Background WavePink WaveYellow Wave

TOAD HALL COTTAGES LTD. (02984102)

TOAD HALL COTTAGES LTD. (02984102) is an active UK company. incorporated on 27 October 1994. with registered office in Kingsbridge. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. TOAD HALL COTTAGES LTD. has been registered for 31 years. Current directors include ALLEN-FORD, Michelle Yvonne, HANMER, David Nicholas Frank, HANMER, Sarah Stapleton and 1 others.

Company Number
02984102
Status
active
Type
ltd
Incorporated
27 October 1994
Age
31 years
Address
Elliott House, Kingsbridge, TQ7 1BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
ALLEN-FORD, Michelle Yvonne, HANMER, David Nicholas Frank, HANMER, Sarah Stapleton, NORTON, James Anthony Hayden
SIC Codes
79110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOAD HALL COTTAGES LTD.

TOAD HALL COTTAGES LTD. is an active company incorporated on 27 October 1994 with the registered office located in Kingsbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. TOAD HALL COTTAGES LTD. was registered 31 years ago.(SIC: 79110, 82990)

Status

active

Active since 31 years ago

Company No

02984102

LTD Company

Age

31 Years

Incorporated 27 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Elliott House Church Street Kingsbridge, TQ7 1BY,

Timeline

6 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HANMER, Sarah Stapleton

Active
Elliott House, KingsbridgeTQ7 1BY
Secretary
Appointed 27 Oct 1994

ALLEN-FORD, Michelle Yvonne

Active
Elliott House, KingsbridgeTQ7 1BY
Born April 1982
Director
Appointed 01 Jan 2017

HANMER, David Nicholas Frank

Active
Elliott House, KingsbridgeTQ7 1BY
Born September 1944
Director
Appointed 27 Oct 1994

HANMER, Sarah Stapleton

Active
Elliott House, KingsbridgeTQ7 1BY
Born April 1949
Director
Appointed 27 Oct 1994

NORTON, James Anthony Hayden

Active
Elliott House, KingsbridgeTQ7 1BY
Born July 1973
Director
Appointed 01 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 1994
Resigned 27 Oct 1994

Persons with significant control

1

Church Street, KingsbridgeTQ7 1BY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Legacy
14 August 2019
RP04CS01RP04CS01
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 August 2019
SH10Notice of Particulars of Variation
Confirmation Statement
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Resolution
13 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 August 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Secretary Company With Change Date
27 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Legacy
27 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
29 January 2008
288cChange of Particulars
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2003
AAAnnual Accounts
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
4 February 1999
287Change of Registered Office
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
5 December 1994
224224
Legacy
2 November 1994
288288
Incorporation Company
27 October 1994
NEWINCIncorporation