Company NameTonsar 83 Limited
Company StatusActive
Company Number12232764
CategoryPrivate Limited Company
Incorporation Date30 September 2019(4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph William Atkinson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kiln Road
Benfleet
SS7 1TA
Director NameMr Gavin Marcus Eade
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kiln Road
Benfleet
SS7 1TA
Director NameMrs Sarah Louise Lapslie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kiln Road
Benfleet
SS7 1TA
Director NameMr Tony John Lapslie
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kiln Road
Benfleet
SS7 1TA

Location

Registered AddressUnit 6-10 Fulton Road
Manor Trading Estate
Benfleet
SS7 4PZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

12 November 2021Delivered on: 12 November 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 131 brandling street, sunderland, SR6 0LN.
Outstanding
27 October 2020Delivered on: 27 October 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as (1) 53 wycliffe avenue, newcastle upon tyne, tyne and wear, NE3 4QT, being all of the land and buildings in title TY413088. Freehold property known as (2) 21 beech avenue, murton, seaham, co durham, SR7 9JH, being all of the land and buildings in title DU135135, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

5 January 2024Micro company accounts made up to 30 September 2023 (5 pages)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
25 September 2023Registered office address changed from 15 Kiln Road Benfleet SS7 1TA England to Unit 6-10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ on 25 September 2023 (1 page)
17 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
12 November 2021Registration of charge 122327640002, created on 12 November 2021 (16 pages)
2 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
26 October 2021Micro company accounts made up to 30 September 2021 (6 pages)
13 April 2021Micro company accounts made up to 30 September 2020 (6 pages)
27 October 2020Registration of charge 122327640001, created on 27 October 2020 (6 pages)
22 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 September 2019Incorporation
Statement of capital on 2019-09-30
  • GBP 4
(35 pages)