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

TOGHER ESTATES LIMITED

UNIT 600 ENTERPRISE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1AA,
Company Registration Number
03901313
Private Limited Company
Active

Company Overview

About Togher Estates Ltd
TOGHER ESTATES LIMITED was founded on 1999-12-30 and has its registered office in Evesham. The organisation's status is listed as "Active". Togher Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOGHER ESTATES LIMITED
 
Legal Registered Office
UNIT 600 ENTERPRISE WAY
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1AA
Other companies in WR10
 
Filing Information
Company Number 03901313
Company ID Number 03901313
Date formed 1999-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB760177042  
Last Datalog update: 2024-02-07 06:39:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOGHER ESTATES LIMITED
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 TOGHER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
OLIVE O NEILL
Company Secretary 2001-10-01
MARTIN TERENCE O'NEILL
Director 2011-01-01
OLIVE O'NEILL
Director 2000-08-21
PAUL O'NEILL
Director 2000-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK O'NEILL
Director 2000-08-21 2007-06-26
BRIGHT BROWN SERVICES LIMITED
Company Secretary 2001-08-27 2002-01-04
SHERWIN OLIVER SOLICITORS
Nominated Secretary 1999-12-30 2001-10-01
MICHAEL WOODFORD
Director 2000-07-05 2000-08-23
NIGEL STUART CRAIG
Nominated Director 1999-12-30 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN TERENCE O'NEILL DAWSON MANUFACTURING & ENGINEERING LTD Director 2017-11-07 CURRENT 2007-03-05 Active
MARTIN TERENCE O'NEILL MADAME CARLE LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
MARTIN TERENCE O'NEILL NEVACHE LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
MARTIN TERENCE O'NEILL MONT BRISON LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
MARTIN TERENCE O'NEILL AGHLA MORE LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
MARTIN TERENCE O'NEILL STRICKLAND IRELAND LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
MARTIN TERENCE O'NEILL TOUBKAL LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
MARTIN TERENCE O'NEILL DELUXELARGE LIMITED Director 2011-07-15 CURRENT 1994-04-12 Active - Proposal to Strike off
MARTIN TERENCE O'NEILL TULLYMORE LIMITED Director 2010-12-21 CURRENT 2010-11-01 Active
MARTIN TERENCE O'NEILL ACKER DEVELOPMENTS LIMITED Director 2010-02-17 CURRENT 1994-03-15 Active
MARTIN TERENCE O'NEILL ENTERPRISE STATIONERY LIMITED Director 2009-05-07 CURRENT 1982-09-16 Active
MARTIN TERENCE O'NEILL PLUMBRIDGE LIMITED Director 2009-04-21 CURRENT 2009-03-30 Active
MARTIN TERENCE O'NEILL AGHAREANY LIMITED Director 2006-08-03 CURRENT 2006-07-18 Active
MARTIN TERENCE O'NEILL STRICKLAND INTERNATIONAL LIMITED Director 2006-07-27 CURRENT 2006-07-18 Active
MARTIN TERENCE O'NEILL PELVOUX LIMITED Director 2006-03-22 CURRENT 1999-04-16 Active
MARTIN TERENCE O'NEILL DRUMBEARN LIMITED Director 2005-04-22 CURRENT 2005-03-12 Active
MARTIN TERENCE O'NEILL TULLYLEEK LIMITED Director 2002-09-30 CURRENT 2002-09-30 Active
MARTIN TERENCE O'NEILL ANNAGHBEG LIMITED Director 1976-02-15 CURRENT 2005-03-22 Active

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
2023-02-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-05Director's details changed for Olive O'neill on 2022-01-05
2023-01-05SECRETARY'S DETAILS CHNAGED FOR OLIVE O'NEILL on 2023-01-05
2023-01-05CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR PAUL O'NEILL
2022-09-01Appointment of Mr Paul O'neill as company secretary on 2022-08-16
2022-09-01AP03Appointment of Mr Paul O'neill as company secretary on 2022-08-16
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'NEILL
2022-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-07AP03Appointment of Mrs Mary Turkington as company secretary on 2021-06-07
2021-04-29AA01Previous accounting period shortened from 31/05/21 TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Bay 2 Unit 5 the Heath Works Cropthorne Pershore Worcestershire WR10 3NE
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-13AR0130/12/15 ANNUAL RETURN FULL LIST
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-12AR0130/12/14 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-21AR0130/12/13 ANNUAL RETURN FULL LIST
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-01-11AR0130/12/12 ANNUAL RETURN FULL LIST
2012-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2012-01-13AR0130/12/11 ANNUAL RETURN FULL LIST
2011-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-03-03AP01DIRECTOR APPOINTED MR MARTIN TERENCE O'NEILL
2011-01-18AR0130/12/10 ANNUAL RETURN FULL LIST
2010-03-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2010-01-15AR0130/12/09 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'NEILL / 30/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE O'NEILL / 30/12/2009
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-17363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-19363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-27288bDIRECTOR RESIGNED
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-02363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-02190LOCATION OF DEBENTURE REGISTER
2007-01-02353LOCATION OF REGISTER OF MEMBERS
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: EXCHANGE HOUSE ST CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-31363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-05-20363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: SPITHEAD BUSINESS CENTRE NEWPORT ROAD SANDOWN ISLE OF WIGHT PO36 9PH
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-09363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-14363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-02-01363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2002-01-25288bSECRETARY RESIGNED
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-23288aNEW SECRETARY APPOINTED
2001-11-23353LOCATION OF REGISTER OF MEMBERS
2001-11-23288bSECRETARY RESIGNED
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: EXCHANGE HOUSE SAINT CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ
2001-09-24288aNEW SECRETARY APPOINTED
2001-09-18287REGISTERED OFFICE CHANGED ON 18/09/01 FROM: NEW HAMPSHIRE COURT SAINT PAULS ROAD, SOUTHSEA HAMPSHIRE PO5 4JT
2001-01-26363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-11-22225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01
2000-11-1488(2)RAD 01/11/00--------- £ SI 4@1=4 £ IC 1/5
2000-10-30CERTNMCOMPANY NAME CHANGED SHERIOL 110 LIMITED CERTIFICATE ISSUED ON 31/10/00
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-12288bDIRECTOR RESIGNED
2000-09-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
1999-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TOGHER ESTATES 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 TOGHER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-25 Satisfied THE BANK OF NOVA SCOTIA
Filed Financial Reports
Annual Accounts
2021-12-31

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 TOGHER ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of TOGHER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOGHER ESTATES LIMITED
Trademarks
We have not found any records of TOGHER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOGHER ESTATES 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 TOGHER ESTATES 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 TOGHER ESTATES 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 TOGHER ESTATES 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 TOGHER ESTATES 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.