Background WavePink WaveYellow Wave

TOTEMIC PROPERTY LIMITED (05917113)

TOTEMIC PROPERTY LIMITED (05917113) is an active UK company. incorporated on 25 August 2006. with registered office in Grantham. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. TOTEMIC PROPERTY LIMITED has been registered for 19 years. Current directors include FIRTH, Lianne Estelle, RANN, Gordon Philip Dale, RANN, Lesley Elizabeth.

Company Number
05917113
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
FIRTH, Lianne Estelle, RANN, Gordon Philip Dale, RANN, Lesley Elizabeth
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTEMIC PROPERTY LIMITED

TOTEMIC PROPERTY LIMITED is an active company incorporated on 25 August 2006 with the registered office located in Grantham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. TOTEMIC PROPERTY LIMITED was registered 19 years ago.(SIC: 56302)

Status

active

Active since 19 years ago

Company No

05917113

LTD Company

Age

19 Years

Incorporated 25 August 2006

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 9 October 2025 (5 months 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

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Kempton House Kempton Way Dysart Road Grantham, NG31 7LE,

Previous Addresses

Kempton House Dysart Road Grantham NG31 7LE England
From: 6 March 2024To: 11 March 2024
Kempton House Kempton Way Grantham NG31 0EA England
From: 23 February 2024To: 6 March 2024
Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England
From: 16 October 2015To: 23 February 2024
Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
From: 25 August 2006To: 16 October 2015
Timeline

4 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Apr 11
Funding Round
Apr 15
Director Left
May 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRIGGS, Halina

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 19 Sept 2017

FIRTH, Lianne Estelle

Active
Kempton Way, GranthamNG31 0EA
Born December 1966
Director
Appointed 25 Aug 2006

RANN, Gordon Philip Dale

Active
Kempton Way, GranthamNG31 7LE
Born November 1950
Director
Appointed 25 Aug 2006

RANN, Lesley Elizabeth

Active
Kempton Way, GranthamNG31 7LE
Born February 1959
Director
Appointed 25 Aug 2006

HESLOP, Joanne

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 20 Apr 2015
Resigned 19 Sept 2017

PAYNE, Louise

Resigned
Ascot Drive, GranthamNG31 9TB
Secretary
Appointed 25 Aug 2006
Resigned 20 Apr 2015

CHICK, Derek Michael

Resigned
Dysart Road, GranthamNG31 0EA
Born August 1954
Director
Appointed 03 Dec 2007
Resigned 14 Apr 2015

MERRITT, Paul Cyril

Resigned
Dysart Road, GranthamNG31 0EA
Born September 1957
Director
Appointed 03 Dec 2007
Resigned 31 Mar 2011

Persons with significant control

1

Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Legacy
9 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 February 2022
AGREEMENT2AGREEMENT2
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
21 August 2008
287Change of Registered Office
Legacy
16 July 2008
287Change of Registered Office
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
27 April 2007
225Change of Accounting Reference Date
Incorporation Company
25 August 2006
NEWINCIncorporation