Background WavePink WaveYellow Wave

TOLAND HOUSE PROPERTIES LIMITED (NI016279)

TOLAND HOUSE PROPERTIES LIMITED (NI016279) is an active UK company. incorporated on 22 November 1982. with registered office in Lisburn. The company operates in the Construction sector, engaged in construction of domestic buildings. TOLAND HOUSE PROPERTIES LIMITED has been registered for 43 years. Current directors include TOLAND, Neal, TOLAND, Sarah, TOLAND, Victor.

Company Number
NI016279
Status
active
Type
ltd
Incorporated
22 November 1982
Age
43 years
Address
21-23 Chapel Hill, Lisburn, BT28 1EP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
TOLAND, Neal, TOLAND, Sarah, TOLAND, Victor
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLAND HOUSE PROPERTIES LIMITED

TOLAND HOUSE PROPERTIES LIMITED is an active company incorporated on 22 November 1982 with the registered office located in Lisburn. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TOLAND HOUSE PROPERTIES LIMITED was registered 43 years ago.(SIC: 41202)

Status

active

Active since 43 years ago

Company No

NI016279

LTD Company

Age

43 Years

Incorporated 22 November 1982

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 23 December 2025 (3 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

21-23 Chapel Hill Lisburn, BT28 1EP,

Previous Addresses

20 Clonevin Park Lisburn BT28 3BL
From: 22 November 1982To: 27 November 2013
Timeline

12 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
Nov 82
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
May 13
Director Left
Jun 13
Director Joined
May 15
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Oct 17
Director Left
Jan 20
Loan Secured
Jun 22
Director Joined
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TOLAND, Victoria Mary

Active
Chapel Hill, LisburnBT28 1EP
Secretary
Appointed 22 Nov 1982

TOLAND, Neal

Active
Chapel Hill, LisburnBT28 1EP
Born February 1980
Director
Appointed 01 Sept 2022

TOLAND, Sarah

Active
21-23 Chapel Hill, LisburnBT28 1EP
Born January 1987
Director
Appointed 26 Jan 2017

TOLAND, Victor

Active
Chapel Hill, LisburnBT28 1EP
Born April 1952
Director
Appointed 22 Nov 1982

TOLAND, Simon

Resigned
Chapel Hill, LisburnBT28 1EP
Secretary
Appointed 01 Oct 2012
Resigned 11 May 2015

TOLAND, Simon

Resigned
20 Clonevin ParkBT28 3BL
Secretary
Appointed 01 Oct 2012
Resigned 02 Oct 2012

DOHERTY, Melvyn Thompson

Resigned
25a Halfpenny Gate Road, CriagavonBT67 0HW
Born February 1945
Director
Appointed 22 Nov 1982
Resigned 16 Apr 2005

FERGUSON, Thomas J

Resigned
14 Budore Road, LisburnBT28 3SZ
Born July 1949
Director
Appointed 03 Jul 2000
Resigned 05 Mar 2003

PHILPOTT, Glenn Jamison

Resigned
Chapel Hill, LisburnBT28 1EP
Born August 1958
Director
Appointed 02 Oct 2012
Resigned 06 Jan 2017

PHILPOTT, Glenn Jamison

Resigned
1a Nevis Row, LisburnBT27 5TF
Born August 1958
Director
Appointed 01 Oct 2002
Resigned 01 Jul 2007

PHILPOTT, Glenn Jamison

Resigned
1 Nevins Row, Lisburn
Born August 1958
Director
Appointed 22 Nov 1982
Resigned 29 Nov 1999

TOLAND, Neal

Resigned
20 Clonevin ParkBT28 3BL
Born February 1980
Director
Appointed 01 Oct 2012
Resigned 14 May 2013

TOLAND, Simon Victor Samuel

Resigned
Chapel Hill, LisburnBT28 1EP
Born April 1989
Director
Appointed 11 May 2015
Resigned 14 Jan 2020

