UKBizDB.co.uk

TOWN HOMES LIMITED

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

This company is commonly known as Town Homes Limited. The company was founded 29 years ago and was given the registration number 02991284. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TOWN HOMES LIMITED
Company Number:02991284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Anglemead Crescent, Pinner, Harrow, United Kingdom, HA5 5SP

Secretary01 August 2008Active
32 St Marys Avenue, London, N3 1SN

Director28 November 1994Active
North End House Nugents Park, Hatch End, Pinner, HA5 4RA

Secretary28 November 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 November 1994Active
113-115 Finnemore Road, Bordesley Green, Birmingham, B9 5XT

Director16 February 2005Active
Elthorne Gate, 64 High Street, Pinner, HA5 5QA

Director06 September 2016Active
107 Eye Road, Peterborough, PE1 4SG

Director28 November 1994Active
107 Eye Road, Peterborough, PE1 4SG

Director16 February 2006Active
1 Rycroft Avenue, Deeping St James, Peterborough, PE6 8NT

Director16 February 2006Active
34, Anglemead Crescent, Pinner, Harrow, Uk, HA5 5SP

Director28 November 1994Active
Northend House, Nugents Park Pinner, Harrow, HA5 4RA

Director16 February 2006Active
9, Ebrington Road, Harrow, London, HA3 0LP

Director28 November 1994Active
North End House Nugents Park, Hatch End, Pinner, HA5 4RA

Director28 November 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 November 1994Active

People with Significant Control

Mr Yogin Maheshbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Hayes House, 6 Hayes Road, Bromley, BR2 9AA
Nature of control:
  • 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
2021-04-07Gazette

Gazette dissolved liquidation.

Download
2021-01-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-10Address

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

Download
2020-06-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-02Resolution

Resolution.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Accounts

Change account reference date company previous extended.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type micro entity.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Address

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

Download

Copyright © 2024. All rights reserved.