Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOUNACK INVESTMENTS LIMITED
Company Information for

TOUNACK INVESTMENTS LIMITED

DERRYSBOURNE DERRYSWOOD, CRANLEIGH ROAD, WONERSH, GUILDFORD, GU5 0QZ,
Company Registration Number
00720128
Private Limited Company
Active

Company Overview

About Tounack Investments Ltd
TOUNACK INVESTMENTS LIMITED was founded on 1962-04-02 and has its registered office in Guildford. The organisation's status is listed as "Active". Tounack Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOUNACK INVESTMENTS LIMITED
 
Legal Registered Office
DERRYSBOURNE DERRYSWOOD, CRANLEIGH ROAD
WONERSH
GUILDFORD
GU5 0QZ
Other companies in SA32
 
Filing Information
Company Number 00720128
Company ID Number 00720128
Date formed 1962-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:37:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOUNACK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SONIA ELAINE HARTMAN
Company Secretary 2007-10-06
JAMES RICHARD HARTMAN
Director 2005-11-13
SONIA ELAINE HARTMAN
Director 1999-07-06
GERAINT ANTHONY JONES
Director 1999-07-06
VICTORIA PAULINE STEEN
Director 2005-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
LYDIA ELIZABETH JONES
Company Secretary 1991-06-17 2007-10-25
LYDIA ELIZABETH JONES
Director 1991-06-17 2006-04-02
JOHN JONES
Director 1991-06-17 1999-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD HARTMAN OGMORE TERRACE FLATS MANAGEMENT COMPANY LTD Director 1999-07-01 CURRENT 1997-08-29 Active
SONIA ELAINE HARTMAN CADOXTON FLATS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
SONIA ELAINE HARTMAN OGMORE TERRACE FLATS MANAGEMENT COMPANY LTD Director 1997-08-29 CURRENT 1997-08-29 Active
VICTORIA PAULINE STEEN STEEN INVESTMENTS LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2015-03-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Amended account full exemption
2023-11-24AAMDAmended account full exemption
2023-10-12DIRECTOR APPOINTED MRS MELANIE STANTON
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-12AP01DIRECTOR APPOINTED MRS MELANIE STANTON
2023-10-07APPOINTMENT TERMINATED, DIRECTOR VICTORIA PAULINE STEEN
2023-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PAULINE STEEN
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM Little Grange Hascombe Road Godalming Surrey GU8 4AD England
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-12AR0122/05/16 ANNUAL RETURN FULL LIST
2016-06-12CH03SECRETARY'S DETAILS CHNAGED FOR SONIA ELAINE HARTMAN on 2016-06-01
2016-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA ELAINE HARTMAN / 01/06/2016
2016-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HARTMAN / 01/06/2016
2016-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/16 FROM The Chestnuts Porthyrhyd Carmarthenshire SA32 8BD
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-31LATEST SOC31/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-31AR0122/05/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0122/05/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Mr Geraint Anthony Jones on 2014-05-07
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0122/05/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0122/05/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0122/05/11 ANNUAL RETURN FULL LIST
2011-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PAULINE STEEN / 20/05/2011
2010-11-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0122/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PAULINE STEEN / 22/05/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAINT ANTHONY JONES / 22/05/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA ELAINE HARTMAN / 22/05/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HARTMAN / 22/05/2010
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-30363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM THE CHESTNUTS PORTHYRHYD CARMARTHENSHIRE SA32 8PS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / GERAINT JONES / 01/01/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JONES / 01/01/2008
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY LYDIA JONES
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-15288aNEW SECRETARY APPOINTED
2007-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-16363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: THE MULBERRY LEATHERHEAD ROAD OXSHOTT SURREY KT22 0HH
2005-07-22363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: BROOK COTTAGE THE LIMES COWBRIDGE SOUTH GLAMORGAN CF71 7BJ
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-20363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-03363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 5 BOWHAM AVENUE BRIDGEND MID GLAMORGAN CF31 3PA
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-17288bDIRECTOR RESIGNED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-06-03363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-27363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1997-07-06363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1997-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-06-05363sRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1996-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-19363sRETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-14363sRETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TOUNACK INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOUNACK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-01-28 Outstanding MID GLAMORGAN COUNTY COUNCIL
LEGAL MORTGAGE 1980-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOUNACK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TOUNACK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOUNACK INVESTMENTS LIMITED
Trademarks
We have not found any records of TOUNACK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOUNACK INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TOUNACK INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TOUNACK INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOUNACK INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOUNACK INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GU5 0QZ