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.
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 | : |
|
Registered Address | : | Suite 2,, West Hill House West Hill, Epsom, Surrey, KT19 8JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, West Hill House, West Hill, Epsom, England, KT19 8JD | Secretary | 29 April 2016 | Active |
Suite 2,, West Hill House West Hill, Epsom, United Kingdom, KT19 8JD | Director | 25 March 2009 | Active |
Suite 2, West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 01 January 2019 | Active |
Suite 2, West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 31 January 2012 | Active |
47 Marbles Way, Tadworth, KT20 5LQ | Secretary | 31 December 1993 | Active |
47 Marbles Way, Tadworth, KT20 5LQ | Secretary | - | Active |
23 Harvestside, Horley, RH6 9UH | Secretary | 31 May 1992 | Active |
Suite 2,, West Hill House West Hill, Epsom, United Kingdom, KT19 8JD | Secretary | 25 March 2009 | Active |
La Petite Hougue, Rue De La Hougue, Castel, GY5 7EA | Secretary | 30 June 2005 | Active |
PO BOX 472, St Julian's Court, St Julian's Avenue St Peter Port, Guernsey, Guernsey, GY1 6AX | Director | 19 December 2012 | Active |
112 Bodley Road, New Malden, KT3 5QH | Director | 29 December 2008 | Active |
PO BOX 472, St Peters House, Le Bordage St Peter Port, Guernsey, Guernsey, GY1 6AX | Director | 31 January 2012 | Active |
41 Downage, London, NW4 1AS | Director | 28 April 2003 | Active |
4 Heathfield Road, Bushey, WD23 2LJ | Director | 16 November 2004 | Active |
117 Alleyn Park, London, SE21 8AA | Director | 03 February 2005 | Active |
38 Alleyn Road, Dulwich, London, SE21 8AL | Director | 28 April 2003 | Active |
22, Beaconsfield Road, London, SE3 7LZ | Director | 29 December 2008 | Active |
La Petite Hougue, Rue De La Hougue, Castel, GY5 7EA | Director | 30 June 2005 | Active |
Edifico El Trilia, Attico 2-6 Etage Planta B, Nargol, Principality Of Andorra, FOREIGN | Director | 12 June 1992 | Active |
17 Shirley Heights, Wallington, SM6 9QD | Director | - | Active |
Meadow View, Mount Row, St Peter Port, Channel Islands, | Director | 08 January 1995 | Active |
PO BOX 472, St Julian's Court, St Julian's Avenue St Peter Port, Guernsey, Guernsey, GY1 6AX | Corporate Director | 28 April 2003 | Active |
PO BOX 472, St Julian's Court, St Julian's Avenue St Peter Port, Guernsey, Guernsey, GY1 6AX | Corporate Director | 08 July 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type small. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Accounts | Accounts with accounts type small. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Change corporate director company with change date. | Download |
2018-03-05 | Accounts | Accounts with accounts type small. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Officers | Appoint person secretary company with name date. | Download |
2016-06-15 | Officers | Termination secretary company with name termination date. | Download |
2016-03-03 | Accounts | Accounts with accounts type small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.