UKBizDB.co.uk

TOWNRIGHT PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Townright Property Management Limited. The company was founded 33 years ago and was given the registration number 02567216. The firm's registered office is in LONDON. You can find them at C/o United Westminster & Grey Coat Fdn, 57, Palace Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:TOWNRIGHT PROPERTY MANAGEMENT LIMITED
Company Number:02567216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:C/o United Westminster & Grey Coat Fdn, 57, Palace Street, London, England, SW1E 5HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoke Court, Greete, Ludlow, SY8 3BX

Director02 January 2007Active
C/O United Westminster & Grey Coat Fdn, 57, Palace Street, London, England, SW1E 5HJ

Director20 November 2019Active
C/O United Westminster & Grey Coat Fdn, 57, Palace Street, London, England, SW1E 5HJ

Secretary23 March 2015Active
20 Radcliffe Road, London, N21 2SE

Secretary02 January 2007Active
Lovat House, Britwell Drive, West Lulworth, Wareham, BH20 5RS

Secretary01 April 2004Active
6 Palace Green, Kensington, London, W8 4QA

Secretary-Active
Lindridge Priory, Tenbury Wells, WP15 8JQ

Director02 January 2007Active
Orchard Cottage, Park Lane Maplehurst, Horsham, RH13 6LL

Director-Active
Lovat House, Britwell Drive, West Lulworth, Wareham, BH20 5RS

Director24 January 1993Active
Flat 2 6 Douglas Street, London, SW1P 4PB

Director07 March 2000Active
Lovat House, Britwell Drive, West Lulworth, Wareham, BH20 5RS

Director10 May 2002Active
6 Palace Green, Kensington, London, W8 4QA

Director-Active
Flat 3, 6 Douglas Street, London, SW1P 4PB

Director14 April 2000Active
Flat 3, 6 Douglas Street, London, SW1P 4PB

Director01 October 1993Active
Flat 3, 2-6 Douglas Street, London, SW1 4PB

Director31 January 1992Active

People with Significant Control

The United Westminster & Grey Coat Foundation
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:The United Westminster & Grey Coat Foundation, 57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Edward William Eden Andrewes
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:C/O Grey Coat Hospital Foundation, 57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Significant influence or control as trust
Mr John Oliver Nesbitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:C/O Grey Coat Hospital Foundation, 57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-06-26Address

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

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Officers

Termination director company with name termination date.

Download
2019-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Address

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

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type dormant.

Download
2015-09-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.