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.
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 | : |
|
Registered Address | : | 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Padbrook Lane Elm Stone Preston, Canterbury, CT3 1HE | Secretary | 20 April 2001 | Active |
White House, Padbrook Lane, Elmstone, Canterbury, United Kingdom, CT3 1HE | Director | 25 November 2012 | Active |
Howfield Manor, Chartham Hatch, Canterbury, CT4 7HQ | Secretary | 22 May 1987 | Active |
Howfield Manor, Chartham Hatch, Canterbury, CT4 7HQ | Director | 22 May 1987 | Active |
8 Orchard Trees, The Street Postling, Hythe, CT1 4EE | Director | - | Active |
The White House, Padbrook Lane, Elmstone Preston, Canterbury, CT3 1HE | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Officers | Termination director company with name termination date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.