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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stoke Court, Greete, Ludlow, SY8 3BX | Director | 02 January 2007 | Active |
C/O United Westminster & Grey Coat Fdn, 57, Palace Street, London, England, SW1E 5HJ | Director | 20 November 2019 | Active |
C/O United Westminster & Grey Coat Fdn, 57, Palace Street, London, England, SW1E 5HJ | Secretary | 23 March 2015 | Active |
20 Radcliffe Road, London, N21 2SE | Secretary | 02 January 2007 | Active |
Lovat House, Britwell Drive, West Lulworth, Wareham, BH20 5RS | Secretary | 01 April 2004 | Active |
6 Palace Green, Kensington, London, W8 4QA | Secretary | - | Active |
Lindridge Priory, Tenbury Wells, WP15 8JQ | Director | 02 January 2007 | Active |
Orchard Cottage, Park Lane Maplehurst, Horsham, RH13 6LL | Director | - | Active |
Lovat House, Britwell Drive, West Lulworth, Wareham, BH20 5RS | Director | 24 January 1993 | Active |
Flat 2 6 Douglas Street, London, SW1P 4PB | Director | 07 March 2000 | Active |
Lovat House, Britwell Drive, West Lulworth, Wareham, BH20 5RS | Director | 10 May 2002 | Active |
6 Palace Green, Kensington, London, W8 4QA | Director | - | Active |
Flat 3, 6 Douglas Street, London, SW1P 4PB | Director | 14 April 2000 | Active |
Flat 3, 6 Douglas Street, London, SW1P 4PB | Director | 01 October 1993 | Active |
Flat 3, 2-6 Douglas Street, London, SW1 4PB | Director | 31 January 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Officers | Termination director company with name termination date. | Download |
2019-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.