Background WavePink WaveYellow Wave

TOLAND HOUSE LIMITED (NI058268)

TOLAND HOUSE LIMITED (NI058268) is an active UK company. incorporated on 23 February 2006. with registered office in 21 - 23 Chapel Hill. The company operates in the Construction sector, engaged in construction of domestic buildings. TOLAND HOUSE LIMITED has been registered for 20 years. Current directors include TOLAND, Neal, TOLAND, Sarah, TOLAND, Victor and 1 others.

Company Number
NI058268
Status
active
Type
ltd
Incorporated
23 February 2006
Age
20 years
Address
21 - 23 Chapel Hill, BT28 1EP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
TOLAND, Neal, TOLAND, Sarah, TOLAND, Victor, TOLAND, Victoria Mary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLAND HOUSE LIMITED

TOLAND HOUSE LIMITED is an active company incorporated on 23 February 2006 with the registered office located in 21 - 23 Chapel Hill. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TOLAND HOUSE LIMITED was registered 20 years ago.(SIC: 41202)

Status

active

Active since 20 years ago

Company No

NI058268

LTD Company

Age

20 Years

Incorporated 23 February 2006

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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

NIBLOCK DEVELOPMENTS LTD
From: 23 February 2006To: 11 July 2007
Contact
Address

21 - 23 Chapel Hill Lisburn , BT28 1EP,

Timeline

19 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Apr 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Sept 13
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Jan 17
Share Issue
Mar 19
Funding Round
Mar 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
May 22
Director Joined
Jun 22
Loan Secured
Jun 22
Director Joined
Aug 22
9
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

TOLAND, Victoria Mary

Active
21 - 23 Chapel HillBT28 1EP
Secretary
Appointed 02 Jan 2016

TOLAND, Neal

Active
21 - 23 Chapel HillBT28 1EP
Born February 1980
Director
Appointed 01 Sept 2022

TOLAND, Sarah

Active
21 - 23 Chapel HillBT28 1EP
Born January 1987
Director
Appointed 06 Jun 2022

TOLAND, Victor

Active
21 - 23 Chapel HillBT28 1EP
Born April 1952
Director
Appointed 15 Jun 2007

TOLAND, Victoria Mary

Active
21 - 23 Chapel HillBT28 1EP
Born April 1954
Director
Appointed 23 Feb 2021

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 23 Feb 2006
Resigned 23 Feb 2006

MILLAR, Wendy Mary

Resigned
21 - 23 Chapel HillBT28 1EP
Secretary
Appointed 06 Apr 2010
Resigned 12 May 2017

SIMPSON, Nigel

Resigned
40 Station Road, BallyclareBT39 0QT
Secretary
Appointed 23 Feb 2006
Resigned 15 Jun 2007

TOLAND, Victoria Mary

Resigned
20 Clonevin ParkBT28 3BL
Secretary
Appointed 15 Jun 2007
Resigned 06 Apr 2010

BELL, Ronald Frederick

Resigned
1 Shanoguestown RoadBT41 4QL
Born November 1958
Director
Appointed 23 Feb 2006
Resigned 15 Jun 2007

ORR, Bryan George

Resigned
97 Upper RoadBT38 8RR
Born September 1962
Director
Appointed 23 Feb 2006
Resigned 15 Jun 2007

PHILPOTT, Glenn Jamison

Resigned
21 - 23 Chapel HillBT28 1EP
Born August 1958
Director
Appointed 01 Jul 2007
Resigned 20 May 2022

SIMPSON, Nigel John

Resigned
40 Station Road, BallyclareBT39 0QT
Born December 1953
Director
Appointed 23 Feb 2006
Resigned 15 Jun 2007

TOLAND, Neal

Resigned
21 - 23 Chapel HillBT28 1EP
Born February 1980
Director
Appointed 06 Apr 2010
Resigned 23 Aug 2013

TOLAND, Simon Victor Samuel

Resigned
Clonevin Park, LisburnBT28 3BL
Born April 1989
Director
Appointed 10 Jan 2017
Resigned 06 Oct 2019

Persons with significant control

1

Chapel Hill, LisburnBT28 1EP

Nature of Control

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

Filing History

84

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 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
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 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
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type
28 November 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type
20 September 2012
AAAnnual Accounts
Resolution
11 June 2012
RESOLUTIONSResolutions
Legacy
6 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type
3 January 2012
AAAnnual Accounts
Resolution
1 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Memorandum Articles
27 January 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Accounts With Accounts Type
30 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type
15 February 2010
AAAnnual Accounts
Particulars Of A Mortgage Charge
17 June 2009
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
29 May 2009
402(NI)402(NI)
Legacy
19 March 2009
371S(NI)371S(NI)
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
29 February 2008
371S(NI)371S(NI)
Legacy
22 January 2008
AC(NI)AC(NI)
Legacy
22 November 2007
233(NI)233(NI)
Legacy
9 October 2007
98-2(NI)98-2(NI)
Legacy
17 September 2007
295(NI)295(NI)
Legacy
17 August 2007
296(NI)296(NI)
Legacy
8 August 2007
295(NI)295(NI)
Legacy
20 July 2007
UDM+A(NI)UDM+A(NI)
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
11 July 2007
CNRES(NI)CNRES(NI)
Legacy
11 July 2007
CERTC(NI)CERTC(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
4 August 2006
233(NI)233(NI)
Legacy
10 March 2006
296(NI)296(NI)
Incorporation Company
23 February 2006
NEWINCIncorporation