UKBizDB.co.uk

TOWN HOUSE (ELY) LIMITED

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

This company is commonly known as Town House (ely) Limited. The company was founded 24 years ago and was given the registration number 03983972. The firm's registered office is in FRINTON-ON-SEA. You can find them at 1st Floor, 143 Connaught Avenue, Frinton-on-sea, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TOWN HOUSE (ELY) LIMITED
Company Number:03983972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1st Floor, 143 Connaught Avenue, Frinton-on-sea, Essex, CO13 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 143 Connaught Avenue, Frinton On Sea, United Kingdom, CO13 9AB

Secretary16 October 2000Active
1st Floor, 143 Connaught Avenue, Frinton On Sea, United Kingdom, CO13 9AB

Director02 May 2000Active
61 Lynn Road, Ely, CB6 1DD

Secretary02 May 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary02 May 2000Active
The Town House Ph, 60-64 Market Street, Ely, CB7 4LS

Director02 May 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director02 May 2000Active
10 Akeman Close, Stretham, Ely, CB6 3JR

Director02 May 2000Active
61 Lynn Road, Ely, CB6 1DD

Director02 May 2000Active

People with Significant Control

Mr Vincent Richard Bartlett
Notified on:02 May 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:60-64, Market Street, Ely, United Kingdom, CB7 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Debbie Bartlett
Notified on:02 May 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 143 Connaught Avenue, Frinton On Sea, United Kingdom, CO13 9AB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person secretary company with change date.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.