This company is commonly known as Towpath Car Park Ltd. The company was founded 14 years ago and was given the registration number 07167583. The firm's registered office is in SHEPPERTON. You can find them at 13 Hamhaugh Island, , Shepperton, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | TOWPATH CAR PARK LTD |
---|---|---|
Company Number | : | 07167583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Hamhaugh Island, Shepperton, Middlesex, TW17 9LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP | Director | 04 August 2016 | Active |
13, Hamhaugh Island, Shepperton, England, TW17 9LP | Director | 24 February 2010 | Active |
33, Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP | Director | 01 January 2017 | Active |
8a, Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP | Director | 01 January 2016 | Active |
South View, The Street, Grittleton, United Kingdom, SN14 6AP | Director | 24 February 2010 | Active |
23, Hamhaugh Island, Shepperton, England, TW17 9LP | Director | 28 February 2010 | Active |
10, Hamhaugh Island, Shepperton, England, TW17 9LP | Director | 12 March 2010 | Active |
8, Hamhaugh Island, Shepperton, England, TW17 9LP | Director | 24 February 2010 | Active |
Stadbury, 36 Hamhaugh Island, Shepperton, England, TW17 9LP | Director | 24 February 2010 | Active |
Mr James Maurice Millest | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP |
Nature of control | : |
|
Mr Crispin Noel Murray | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP |
Nature of control | : |
|
Mr Chris Fisher | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP |
Nature of control | : |
|
Mr Simon James Sheldon | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8a, Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP |
Nature of control | : |
|
Mr Philip Alastair Lambe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Capital | Capital allotment shares. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Appoint person director company with name date. | Download |
2017-03-24 | Officers | Appoint person director company with name date. | Download |
2017-03-24 | Officers | Appoint person director company with name date. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.