UKBizDB.co.uk

TROWNBAY,PROPERTY CO.LIMITED

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

This company is commonly known as Trownbay,property Co.limited. The company was founded 64 years ago and was given the registration number 00635795. The firm's registered office is in CHEADLE. You can find them at Ashfield House, Ashfield Road, Cheadle, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TROWNBAY,PROPERTY CO.LIMITED
Company Number:00635795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1959
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield House, Ashfield Road, Cheadle, SK8 1BB

Director29 September 1999Active
Ashfield House, Ashfield Road, Cheadle, SK8 1BB

Director29 September 1999Active
Ashfield House, Ashfield Road, Cheadle, SK8 1BB

Director29 September 1999Active
14 South View Gardens, Schools Hill, Cheadle, SK8 1PA

Secretary29 September 1999Active
Ashfield House, Ashfield Road, Cheadle, SK8 1BB

Secretary31 December 2000Active
7 Ryland Close, Reddish, Stockport, SK5 6YW

Secretary05 April 1994Active
70 Glossop Road, Marple Bridge, Stockport, SK6 5EL

Secretary-Active
120 Waterloo Road, Birkdale, Southport, PR8 3AZ

Director-Active
22 Ryder Crescent, Hillside, Southport, PR8 3AE

Director-Active
10 Balmoral Avenue, Lytham St Annes, FY8

Director-Active
164 Clifton Road South, St Annes-On-Sea,

Director04 November 1994Active
23 The Willows, Southport, PR8 2SW

Director-Active
7 Whitewood Close, Lytham St Annes, FY8 4RN

Director-Active
251 Inner Promenade, St Annes-On-Sea, FY8 1AZ

Director04 November 1994Active

People with Significant Control

Ever 1172 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashfield House, Ashfield Road, Cheadle, England, SK8 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person secretary company with change date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.