UKBizDB.co.uk

TOWNCOURT HOMES LIMITED

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

This company is commonly known as Towncourt Homes Limited. The company was founded 22 years ago and was given the registration number 04263708. The firm's registered office is in POOLE. You can find them at Unit 1 Branksome Business Park, Bourne Valley Road, Poole, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOWNCOURT HOMES LIMITED
Company Number:04263708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 1 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW

Secretary01 March 2004Active
Unit 1, Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW

Director02 August 2001Active
Unit 1, Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW

Director01 March 2004Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary02 August 2001Active
Western Gate, 114 Panorama Road, Poole, BH13 7RG

Secretary02 August 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director02 August 2001Active
Western Gate, 114 Panorama Road, Poole, BH13 7RG

Director02 August 2001Active

People with Significant Control

Mr Stewart Michael Cocks
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 1 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Melanie Jane Cocks
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit 1, Branksome Business Park, Poole, BH12 1DW
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 (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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-05-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.