Persons with significant control

1

Mr Victor Toland

Active
Chapel Hill, LisburnBT28 1EP
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Resolution
11 June 2012
RESOLUTIONSResolutions
Legacy
11 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Legacy
30 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Particulars Of A Mortgage Charge
8 July 2009
402(NI)402(NI)
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
7 March 2009
371SR(NI)371SR(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
17 August 2007
296(NI)296(NI)
Legacy
30 January 2007
AC(NI)AC(NI)
Legacy
26 January 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 January 2007
402(NI)402(NI)
Legacy
19 February 2006
371S(NI)371S(NI)
Legacy
18 January 2006
179(NI)179(NI)
Legacy
6 January 2006
AC(NI)AC(NI)
Legacy
5 January 2006
UDM+A(NI)UDM+A(NI)
Legacy
5 January 2006
SD(NI)SD(NI)
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
26 October 2005
296(NI)296(NI)
Legacy
4 February 2005
AC(NI)AC(NI)
Legacy
16 February 2004
371S(NI)371S(NI)
Legacy
11 February 2004
AC(NI)AC(NI)
Legacy
10 March 2003
296(NI)296(NI)
Legacy
24 January 2003
371S(NI)371S(NI)
Legacy
11 October 2002
296(NI)296(NI)
Legacy
17 August 2002
AC(NI)AC(NI)
Legacy
14 February 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
2 May 2001
G98-2(NI)G98-2(NI)
Legacy
2 May 2001
AGREE(NI)AGREE(NI)
Legacy
2 February 2001
AC(NI)AC(NI)
Legacy
23 January 2001
371S(NI)371S(NI)
Legacy
13 January 2001
G98-2(NI)G98-2(NI)
Legacy
7 January 2001
G98-2(NI)G98-2(NI)
Legacy
1 August 2000
296(NI)296(NI)
Particulars Of A Mortgage Charge
20 July 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 April 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 March 2000
402(NI)402(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
26 January 2000
371S(NI)371S(NI)
Legacy
8 December 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
19 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 July 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 June 1999
402(NI)402(NI)
Legacy
15 February 1999
AC(NI)AC(NI)
Legacy
27 January 1999
371S(NI)371S(NI)
Legacy
24 June 1998
233(NI)233(NI)
Legacy
25 January 1998
371S(NI)371S(NI)
Legacy
22 October 1997
AC(NI)AC(NI)
Legacy
4 July 1997
295(NI)295(NI)
Legacy
4 July 1997
371S(NI)371S(NI)
Legacy
4 July 1997
G98-2(NI)G98-2(NI)
Legacy
3 October 1996
AC(NI)AC(NI)
Legacy
8 February 1996
296(NI)296(NI)
Legacy
27 January 1996
371S(NI)371S(NI)
Legacy
9 October 1995
G98-2(NI)G98-2(NI)
Legacy
6 April 1995
G98-2(NI)G98-2(NI)
Legacy
14 February 1995
371S(NI)371S(NI)
Legacy
6 February 1995
233-1(NI)233-1(NI)
Legacy
27 January 1995
AC(NI)AC(NI)
Legacy
27 January 1995
296(NI)296(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
AC(NI)AC(NI)
Legacy
25 January 1994
371S(NI)371S(NI)
Legacy
25 May 1993
AC(NI)AC(NI)
Legacy
18 February 1993
371S(NI)371S(NI)
Legacy
18 August 1992
AC(NI)AC(NI)
Legacy
2 March 1992
371A(NI)371A(NI)
Legacy
3 February 1992
411A(NI)411A(NI)
Legacy
11 December 1991
411A(NI)411A(NI)
Legacy
20 November 1991
411A(NI)411A(NI)
Legacy
20 November 1991
411A(NI)411A(NI)
Legacy
25 February 1991
G98-2(NI)G98-2(NI)
Legacy
13 February 1991
AR(NI)AR(NI)
Legacy
5 February 1991
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 October 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 October 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 October 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 October 1990
402(NI)402(NI)
Legacy
3 August 1990
AC(NI)AC(NI)
Legacy
24 March 1990
AR(NI)AR(NI)
Legacy
24 August 1989
296(NI)296(NI)
Legacy
7 August 1989
AR(NI)AR(NI)
Legacy
23 June 1989
AC(NI)AC(NI)
Legacy
31 August 1988
AC(NI)AC(NI)
Legacy
11 April 1988
AR(NI)AR(NI)
Legacy
21 December 1987
AC(NI)AC(NI)
Legacy
22 July 1987
PUC2(NI)PUC2(NI)
Legacy
3 April 1987
AR(NI)AR(NI)
Legacy
17 November 1986
296(NI)296(NI)
Legacy
24 June 1986
AC(NI)AC(NI)
Legacy
20 May 1986
AR(NI)AR(NI)
Legacy
30 January 1985
AC(NI)AC(NI)
Legacy
28 November 1984
AR(NI)AR(NI)
Legacy
22 November 1982
G1(NI)G1(NI)
Legacy
22 November 1982
PUC1(NI)PUC1(NI)
Legacy
22 November 1982
MEM(NI)MEM(NI)
Legacy
22 November 1982
ARTS(NI)ARTS(NI)
Legacy
22 November 1982
DECL(NI)DECL(NI)
Incorporation Company
22 November 1982
NEWINCIncorporation