Background WavePink WaveYellow Wave

TOTMOOR LIMITED (01311306)

TOTMOOR LIMITED (01311306) is an active UK company. incorporated on 28 April 1977. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TOTMOOR LIMITED has been registered for 48 years. Current directors include GERRARD, Laurence Jack, GERRARD, Michael.

Company Number
01311306
Status
active
Type
ltd
Incorporated
28 April 1977
Age
48 years
Address
C/O Sterlings Ltd, Lawford House, London, N3 1QA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GERRARD, Laurence Jack, GERRARD, Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTMOOR LIMITED

TOTMOOR LIMITED is an active company incorporated on 28 April 1977 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TOTMOOR LIMITED was registered 48 years ago.(SIC: 41100)

Status

active

Active since 48 years ago

Company No

01311306

LTD Company

Age

48 Years

Incorporated 28 April 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

C/O Sterlings Ltd, Lawford House Albert Place London, N3 1QA,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 12 August 2015To: 14 August 2021
Palladium House 1-4 Argyll Street London W1F 7LD England
From: 12 August 2015To: 12 August 2015
Palladium House, 1-4, Argyll Street, London. W1F 7LD.
From: 28 April 1977To: 12 August 2015
Timeline

4 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Apr 77
Director Left
Nov 20
Director Left
Sept 23
Director Joined
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARRIS, Patricia Maureen

Active
Albert Place, LondonN3 1QA
Secretary
Appointed 08 May 2023

GERRARD, Laurence Jack

Active
Portman Hall, HarrowHA3 6SH
Born October 1938
Director
Appointed N/A

GERRARD, Michael

Active
Albert Place, LondonN3 1QA
Born November 1970
Director
Appointed 04 Feb 2025

GERRARD, Michael

Resigned
Albert Place, LondonN3 1QA
Secretary
Appointed 13 Oct 2020
Resigned 08 Sept 2023

GERRARD, Valerie

Resigned
Portman Hall, HarrowHA3 6SH
Secretary
Appointed N/A
Resigned 13 Oct 2020

GERRARD, Michael

Resigned
Pinner Hill, PinnerHA5 3XU
Born November 1970
Director
Appointed 27 Jan 1998
Resigned 08 Sept 2023

GERRARD, Valerie

Resigned
Portman Hall, HarrowHA3 6SH
Born July 1944
Director
Appointed 27 Jan 1998
Resigned 13 Oct 2020

Persons with significant control

1

Mr Michael Gerrard

Active
Albert Place, LondonN3 1QA
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
17 January 2000
403aParticulars of Charge Subject to s859A
Legacy
17 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
22 February 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 1991
AAAnnual Accounts
Legacy
16 August 1991
363aAnnual Return
Legacy
13 March 1991
287Change of Registered Office
Legacy
6 March 1991
288288
Legacy
17 February 1991
363aAnnual Return
Legacy
9 February 1991
403aParticulars of Charge Subject to s859A
Legacy
31 July 1990
395Particulars of Mortgage or Charge
Legacy
18 September 1989
363363
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
18 August 1988
363363
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Legacy
12 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Incorporation Company
28 April 1977
NEWINCIncorporation