TOKEN HOUSE (MANAGEMENT) LIMITED - BOGNOR REGIS


Company Profile Company Filings

Overview

TOKEN HOUSE (MANAGEMENT) LIMITED is a Private Limited Company from BOGNOR REGIS and has the status: Active.
TOKEN HOUSE (MANAGEMENT) LIMITED was incorporated 36 years ago on 05/04/1988 and has the registered number: 02239651. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

TOKEN HOUSE (MANAGEMENT) LIMITED - BOGNOR REGIS

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE ESTATE OFFICE
11 LENNOX STREET
BOGNOR REGIS
WEST SUSSEX
PO21 1LZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

THE ESTATE OFFICE

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN MIDGLEY Jun 1933 British Director 2015-04-09 CURRENT
MATTHEWS HANTON LIMITED Corporate Secretary 2014-07-10 CURRENT
MRS SHIRLEY ANN MCLOUGHLIN Feb 1948 British Director 2024-03-27 CURRENT
JULIA SIMPSON MCMILLAN Jan 1950 British Director 2006-07-11 CURRENT
MRS ROSEMARIE ANN BARTER Mar 1945 British Director 2024-03-27 CURRENT
MR WILLIAM MCQUILKIN Apr 1947 British Director 2024-03-27 CURRENT
MR STEVE TIFFIN Aug 1954 British Director 2010-05-17 CURRENT
MR DEREK MCLOUGHLIN Sep 1945 British Director 2012-01-10 UNTIL 2024-03-27 RESIGNED
RONALD MARK AYLWARD Nov 1924 British Director 2002-10-23 UNTIL 2003-09-03 RESIGNED
CDR CHARLES JOHN HARRISON GENGE Jul 1920 British Secretary RESIGNED
MR LEON ROBERT DAVIES Apr 1923 British Secretary 2002-07-09 UNTIL 2009-10-01 RESIGNED
MR PAUL TAYLOR Secretary 2009-10-01 UNTIL 2013-08-14 RESIGNED
GILLIAN MARGARET WEAVER Jun 1934 British Director 2003-09-03 UNTIL 2006-09-29 RESIGNED
MR LEON ROBERT DAVIES Apr 1923 British Director RESIGNED
JOHN EDWARD SMITH Oct 1911 British Director 1995-06-13 UNTIL 2001-10-27 RESIGNED
DR STEPHEN JOHN SIDNEY POLWIN Apr 1927 British Director RESIGNED
ROLAND NEWMAN Sep 1921 British Director 2005-07-12 UNTIL 2013-05-23 RESIGNED
MR CHARLES EDWARD BRUCE MURRAY Mar 1952 British Director 2021-11-05 UNTIL 2024-03-27 RESIGNED
JOSEPHINE GRACE BROUGHTON Oct 1923 British Director 1998-10-22 UNTIL 2005-03-09 RESIGNED
MR JOHN BONAR MCCLELLAND Mar 1935 British Director RESIGNED
CDR IAN MACDONALD Jul 1926 British Director RESIGNED
NANCY LANGDON Nov 1913 British Director 2002-10-23 UNTIL 2010-01-27 RESIGNED
CAPT RN JOHN EDWARD LANGDON Jul 1909 British Director RESIGNED
SYLVIA RUTH GENGE Mar 1933 British Director 2001-12-19 UNTIL 2021-02-16 RESIGNED
CDR CHARLES JOHN HARRISON GENGE Jul 1920 British Director RESIGNED
CONSTANCE MARY CLARK Mar 1925 British Director 1999-06-07 UNTIL 2008-08-01 RESIGNED
MR LEON ROBERT DAVIES Apr 1923 British Director 2009-10-01 UNTIL 2015-11-04 RESIGNED
MR KENNETH WALLACE CLARK May 1914 British Director RESIGNED
THELMA JULIA BINDLEY Jan 1925 British Director 2000-06-29 UNTIL 2005-04-24 RESIGNED
MRS VIOLA MARY CHALLIS Jul 1915 British Director RESIGNED
DOUGLAS JOHN BRUETON Jun 1925 British Director 2007-07-10 UNTIL 2020-04-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DALCROSS BODYSHOP LTD ABERDEEN ... MICRO ENTITY 45200 - Maintenance and repair of motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
Token House (Management) Limited - Period Ending 2023-03-31 2023-12-15 31-03-2023 £3,669 equity
Token House (Management) Limited - Period Ending 2022-03-31 2022-12-16 31-03-2022 £3,434 equity
Token House (Management) Limited - Period Ending 2021-03-31 2021-12-17 31-03-2021 £3,243 equity
Token House (Management) Limited - Period Ending 2020-03-31 2021-03-25 31-03-2020 £2,942 equity
Token House (Management) Limited - Period Ending 2019-03-31 2019-12-19 31-03-2019 £2,642 equity
Token House (Management) Limited - Period Ending 2018-03-31 2018-12-13 31-03-2018 £2,343 equity
Token House (Management) Limited - Period Ending 2017-03-31 2018-01-12 31-03-2017 £2,094 equity
Token House (Management) Limited - Abbreviated accounts 16.3 2016-11-11 31-03-2016 £45 Cash £1,652 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOK LEA MANAGEMENT LIMITED BOGNOR REGIS ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis