Background WavePink WaveYellow Wave

TOGHER ESTATES LIMITED (03901313)

TOGHER ESTATES LIMITED (03901313) is an active UK company. incorporated on 30 December 1999. with registered office in Evesham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOGHER ESTATES LIMITED has been registered for 26 years. Current directors include MCCLUGGAGE, Olive, O'NEILL, Martin Terence.

Company Number
03901313
Status
active
Type
ltd
Incorporated
30 December 1999
Age
26 years
Address
Unit 600 Enterprise Way, Evesham, WR11 1AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCLUGGAGE, Olive, O'NEILL, Martin Terence
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGHER ESTATES LIMITED

TOGHER ESTATES LIMITED is an active company incorporated on 30 December 1999 with the registered office located in Evesham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOGHER ESTATES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03901313

LTD Company

Age

26 Years

Incorporated 30 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 18 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

SHERIOL 110 LIMITED
From: 30 December 1999To: 31 October 2000
Contact
Address

Unit 600 Enterprise Way Vale Park Evesham, WR11 1AA,

Previous Addresses

Bay 2 Unit 5 the Heath Works Cropthorne Pershore Worcestershire WR10 3NE
From: 30 December 1999To: 15 October 2019
Timeline

3 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 11
Director Left
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MCCLUGGAGE, Olive

Active
128b Mullaghmore Road, DungannonBT70 1RD
Secretary
Appointed 01 Oct 2001

O'NEILL, Aidan

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 07 Jun 2021

O'NEILL, Paul

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 16 Aug 2022

TURKINGTON, Mary

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 07 Jun 2021

MCCLUGGAGE, Olive

Active
128b Mullaghmore Road, DonaghmoreBT70 1RD
Born July 1973
Director
Appointed 21 Aug 2000

O'NEILL, Martin Terence

Active
Enterprise Way, EveshamWR11 1AA
Born February 1976
Director
Appointed 01 Jan 2011

BRIGHT BROWN SERVICES LIMITED

Resigned
Exchange House, NewportPO30 5BZ
Corporate secretary
Appointed 27 Aug 2001
Resigned 04 Jan 2002

SHERWIN OLIVER SOLICITORS

Resigned
New Hampshire Court, PortsmouthPO5 4JT
Corporate nominee secretary
Appointed 30 Dec 1999
Resigned 01 Oct 2001

CRAIG, Nigel Stuart

Resigned
18a Park Crescent, EmsworthPO10 7NT
Born December 1956
Nominee director
Appointed 30 Dec 1999
Resigned 05 Jul 2000

O'NEILL, Patrick

Resigned
128b Mullaghmore Road, DungannonBT70 1RD
Born September 1937
Director
Appointed 21 Aug 2000
Resigned 26 Jun 2007

O'NEILL, Paul

Resigned
128b Mullaghmore Road, DungannonBT70 1RD
Born January 1968
Director
Appointed 21 Aug 2000
Resigned 15 Aug 2022

WOODFORD, Michael

Resigned
Penthouse 1 Town Hall Chambers, RydePO33 2NQ
Born June 1944
Director
Appointed 05 Jul 2000
Resigned 23 Aug 2000

Persons with significant control

1

Torrent Valley Business Park, DungannonBT70 3BF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Legacy
15 March 2010
MG02MG02
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
190190
Legacy
2 January 2007
353353
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
24 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
353353
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
287Change of Registered Office
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
14 November 2000
88(2)R88(2)R
Certificate Change Of Name Company
30 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Incorporation Company
30 December 1999
NEWINCIncorporation