UKBizDB.co.uk

TOWNBOROUGH ESTATES LIMITED

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

This company is commonly known as Townborough Estates Limited. The company was founded 46 years ago and was given the registration number 01347972. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOWNBOROUGH ESTATES LIMITED
Company Number:01347972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Leabourne Road, London, N16 6TA

Secretary-Active
18 Ravensdale Road, London, N16 6SH

Director27 January 2004Active
Radzimin 8, Bnei Brak, Israel,

Director27 January 2004Active
56 Leabourne Road, London, N16 6TA

Director07 February 2007Active
Minchat Yitzchak 16, Jerusalem, FOREIGN

Director27 January 2004Active
56 Leabourne Road, London, N16 6TA

Director-Active
56 Leabourne Road, London, N16 6TA

Director-Active
83, Castlewood Road, London, United Kingdom, N16 6DJ

Director11 January 2012Active
6 Westwood Avenue, Salford, M7 4HD

Director27 January 2004Active
56, Leabourne Road, London, N16 6TA

Director27 March 2007Active
42 Moundfield Road, London, N16 6DT

Secretary-Active

People with Significant Control

Mrs Rebecca Hirschler
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:56, Leabourne Road, London, United Kingdom, N16 6TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Hirschler
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:56, Leabourne Road, London, United Kingdom, N16 6TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Accounts

Change account reference date company previous shortened.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.