This company is commonly known as Town Wharf (lb) Management Limited. The company was founded 17 years ago and was given the registration number 05859339. The firm's registered office is in LUTON. You can find them at 70-78 C/o S.r. Wood & Son (pm) Limited, Collingdon Street, Luton, . This company's SIC code is 98000 - Residents property management.
Name | : | TOWN WHARF (LB) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05859339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70-78 C/o S.r. Wood & Son (pm) Limited, Collingdon Street, Luton, England, LU1 1RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX | Secretary | 12 May 2016 | Active |
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX | Director | 17 March 2014 | Active |
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX | Director | 05 September 2018 | Active |
12, Holts Green, Great Brickhill, Milton Keynes, England, MK17 9AJ | Secretary | 17 January 2014 | Active |
2, Bideford Green, Linslade, Leighton Buzzard, England, LU7 2TH | Secretary | 22 August 2013 | Active |
23 Peterborough Road, Harrow, HA1 2BD | Secretary | 27 June 2006 | Active |
12 Holts Green, Great Brickhill, Milton Keynes, MK17 9AJ | Secretary | 17 April 2008 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 27 June 2006 | Active |
2 Kentmere Road, Aylesbury, HP21 7HZ | Director | 17 April 2008 | Active |
70-78, C/O S.R. Wood & Son (Pm) Limited, Collingdon Street, Luton, England, LU1 1RX | Director | 20 June 2017 | Active |
Unit 4, Oxen Road Industrial Estate, Oxen Road, Luton, England, LU2 0DZ | Director | 16 September 2021 | Active |
12, Holts Green, Great Brickhill, Milton Keynes, England, MK17 9AJ | Director | 17 January 2014 | Active |
2, Bideford Green, Leighton Buzzard, Uk, LU7 2TH | Director | 16 May 2012 | Active |
2 Town Bridge Mill, Leighton Road, Linslade, LU7 1LE | Director | 17 December 2013 | Active |
2 Town Bridge Mill, Leighton Road, Linslade, LU7 1LE | Director | 17 April 2008 | Active |
23 Peterborough Road, Harrow, HA1 2BD | Director | 27 June 2006 | Active |
70-78, C/O S.R. Wood & Son (Pm) Limited, Collingdon Street, Luton, England, LU1 1RX | Director | 17 March 2014 | Active |
10 Town Bridge Mill, Leighton Road, Linslade, LU7 1LE | Director | 17 December 2013 | Active |
10 Town Bridge Mill, Leighton Road, Linslade, England, LU7 1LE | Director | 07 April 2011 | Active |
6 Town Bridge Mill, Leighton Road, Leighton Buzzard, LU7 1LE | Director | 11 May 2009 | Active |
23 Peterborough Road, Harrow, HA1 2BD | Director | 27 June 2006 | Active |
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX | Director | 17 January 2014 | Active |
12 Holts Green, Great Brickhill, Milton Keynes, MK17 9AJ | Director | 17 April 2008 | Active |
70-78, C/O S.R. Wood & Son (Pm) Limited, Collingdon Street, Luton, England, LU1 1RX | Director | 17 March 2014 | Active |
15 Town Bridge Mill, Leighton Road, Linslade, LU7 1LE | Director | 17 December 2013 | Active |
Flat 15, Town Bridge Mill, Leighton Road, Leighton Buzzard, LU7 1LE | Director | 11 May 2009 | Active |
19 Town Bridge Mill, Leighton Road, Leighton Buzzard, LU7 1LE | Director | 11 May 2009 | Active |
Mrs Rosemary Patricia Eggleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX |
Nature of control | : |
|
Mr Anthony Ronald Mellodey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.