UKBizDB.co.uk

TOWN LANE FLATS LIMITED

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

This company is commonly known as Town Lane Flats Limited. The company was founded 32 years ago and was given the registration number 02628407. The firm's registered office is in NESTON. You can find them at 39 Ivy Farm Drive, Little Neston, Neston, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOWN LANE FLATS LIMITED
Company Number:02628407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:39 Ivy Farm Drive, Little Neston, Neston, England, CH64 4EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Ivy Farm Drive, Little Neston, Neston, England, CH64 4EQ

Secretary25 August 2015Active
39, Ivy Farm Drive, Little Neston, Neston, England, CH64 4EQ

Director25 August 2015Active
39, Ivy Farm Drive, Little Neston, Neston, England, CH64 4EQ

Director23 July 2015Active
26 Town Lane, Little Neston, South Wirral, CH64 4DF

Secretary11 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 July 1991Active
26 Town Lane, Little Neston, South Wirral, L64 4DF

Director11 July 1991Active
26c Town Lane, Little Neston, Neston, CH64 4DF

Director25 September 2003Active
26c Town Lane, Little Neston, South Wirral, L64 4DF

Director10 January 1998Active
Failte, Bruichladdich, Isle Of Islay, PA49 7UN

Director26 November 1997Active
299, Charles Street, Leigh, England, WN7 1PP

Director16 July 2015Active
26 Town Lane, Little Neston, South Wirral, CH64 4DF

Director11 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 July 1991Active

People with Significant Control

Mrs Deborah Ann Spark
Notified on:16 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:39, Ivy Farm Drive, Neston, England, CH64 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul James Spark
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:39, Ivy Farm Drive, Neston, England, CH64 4EQ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person secretary company with change date.

Download
2016-02-03Address

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

Download
2015-08-26Officers

Appoint person secretary company with name date.

Download
2015-08-26Officers

Appoint person director company with name date.

Download
2015-08-26Officers

Termination director company with name termination date.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.