TOWN AND COUNTY FACTORS LIMITED

TOWN AND COUNTY FACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOWN AND COUNTY FACTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00535902
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOWN AND COUNTY FACTORS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TOWN AND COUNTY FACTORS LIMITED located?

    Registered Office Address
    7th Floor, One Stratford Place, Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOWN AND COUNTY FACTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOWN AND COUNTY FACTORS LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for TOWN AND COUNTY FACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mr Benjamin William Edward Morgan as a director on Nov 18, 2024

    2 pagesAP01

    Appointment of Sara Kiew Haddow as a director on Nov 18, 2024

    2 pagesAP01

    Termination of appointment of Charles Alexander Sutters as a director on Nov 18, 2024

    1 pagesTM01

    Termination of appointment of Robert Matthew Wood as a director on Nov 18, 2024

    1 pagesTM01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023

    1 pagesCH04

    Change of details for Ladbrokes Coral Group Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on Jul 03, 2023

    1 pagesAD01

    Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on Jul 03, 2023

    1 pagesAD01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022

    2 pagesCH01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of TOWN AND COUNTY FACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Secretary
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00733291
    60530770003
    HADDOW, Sara Kiew
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place,
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place,
    United Kingdom
    EnglandBritish328949560001
    MORGAN, Benjamin William Edward
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place,
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place,
    United Kingdom
    EnglandBritish251909100004
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Secretary
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    British10294000001
    GOLDING, Bianca Lesley
    10 Sawtry Way
    WD6 5QJ Borehamwood
    Hertfordshire
    Secretary
    10 Sawtry Way
    WD6 5QJ Borehamwood
    Hertfordshire
    British55249460002
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    NOBLE, Michael Jeremy
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    Secretary
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    British32786810002
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish84639590002
    ANDREWS, Christopher Henry
    Springwood
    Bury Rise
    HP3 0DN Bovingdon
    Hertfordshire
    Director
    Springwood
    Bury Rise
    HP3 0DN Bovingdon
    Hertfordshire
    British1128640001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritish10294000001
    BARKER, Brian Geoffrey
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    Director
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    British9587050002
    BARKER, Brian Geoffrey
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    Director
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    British9587050002
    BATCHELOR, David
    6 Catesby Gardens
    GU17 7FQ Yately
    Camberley
    Director
    6 Catesby Gardens
    GU17 7FQ Yately
    Camberley
    British50303280001
    BATY, John Clifford
    Flat C
    1 Cranley Gardens
    N10 3AA London
    Director
    Flat C
    1 Cranley Gardens
    N10 3AA London
    EnglandBritish100331850001
    BEARDSELL, Lindsay Claire
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    EnglandBritish229677490001
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritish118883430001
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish210900670001
    CHAMBURY, Paul Royal
    Gable End
    Greys Hollow Rickling Green
    CB11 Quendon
    Essex
    Director
    Gable End
    Greys Hollow Rickling Green
    CB11 Quendon
    Essex
    British9656890001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    British41150300001
    GAFFIN, Victor Samuel
    South Sprat
    Loosley Hill Loosely Row
    HP27 0PB Princes Risborough
    Buckinghamshire
    Director
    South Sprat
    Loosley Hill Loosely Row
    HP27 0PB Princes Risborough
    Buckinghamshire
    United KingdomBritish32556320001
    GLICK, Steven Marc
    15 Eton Villas
    NW3 4SG London
    Director
    15 Eton Villas
    NW3 4SG London
    British28899890002
    HAROUNOFF, Jonathan
    Adam & Eve Mews 163 Kensington High Street
    W8 6SU London
    Director
    Adam & Eve Mews 163 Kensington High Street
    W8 6SU London
    British9434960001
    HASDELL, Simon
    C/O Ramses Hilton
    1115 Cornich El Nile
    FOREIGN Cairo
    Egypt
    Director
    C/O Ramses Hilton
    1115 Cornich El Nile
    FOREIGN Cairo
    Egypt
    British107622950001
    HUMPHREYS, Stephen
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    Director
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    British71438830002
    JAMES, Paul Frederick
    53 Lonsdale Drive
    Oakwood
    EN2 7LR Enfield
    Director
    53 Lonsdale Drive
    Oakwood
    EN2 7LR Enfield
    British48791500001
    KLEIN, Jacobus
    581 Orchard Road
    Orchard Point
    9123 Singapore
    Singapor
    Director
    581 Orchard Road
    Orchard Point
    9123 Singapore
    Singapor
    Netherlands57530500001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish37404250003
    MATTHEWS, David Paul
    8 Holmwood Gardens
    Finchley
    N3 London
    Director
    8 Holmwood Gardens
    Finchley
    N3 London
    British59449630001
    MCBURNEY, Ivor Alexander
    Cairo Hilton World Trade Centre
    1191 Corniche El Nil
    FOREIGN Cairo
    Egypt
    Director
    Cairo Hilton World Trade Centre
    1191 Corniche El Nil
    FOREIGN Cairo
    Egypt
    British98633300001
    NIELSEN, Kim
    30 Westfield
    KT21 1RH Ashtead
    Surrey
    Director
    30 Westfield
    KT21 1RH Ashtead
    Surrey
    Danish107622870001
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish32786810005
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritish32786810004
    O'MAHONY, Jeremiah Francis
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    Director
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    British1128630001
    PARMAR, Vinod
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish124202750001

    Who are the persons with significant control of TOWN AND COUNTY FACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Apr 06, 2016
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number566221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0