Background WavePink WaveYellow Wave

TOTTENHAM HOLDINGS LIMITED (11242377)

TOTTENHAM HOLDINGS LIMITED (11242377) is an active UK company. incorporated on 8 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TOTTENHAM HOLDINGS LIMITED has been registered for 8 years. Current directors include COLLECOTT, Matthew John.

Company Number
11242377
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Lilywhite House, London, N17 0BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLLECOTT, Matthew John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTENHAM HOLDINGS LIMITED

TOTTENHAM HOLDINGS LIMITED is an active company incorporated on 8 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TOTTENHAM HOLDINGS LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11242377

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

STANHOPE TOTTENHAM HOLDINGS LIMITED
From: 8 March 2018To: 28 August 2019
Contact
Address

Lilywhite House 782 High Road London, N17 0BX,

Previous Addresses

2nd Floor, Prospect House 100 New Oxford Street London WC1A 1HB United Kingdom
From: 8 March 2018To: 3 October 2019
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Loan Secured
May 18
Capital Update
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Aug 18
New Owner
Aug 18
Director Joined
Sept 18
Director Left
Aug 19
Director Left
Aug 19
New Owner
Mar 21
Owner Exit
Mar 21
Loan Secured
May 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Sept 25
4
Funding
5
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COLLECOTT, Matthew John

Active
100 New Oxford Street, LondonWC1A 1HB
Born September 1968
Director
Appointed 23 Jul 2018

PAGAN, Clare Noelle

Resigned
100 New Oxford Street, LondonWC1A 1HB
Secretary
Appointed 12 Mar 2018
Resigned 26 Jul 2019

CAMP, David John

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born August 1957
Director
Appointed 08 Mar 2018
Resigned 26 Jul 2019

GERMAN, Ronald Ian

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born May 1954
Director
Appointed 08 Mar 2018
Resigned 26 Jul 2019

LEVY, Daniel Philip

Resigned
New Oxford Street, LondonWC1A 1HB
Born February 1962
Director
Appointed 23 Jul 2018
Resigned 04 Sept 2025

Persons with significant control

8

3 Active
5 Ceased

Mr Peter Clive Charrington

Active
Building 2, NassauCB-10976
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 27 Aug 2024

Mr Bryan Antoine Glinton

Ceased
Shirley Street, Nassau
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 05 Oct 2022
Ceased 27 Aug 2024

Mrs Katie Louise Booth

Active
Building 2, Nassau, Cb-10976
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 05 Oct 2022

Mr Donovan Gijsbertus Wijsmuller

Active
Esplanade, JerseyJE2 3QA
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Mar 2021

Mr Joseph Charles Lewis

Ceased
E.P. Taylor Drive, Nassau
Born February 1937

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 23 Jul 2018
Ceased 05 Oct 2022

Mr Daniel Levy

Ceased
Prospect House, LondonWC1A 1HB
Born February 1962

Nature of Control

Significant influence or control
Notified 23 Jul 2018
Ceased 01 Mar 2021

Mr David John Camp

Ceased
100 New Oxford Street, LondonWC1A 1HB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 23 Jul 2018
100 New Oxford Street, LondonWC1A 1HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Change Sail Address Company With New Address
25 October 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 October 2022
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
16 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2019
AA01Change of Accounting Reference Date
Resolution
28 August 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Change Of Name Notice
14 August 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Legacy
20 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2018
SH19Statement of Capital
Legacy
20 July 2018
CAP-SSCAP-SS
Resolution
20 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Incorporation Company
8 March 2018
NEWINCIncorporation