This company is commonly known as Townsmart Property Management Limited. The company was founded 31 years ago and was given the registration number 02744015. The firm's registered office is in ROMSEY. You can find them at 24 Avon Crescent, , Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | TOWNSMART PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02744015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Avon Crescent, Romsey, Hampshire, England, SO51 5PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Avon Crescent, Romsey, England, SO51 5PY | Secretary | 04 November 2002 | Active |
24, Avon Crescent, Romsey, England, SO51 5PY | Director | 21 June 2005 | Active |
24, Avon Crescent, Romsey, England, SO51 5PY | Director | 21 June 2005 | Active |
24, Avon Crescent, Romsey, England, SO51 5PY | Director | 01 February 2017 | Active |
24, Avon Crescent, Romsey, England, SO51 5PY | Director | 01 February 2017 | Active |
24, Avon Crescent, Romsey, England, SO51 5PY | Director | 27 April 2018 | Active |
24, Avon Crescent, Romsey, England, SO51 5PY | Director | 11 June 1993 | Active |
45 Preston Road, Weymouth, DT3 6PX | Secretary | 24 November 1992 | Active |
Ferry Lodge, 84 Sinah Lane, Hayling Island, PO11 0HJ | Secretary | 23 January 1997 | Active |
Top Flat, 17 Shaftesbury Road, Southsea, PO5 3JA | Secretary | 11 June 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 September 1992 | Active |
6 Velder Avenue, Southsea, PO4 8RT | Director | 23 January 1997 | Active |
Top Flat, 17 Shaftesbury Road, Southsea, PO5 3JA | Director | 11 June 1993 | Active |
45 Preston Road, Weymouth, DT3 6PX | Director | 24 November 1992 | Active |
Top Floor Flat, 17 Shaftesbury Road, Southsea, PO5 3JA | Director | 23 July 2007 | Active |
Basement Flat 17 Shaftesbury Road, Southsea, PO5 3JA | Director | 23 January 1997 | Active |
17a Shaftesbury Road, Southsea, PO5 3JA | Director | 06 November 1999 | Active |
Ground Floor Flat, 17 Shaftesbury Road, Southsea, PO5 3JP | Director | 17 July 1994 | Active |
Hall Floor Flat, 17 Shaftesbury Road, Southsea, PO5 3JA | Director | 11 June 1993 | Active |
Hall Floor Flat, 17 Shaftesbury Road, Southsea, PO5 3JA | Director | 30 March 1998 | Active |
Top Floor Flat, 17 Shaftesbury Road, Southsea, PO5 3JA | Director | 31 July 2004 | Active |
Ferry Lodge, 84 Sinah Lane, Hayling Island, PO11 0HJ | Director | 23 January 1997 | Active |
Ground Floor Flat, 17 Shaftesbury Road, Southsea, PO5 3JA | Director | 11 June 1993 | Active |
Top Floor Flat, 17 Shaftesbury Road, Southsea, PO5 3JA | Director | 23 July 2007 | Active |
Hall Floor Flat, 17 Shaftesbury Road, Southsea, PO5 3JA | Director | 29 March 2001 | Active |
42 Pine Road, Winton, Bournemouth, BH9 1NB | Director | 24 November 1992 | Active |
11 Saint Georges Road, Hayling Island, PO11 0BS | Director | 01 December 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 September 1992 | Active |
Mr Paul Norman Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Avon Crescent, Romsey, England, SO51 5PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-23 | Officers | Change person director company with change date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Change person secretary company with change date. | Download |
2018-09-11 | Officers | Change person secretary company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.