UKBizDB.co.uk

INNER TOWN HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inner Town Homes Limited. The company was founded 61 years ago and was given the registration number 00729995. The firm's registered office is in EPSOM. You can find them at Suite 2,, West Hill House West Hill, Epsom, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INNER TOWN HOMES LIMITED
Company Number:00729995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1962
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2,, West Hill House West Hill, Epsom, Surrey, KT19 8JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, West Hill House, West Hill, Epsom, England, KT19 8JD

Secretary29 April 2016Active
Suite 2,, West Hill House West Hill, Epsom, United Kingdom, KT19 8JD

Director25 March 2009Active
Suite 2, West Hill House, West Hill, Epsom, England, KT19 8JD

Director01 January 2019Active
Suite 2, West Hill House, West Hill, Epsom, England, KT19 8JD

Director31 January 2012Active
47 Marbles Way, Tadworth, KT20 5LQ

Secretary31 December 1993Active
47 Marbles Way, Tadworth, KT20 5LQ

Secretary-Active
23 Harvestside, Horley, RH6 9UH

Secretary31 May 1992Active
Suite 2,, West Hill House West Hill, Epsom, United Kingdom, KT19 8JD

Secretary25 March 2009Active
La Petite Hougue, Rue De La Hougue, Castel, GY5 7EA

Secretary30 June 2005Active
PO BOX 472, St Julian's Court, St Julian's Avenue St Peter Port, Guernsey, Guernsey, GY1 6AX

Director19 December 2012Active
112 Bodley Road, New Malden, KT3 5QH

Director29 December 2008Active
PO BOX 472, St Peters House, Le Bordage St Peter Port, Guernsey, Guernsey, GY1 6AX

Director31 January 2012Active
41 Downage, London, NW4 1AS

Director28 April 2003Active
4 Heathfield Road, Bushey, WD23 2LJ

Director16 November 2004Active
117 Alleyn Park, London, SE21 8AA

Director03 February 2005Active
38 Alleyn Road, Dulwich, London, SE21 8AL

Director28 April 2003Active
22, Beaconsfield Road, London, SE3 7LZ

Director29 December 2008Active
La Petite Hougue, Rue De La Hougue, Castel, GY5 7EA

Director30 June 2005Active
Edifico El Trilia, Attico 2-6 Etage Planta B, Nargol, Principality Of Andorra, FOREIGN

Director12 June 1992Active
17 Shirley Heights, Wallington, SM6 9QD

Director-Active
Meadow View, Mount Row, St Peter Port, Channel Islands,

Director08 January 1995Active
PO BOX 472, St Julian's Court, St Julian's Avenue St Peter Port, Guernsey, Guernsey, GY1 6AX

Corporate Director28 April 2003Active
PO BOX 472, St Julian's Court, St Julian's Avenue St Peter Port, Guernsey, Guernsey, GY1 6AX

Corporate Director08 July 2011Active

People with Significant Control

Street Family Group Of Companies (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 2, West Hill House, Epsom, England, KT19 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type small.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-08Accounts

Accounts with accounts type small.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Change corporate director company with change date.

Download
2018-03-05Accounts

Accounts with accounts type small.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Officers

Appoint person secretary company with name date.

Download
2016-06-15Officers

Termination secretary company with name termination date.

Download
2016-03-03Accounts

Accounts with accounts type small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.