Townley House Properties Limited

General information

Name:

Townley House Properties Ltd

Office Address:

Rosehill New Barn Lane GL52 3LZ Cheltenham

Number: 05827902

Incorporation date: 2006-05-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

05827902 is the reg. no. assigned to Townley House Properties Limited. This company was registered as a Private Limited Company on 24th May 2006. This company has been on the market for the last 18 years. This firm can be found at Rosehill New Barn Lane in Cheltenham. It's zip code assigned is GL52 3LZ. The company's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. Townley House Properties Ltd reported its account information for the period that ended on 2022-03-31. The firm's latest confirmation statement was released on 2023-05-24.

According to the data we have, the business was established in 2006 and has so far been run by seven directors, out of whom three (Robert D., Paul D. and Barry L.) are still in the management.

Company staff

Robert D.

Role: Director

Appointed: 06 October 2023

Latest update: 18 February 2024

Paul D.

Role: Director

Appointed: 06 October 2023

Latest update: 18 February 2024

Barry L.

Role: Director

Appointed: 12 June 2019

Latest update: 18 February 2024

People with significant control

The companies that control this firm are as follows: Dentex Clinical Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Middlesex at River Front, Enfield, EN1 3PG and was registered as a PSC under the registration number 11513275.

Dentex Clinical Limited
Address: Nicholas House River Front, Enfield, Middlesex, EN1 3PG, England
Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 11513275
Notified on 12 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Deborah H.
Notified on 25 May 2016
Ceased on 12 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martyn H.
Notified on 25 May 2016
Ceased on 12 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director's appointment was terminated on Wednesday 1st November 2023 (TM01)
filed on: 24th, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode