UKBizDB.co.uk

TOWNS HOTELS LIMITED

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

This company is commonly known as Towns Hotels Limited. The company was founded 37 years ago and was given the registration number 02134442. The firm's registered office is in EASTBOURNE. You can find them at 30-32 Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TOWNS HOTELS LIMITED
Company Number:02134442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Padbrook Lane Elm Stone Preston, Canterbury, CT3 1HE

Secretary20 April 2001Active
White House, Padbrook Lane, Elmstone, Canterbury, United Kingdom, CT3 1HE

Director25 November 2012Active
Howfield Manor, Chartham Hatch, Canterbury, CT4 7HQ

Secretary22 May 1987Active
Howfield Manor, Chartham Hatch, Canterbury, CT4 7HQ

Director22 May 1987Active
8 Orchard Trees, The Street Postling, Hythe, CT1 4EE

Director-Active
The White House, Padbrook Lane, Elmstone Preston, Canterbury, CT3 1HE

Director-Active

People with Significant Control

Mrs Audrey Violet Towns
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:8 Orchard Fields, The Street, Postling, Nr Hythe, United Kingdom, CT1 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Keith Towns
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:The White House, Padbrook Lane, Elmstone, Preston, United Kingdom, CT3 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Mortgage

Mortgage satisfy charge full.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Termination director company with name termination date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.