Company NameTokenbuild Properties Limited
DirectorSarah McAngus Randell
Company StatusActive
Company Number02300666
CategoryPrivate Limited Company
Incorporation Date28 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sarah McAngus Randell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(20 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NamePhillipa Mary Allenby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Buildings Low Road
Everthorpe
East Yorkshire
HU15 2AD
Director NameMr Andrew Mark Shane Allenby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 1992)
RoleBuilder
Correspondence Address6 High Street
North Ferriby
North Humberside
HU14 3JP
Secretary NameMr Andrew Mark Shane Allenby
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 1992)
RoleCompany Director
Correspondence Address6 High Street
North Ferriby
North Humberside
HU14 3JP
Director NameMr Michael Adam Cherrington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 1992)
RoleSales Manager
Correspondence Address8 Highfarm Court Limetree Lane
Bilton
Hull
Humberside
HU11 4EB
Secretary NameMr Alistair Charles Radbourne
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address9 High Farm Court
Bilton
Hull
North Humberside
HU11 4EB
Director NameSimon Harry Naylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1993)
RoleSolicitor
Correspondence Address5 Limetree Court
Limetree Lane Bilton
Hull
North Humberside
HU11 4EB
Director NamePamela Valerie Cook
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 June 2000)
RoleLecturer
Correspondence AddressRose Cottage High Farm Court
Lime Tree Lane Bilton
Hull
Humberside
HU11 4AP
Director NameBeverley Helga Semple
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 1999)
RoleSchool Teacher Primary
Correspondence Address3 High Farm Court
Lime Tree Lane Bilton
Hull
HU11 4EB
Secretary NamePamela Valerie Cook
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 June 2000)
RoleLecturer
Correspondence AddressRose Cottage High Farm Court
Lime Tree Lane Bilton
Hull
Humberside
HU11 4AP
Director NameSara Jane Walker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2001)
RoleRGN
Correspondence Address2 High Farm Court
Lime Tree Lane, Bilton
Hull
North Humberside
HU11 4EB
Secretary NameSara Jane Walker
NationalityBritish
StatusResigned
Appointed28 June 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2001)
RoleRGN
Correspondence Address2 High Farm Court
Lime Tree Lane, Bilton
Hull
North Humberside
HU11 4EB
Secretary NameJulie Millar
NationalityBritish
StatusResigned
Appointed11 July 2000(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 August 2001)
RoleCompany Director
Correspondence Address9 High Farm Court
Lime Tree Lane, Bilton
Hull
North Humberside
HU11 4EB
Director NameLee Michael West
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2003)
RoleAccountant
Correspondence Address8 High Farm Court
Bilton
Hull
HU11 4EB
Secretary NameMichelle Gale
NationalityBritish
StatusResigned
Appointed09 August 2001(12 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 March 2002)
RoleCompany Director
Correspondence Address3 High Farm Court
Lime Tree Lane
Bilton Hull
East Yorkshire
HU11 4EB
Secretary NameCaroline West
NationalityBritish
StatusResigned
Appointed21 March 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address8 High Farm Court
Bilton
Hull
East Yorkshire
HU11 4EB
Director NameMr Colin Bunce
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 23 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 High Farm Court
Lime Tree Lane, Bilton
Hull
East Yorkshire
HU11 4EB
Secretary NameDeanna Bunce
NationalityBritish
StatusResigned
Appointed27 October 2003(15 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 07 December 2018)
RoleRetired
Correspondence Address3 High Farm Court
Lime Tree Lane, Bilton
Hull
East Yorkshire
HU11 4EB

Location

Registered AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£11
Cash£1,697
Current Liabilities£1,686

