Background WavePink WaveYellow Wave

TOLSEY INVESTMENTS LTD. (02348246)

TOLSEY INVESTMENTS LTD. (02348246) is an active UK company. incorporated on 15 February 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TOLSEY INVESTMENTS LTD. has been registered for 37 years. Current directors include HODSMAN, David Timothy, PINK, Grace Rosemary.

Company Number
02348246
Status
active
Type
ltd
Incorporated
15 February 1989
Age
37 years
Address
21 Horse Street, Bristol, BS37 6DA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HODSMAN, David Timothy, PINK, Grace Rosemary
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLSEY INVESTMENTS LTD.

TOLSEY INVESTMENTS LTD. is an active company incorporated on 15 February 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TOLSEY INVESTMENTS LTD. was registered 37 years ago.(SIC: 68310)

Status

active

Active since 37 years ago

Company No

02348246

LTD Company

Age

37 Years

Incorporated 15 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

21 Horse Street Chipping Sodbury Bristol, BS37 6DA,

Previous Addresses

12 the Plain Thornbury Bristol BS35 2BE
From: 15 February 1989To: 4 November 2020
Timeline

3 key events • 1989 - 2013

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jul 13
Director Joined
Jul 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HODSMAN, David Timothy

Active
12 The Plain, ThornburyBS35 2BE
Secretary
Appointed N/A

HODSMAN, David Timothy

Active
12 The Plain, ThornburyBS35 2BE
Born August 1951
Director
Appointed N/A

PINK, Grace Rosemary

Active
Tabernacle Road, Wotton-Under-EdgeGL12 7DR
Born March 1951
Director
Appointed 01 Jun 2013

APPLEGATE, Walter Stanley

Resigned
79 Court Meadow, BerkeleyGL13 9LR
Born August 1935
Director
Appointed N/A
Resigned 12 Jul 2000

PINK, Andrew Gordon

Resigned
15 Tabernacle Road, Wotton Under EdgeGL12 7DR
Born March 1951
Director
Appointed N/A
Resigned 08 May 2013

Persons with significant control

2

Mrs Grace Rosemary Pink

Active
Horse Street, BristolBS37 6DA
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr David Timothy Hodson

Active
Horse Street, BristolBS37 6DA
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
3 January 1991
363363
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Legacy
28 February 1989
288288
Incorporation Company
15 February 1989
NEWINCIncorporation