC/O The Body Shop
Orchard Square
Sheffield
S1 2FB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6
Cash£4

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 1 week from now)

Filing History

9 January 2024Termination of appointment of Stephen Raymond Hawley as a director on 31 December 2023 (1 page)
9 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2022Confirmation statement made on 26 December 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 January 2022Confirmation statement made on 26 December 2021 with updates (5 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
23 November 2020Appointment of Mr Timothy Charles Boaler as a director on 19 October 2020 (2 pages)
23 November 2020Termination of appointment of Donald Keith Wilson as a secretary on 25 May 2020 (1 page)
23 November 2020Termination of appointment of Donald Keith Wilson as a director on 25 May 2020 (1 page)
23 November 2020Appointment of Mr Stephen Raymond Hawley as a director on 19 October 2020 (2 pages)
3 January 2020Confirmation statement made on 26 December 2019 with updates (5 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 26 December 2018 with updates (5 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 September 2018Termination of appointment of Brenda Jane Robinson as a secretary on 24 April 2018 (1 page)
24 September 2018Termination of appointment of Simon England as a secretary on 24 April 2018 (1 page)
24 September 2018Appointment of Mr Donald Keith Wilson as a director on 24 April 2018 (2 pages)
24 September 2018Appointment of Mr Donald Keith Wilson as a secretary on 24 April 2018 (2 pages)
24 September 2018Registered office address changed from Spring Villa 136 Langsett Road South, Oughtibridge, Sheffield S35 0HA to C/O the Body Shop Orchard Square Sheffield S1 2FB on 24 September 2018 (1 page)
24 September 2018Termination of appointment of Simon England as a director on 24 April 2018 (1 page)
14 August 2018Notification of Powerfirm Limited as a person with significant control on 24 April 2018 (4 pages)
6 August 2018Cessation of Simon England as a person with significant control on 24 April 2018 (3 pages)
26 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 20
(4 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 20
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 20
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 20
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Director and secretary's change of particulars / simon england / 01/11/2008 (1 page)
7 January 2009Appointment terminated director ronald england (1 page)
7 January 2009Appointment terminated director ronald england (1 page)
7 January 2009Director and secretary's change of particulars / simon england / 01/11/2008 (1 page)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Ad 07/01/08--------- £ si 4@1=4 £ ic 16/20 (2 pages)
14 January 2008Ad 07/01/08--------- £ si 4@1=4 £ ic 16/20 (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 January 1999Return made up to 31/12/98; no change of members (5 pages)
20 January 1999Return made up to 31/12/98; no change of members (5 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 July 1984Incorporation (17 pages)
5 July 1984Incorporation (17 pages)