TOMBOLA HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOMBOLA HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00709280
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOMBOLA HOUSE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TOMBOLA HOUSE LIMITED located?

    Registered Office Address
    Mains House
    143 Front Street
    DH3 3AU Chester Le Street
    County Durham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOMBOLA HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for TOMBOLA HOUSE LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for TOMBOLA HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Hadrian House Front Street Chester Le Street DH3 3DB England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on Nov 30, 2022

    1 pagesAD01

    Registered office address changed from Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ to Hadrian House Front Street Chester Le Street DH3 3DB on Mar 22, 2022

    1 pagesAD01

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    5 pagesAA

    Micro company accounts made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    4 pagesAA

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    5 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 29, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Francis Stephen Cronin as a director on Sep 19, 2015

    1 pagesTM01

    Registered office address changed from Richmond St Sheepfolds Indl Estate Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on Jan 18, 2016

    1 pagesAD01

    Annual return made up to Dec 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of TOMBOLA HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRONIN, Morven Sheridan, Dr
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    Secretary
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    British98779230001
    CRONIN, Patrick Gerard
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    Director
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    United KingdomBritishDirector3998330004
    CRONIN, Paul Anthony Carmel, Dr.
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    Director
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    United KingdomBritishDirector151496070001
    CRONIN, Philip John
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    Director
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    United KingdomBritishDirector3998340002
    CRONIN, Stephen Michael, Dr.
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    Director
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    EnglandBritishDirector3998350004
    CRONIN, Theresa
    60 Whitburn Road
    Cleadon
    SR6 7QY Sunderland
    Tyne & Wear
    Secretary
    60 Whitburn Road
    Cleadon
    SR6 7QY Sunderland
    Tyne & Wear
    British3659840001
    BROWN, Raymond
    Cedarshade Ashbrooke Range
    SR2 7TR Sunderland
    Tyne & Wear
    Director
    Cedarshade Ashbrooke Range
    SR2 7TR Sunderland
    Tyne & Wear
    BritishDirector4227560001
    CLARK, Thomas
    2 Meadow Drive
    East Herrington
    SR3 3RD Sunderland
    Tyne & Wear
    Director
    2 Meadow Drive
    East Herrington
    SR3 3RD Sunderland
    Tyne & Wear
    BritishDirector3659850001
    CRONIN, Francis Stephen
    Sheepfolds Industrial Estate
    SR5 1BQ Sunderland
    Richmond Street
    Tyne & Wear
    United Kingdom
    Director
    Sheepfolds Industrial Estate
    SR5 1BQ Sunderland
    Richmond Street
    Tyne & Wear
    United Kingdom
    EnglandBritishDirector4369660001
    CRONIN, Theresa
    60 Whitburn Road
    Cleadon
    SR6 7QY Sunderland
    Tyne & Wear
    Director
    60 Whitburn Road
    Cleadon
    SR6 7QY Sunderland
    Tyne & Wear
    BritishDirector3659840001

    Who are the persons with significant control of TOMBOLA HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Personal Representatives Of Francis Stephen Cronin Deceased
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    Apr 06, 2016
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0