UKBizDB.co.uk

TOWN AND CITY PUB GROUP LIMITED

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

This company is commonly known as Town And City Pub Group Limited. The company was founded 16 years ago and was given the registration number 06433242. The firm's registered office is in LUTON. You can find them at Porter Tun House, 500 Capability Green, Luton, Beds. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TOWN AND CITY PUB GROUP LIMITED
Company Number:06433242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2007
End of financial year:25 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Porter Tun House, 500 Capability Green, Luton, Beds, LU1 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, United Kingdom, EC4M 7AU

Corporate Secretary15 May 2008Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director24 February 2023Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director16 May 2014Active
One, Fleet Place, London, EC4M 7WS

Corporate Secretary21 November 2007Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director19 March 2008Active
5, Elsworthy Terrace, London, NW3 3DR

Director30 October 2008Active
5, Elsworthy Terrace, London, NW3 3DR

Director19 March 2008Active
3, Montolieu Gardens, London, SW15 6PB

Director19 March 2008Active
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Director30 March 2011Active
Level 4, 43 - 44 New Bond Street, London, United Kingdom, W1S 2SA

Director30 March 2011Active
The Paddock, Alverton, Nottingham, NG13 9PB

Director19 March 2008Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director31 January 2015Active
Haighlands, Copperas Lane, Haigh, WN2 1PB

Director01 December 2010Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director02 November 2010Active
Rumbolds, Spring Lane, Cottered, SG9 9QH

Director26 March 2008Active
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Director30 March 2011Active
101, Flood Street, London, SW3 5TD

Director08 June 2008Active
53, Priests Lane, Shenfield, Brentwood, CM15 8BX

Director30 October 2008Active
Stondon Place, Chivers Road, Stondon Massey, CM15 0LG

Director19 March 2008Active
The Foundations, The Holloway, Priors Marston, Southam, CV47 7RG

Director26 March 2008Active
One Fleet Place, London, EC4M 7WS

Corporate Director21 November 2007Active

People with Significant Control

Tdr Capital Llp
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:20, Bentinck Street, London, United Kingdom, W1U 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tdr Capital Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Bentinck Street, London, United Kingdom, W1U 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-29Accounts

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-04-27Officers

Change corporate secretary company with change date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.