Background WavePink WaveYellow Wave

TOKENBUILD PROPERTIES LIMITED (02300666)

TOKENBUILD PROPERTIES LIMITED (02300666) is an active UK company. incorporated on 28 September 1988. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. TOKENBUILD PROPERTIES LIMITED has been registered for 37 years. Current directors include RANDELL, Sarah Mcangus.

Company Number
02300666
Status
active
Type
ltd
Incorporated
28 September 1988
Age
37 years
Address
Suite 12 Mcmillan House, 6 Wolfreton Drive, Hull, HU10 7BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RANDELL, Sarah Mcangus
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKENBUILD PROPERTIES LIMITED

TOKENBUILD PROPERTIES LIMITED is an active company incorporated on 28 September 1988 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOKENBUILD PROPERTIES LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02300666

LTD Company

Age

37 Years

Incorporated 28 September 1988

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull, HU10 7BY,

Previous Addresses

36 Saturday Market Beverley North Humberside HU17 9AG
From: 6 March 2015To: 13 September 2018
Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY
From: 3 October 2012To: 6 March 2015
247 Boothferry Road Hull HU4 6EY United Kingdom
From: 28 September 1988To: 3 October 2012
Timeline

2 key events • 1988 - 2012

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Oct 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

RANDELL, Sarah Mcangus

Active
Wolfreton Drive, HullHU10 7BY
Born August 1971
Director
Appointed 01 Sept 2009

ALLENBY, Andrew Mark Shane

Resigned
6 High Street, North FerribyHU14 3JP
Secretary
Appointed N/A
Resigned 04 Jan 1992

BUNCE, Deanna

Resigned
3 High Farm Court, HullHU11 4EB
Secretary
Appointed 27 Oct 2003
Resigned 07 Dec 2018

COOK, Pamela Valerie

Resigned
Rose Cottage High Farm Court, HullHU11 4AP
Secretary
Appointed 01 Jun 1993
Resigned 28 Jun 2000

GALE, Michelle

Resigned
3 High Farm Court, Bilton HullHU11 4EB
Secretary
Appointed 09 Aug 2001
Resigned 21 Mar 2002

MILLAR, Julie

Resigned
9 High Farm Court, HullHU11 4EB
Secretary
Appointed 11 Jul 2000
Resigned 09 Aug 2001

RADBOURNE, Alistair Charles

Resigned
9 High Farm Court, HullHU11 4EB
Secretary
Appointed 04 Jan 1992
Resigned 01 Jun 1993

WALKER, Sara Jane

Resigned
2 High Farm Court, HullHU11 4EB
Secretary
Appointed 28 Jun 2000
Resigned 31 Aug 2001

WEST, Caroline

Resigned
8 High Farm Court, HullHU11 4EB
Secretary
Appointed 21 Mar 2002
Resigned 27 Oct 2003

ALLENBY, Andrew Mark Shane

Resigned
6 High Street, North FerribyHU14 3JP
Born December 1961
Director
Appointed N/A
Resigned 04 Jan 1992

ALLENBY, Phillipa Mary

Resigned
Manor Farm Buildings Low Road, EverthorpeHU15 2AD
Born March 1964
Director
Appointed N/A
Resigned 04 Jan 1992

BUNCE, Colin

Resigned
3 High Farm Court, HullHU11 4EB
Born February 1941
Director
Appointed 27 Oct 2003
Resigned 23 Sept 2012

CHERRINGTON, Michael Adam

Resigned
8 Highfarm Court Limetree Lane, HullHU11 4EB
Born October 1965
Director
Appointed 04 Jan 1992
Resigned 28 Jun 1992

COOK, Pamela Valerie

Resigned
Rose Cottage High Farm Court, HullHU11 4AP
Born February 1959
Director
Appointed 01 Jun 1993
Resigned 28 Jun 2000

NAYLOR, Simon Harry

Resigned
5 Limetree Court, HullHU11 4EB
Born July 1967
Director
Appointed 28 Jun 1992
Resigned 01 Jun 1993

SEMPLE, Beverley Helga

Resigned
3 High Farm Court, HullHU11 4EB
Born July 1944
Director
Appointed 01 Jun 1993
Resigned 14 Aug 1999

WALKER, Sara Jane

Resigned
2 High Farm Court, HullHU11 4EB
Born July 1970
Director
Appointed 28 Jun 2000
Resigned 09 Aug 2001

WEST, Lee Michael

Resigned
8 High Farm Court, HullHU11 4EB
Born September 1977
Director
Appointed 09 Aug 2001
Resigned 27 Oct 2003
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
353353
Legacy
24 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Auditors Resignation Company
25 October 1994
AUDAUD
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Auditors Resignation Company
6 October 1994
AUDAUD
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
287Change of Registered Office
Legacy
20 November 1992
363b363b
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
15 April 1992
363aAnnual Return
Legacy
10 January 1992
287Change of Registered Office
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
24 January 1991
287Change of Registered Office
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
2 March 1989
224224
Legacy
30 January 1989
88(2)Return of Allotment of Shares
Legacy
25 November 1988
287Change of Registered Office
Legacy
25 November 1988
288288
Incorporation Company
28 September 1988
NEWINCIncorporation