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

9 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
21 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 December 2018Termination of appointment of Deanna Bunce as a secretary on 7 December 2018 (1 page)
26 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
13 September 2018Registered office address changed from 36 Saturday Market Beverley North Humberside HU17 9AG to Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull HU10 7BY on 13 September 2018 (1 page)
7 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11
(4 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 March 2015Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11
(4 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 11
(4 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 11
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 October 2012Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages)
3 October 2012Termination of appointment of Colin Bunce as a director (1 page)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages)
3 October 2012Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages)
3 October 2012Registered office address changed from 247 Boothferry Road Hull HU4 6EY United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 247 Boothferry Road Hull HU4 6EY United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 247 Boothferry Road Hull HU4 6EY United Kingdom on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Colin Bunce as a director (1 page)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Colin Bunce on 24 October 2009 (2 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Colin Bunce on 24 October 2009 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 September 2009Director appointed mrs sarah mcangus randell (2 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Registered office changed on 24/09/2009 from 3 high farm court lime tree lane, bilton hull east yorkshire HU11 4EB (1 page)
24 September 2009Registered office changed on 24/09/2009 from 3 high farm court lime tree lane, bilton hull east yorkshire HU11 4EB (1 page)
24 September 2009Return made up to 23/09/09; full list of members (6 pages)
24 September 2009Director appointed mrs sarah mcangus randell (2 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Return made up to 23/09/09; full list of members (6 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 January 2009Return made up to 29/09/08; full list of members (11 pages)
8 January 2009Return made up to 29/09/08; full list of members (11 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 November 2007Return made up to 24/09/07; full list of members (8 pages)
20 November 2007Return made up to 24/09/07; full list of members (8 pages)
9 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 November 2006Return made up to 23/09/06; full list of members (10 pages)
13 November 2006Return made up to 23/09/06; full list of members (10 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 October 2005Return made up to 23/09/05; full list of members (9 pages)
3 October 2005Return made up to 23/09/05; full list of members (9 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 October 2004Return made up to 24/09/04; full list of members (9 pages)
11 October 2004Return made up to 24/09/04; full list of members (9 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 8 high farm court lime tree lane, bilton hull east yorkshire HU11 4EB (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 8 high farm court lime tree lane, bilton hull east yorkshire HU11 4EB (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
6 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
9 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
27 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2001Registered office changed on 04/10/01 from: 8 high farm court bilton hull HU11 4EB (1 page)
4 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2001Registered office changed on 04/10/01 from: 8 high farm court bilton hull HU11 4EB (1 page)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed (2 pages)
26 September 2000Full accounts made up to 30 November 1999 (8 pages)
26 September 2000Full accounts made up to 30 November 1999 (8 pages)
26 September 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 September 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 8 high farm court limetree lane bilton hull (1 page)
3 July 2000Registered office changed on 03/07/00 from: 8 high farm court limetree lane bilton hull (1 page)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000Secretary resigned;director resigned (1 page)
5 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 August 1999Full accounts made up to 30 November 1998 (6 pages)
17 August 1999Full accounts made up to 30 November 1998 (6 pages)
12 October 1998Return made up to 28/09/98; no change of members (4 pages)
12 October 1998Return made up to 28/09/98; no change of members (4 pages)
14 August 1998Full accounts made up to 30 November 1997 (8 pages)
14 August 1998Full accounts made up to 30 November 1997 (8 pages)
1 October 1997Return made up to 28/09/97; change of members (4 pages)
1 October 1997Return made up to 28/09/97; change of members (4 pages)
26 August 1997Full accounts made up to 30 November 1996 (8 pages)
26 August 1997Full accounts made up to 30 November 1996 (8 pages)
26 September 1996Return made up to 28/09/96; full list of members (6 pages)
26 September 1996Return made up to 28/09/96; full list of members (6 pages)
8 August 1996Full accounts made up to 30 November 1995 (7 pages)
8 August 1996Full accounts made up to 30 November 1995 (7 pages)
15 September 1995Full accounts made up to 30 November 1994 (7 pages)
15 September 1995Full accounts made up to 30 November 1994 (7 pages)
15 September 1995Return made up to 28/09/95; full list of members (6 pages)
15 September 1995Return made up to 28/09/95; full list of members (6 pages)
28 September 1988Incorporation (13 pages)
28 September 1988Incorporation (13 pages)