Background WavePink WaveYellow Wave

TODDINGTON ESTATES LIMITED (03730932)

TODDINGTON ESTATES LIMITED (03730932) is an active UK company. incorporated on 11 March 1999. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TODDINGTON ESTATES LIMITED has been registered for 27 years. Current directors include HENDERSON, William Peter Craig, MANTON, Courtney Leyland, RUSSELL, Aubrey.

Company Number
03730932
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
116 Adams Way, Hampshire, GU34 2UZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENDERSON, William Peter Craig, MANTON, Courtney Leyland, RUSSELL, Aubrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODDINGTON ESTATES LIMITED

TODDINGTON ESTATES LIMITED is an active company incorporated on 11 March 1999 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TODDINGTON ESTATES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03730932

LTD Company

Age

27 Years

Incorporated 11 March 1999

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 30 July 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

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

116 Adams Way Alton Hampshire, GU34 2UZ,

Timeline

10 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Sept 18
Director Left
Sept 20
Share Buyback
Jul 21
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HENDERSON, William Peter Craig

Active
116 Adams Way, AltonGU34 2UZ
Secretary
Appointed 30 Jun 1999

HENDERSON, William Peter Craig

Active
116 Adams Way, AltonGU34 2UZ
Born October 1945
Director
Appointed 11 Mar 1999

MANTON, Courtney Leyland

Active
Elizabeth Street, LondonSW1W 9PG
Born July 1950
Director
Appointed 25 Sept 2018

RUSSELL, Aubrey

Active
Fairview Farm, DunstableLU5 6AS
Born February 1950
Director
Appointed 30 Mar 2000

HENDERSON, Sheila Margaret

Resigned
39 Marshfield Road, ChippenhamSN15 1JT
Secretary
Appointed 11 Mar 1999
Resigned 30 Jun 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Mar 1999
Resigned 11 Mar 1999

SAXBY, Andrew Garrick

Resigned
The Corner House, Aspley GuiseMK17 8EQ
Born October 1941
Director
Appointed 30 Jun 1999
Resigned 19 Aug 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Mar 1999
Resigned 11 Mar 1999
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Resolution
31 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
9 April 2001
88(2)R88(2)R
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 December 2000
AAAnnual Accounts
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
225Change of Accounting Reference Date
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
123Notice of Increase in Nominal Capital
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Incorporation Company
11 March 1999
NEWINCIncorporation