TOWNEDGE (HOLDINGS) LIMITED
Overview
| Company Name | TOWNEDGE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02308283 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOWNEDGE (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOWNEDGE (HOLDINGS) LIMITED located?
| Registered Office Address | Persimmon House Fulford YO19 4FE York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOWNEDGE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARLES CHURCH COMMERCIAL PROPERTIES LIMITED | Nov 11, 1988 | Nov 11, 1988 |
| DANEVILLE PROPERTIES LIMITED | Oct 24, 1988 | Oct 24, 1988 |
What are the latest accounts for TOWNEDGE (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOWNEDGE (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for TOWNEDGE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mr Michael John Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jenkinson as a director on Sep 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Oct 16, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of TOWNEDGE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVISON, Tracy Lazelle | Secretary | Persimmon House Fulford YO19 4FE York | British | 85391650003 | ||||||
| NICHOLS, Julia | Director | Fulford YO19 4FE York Persimmon House England | England | British | 288149880001 | |||||
| SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | England | British | 291853540001 | |||||
| BAK, Paul Mario | Secretary | Greenacres August Lane Farley Green GU5 9DP Guildford Surrey | British | 67836240002 | ||||||
| BROADBENT, Walter Louis Farndon | Secretary | Highfield 112 Worlebury Hill Road BS22 9TG Weston Super Mare Avon | British | 77870540001 | ||||||
| BROWN, Ian | Secretary | 56 Amis Avenue New Haw KT15 3TQ Addlestone Burrey | British | 22096060001 | ||||||
| GARNER, Laurence Edwin | Secretary | Winfields Station Road Chilbolton S020 6AL Stockbridge Hampshire | British | 85157930001 | ||||||
| GREWER, Geoffrey | Secretary | Askham House 129 Main Street Askham Bryan YO23 3QS York | British | 7593020001 | ||||||
| BAK, Paul Mario | Director | Greenacres August Lane Farley Green GU5 9DP Guildford Surrey | British | 67836240002 | ||||||
| BASELEY, Stewart Antony | Director | Low Wood Westwood Road GU20 6LX Windlesham Surrey | England | British | 4809150002 | |||||
| BROADBENT, Walter Louis Farndon | Director | Highfield 112 Worlebury Hill Road BS22 9TG Weston Super Mare Avon | British | 77870540001 | ||||||
| CALVERT, Andrew Richard John | Director | The Counting House Mount Beacon Place BA1 5SP Bath | British | 27435140003 | ||||||
| CHURCH, Susanna Bridgette | Director | Roundwood Micheldever SO21 2BA Winchester Hampshire | United Kingdom | British | 3815910001 | |||||
| CORDY, Richard Miles | Director | 1 Saint Margaret Drive KT18 7LB Epsom Surrey | British | 72021580001 | ||||||
| FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 46703920004 | |||||
| FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 47631290009 | |||||
| FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | 61526520001 | |||||
| FRANCIS, Gerald Neil | Director | 48 Greenfield Park Drive Heworth YO31 1JB York North Yorkshire | England | British | 61526520001 | |||||
| GARNER, Laurence Edwin | Director | Winfields Station Road Chilbolton S020 6AL Stockbridge Hampshire | British | 85157930001 | ||||||
| GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 125233660002 | |||||
| GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | 7593020001 | |||||
| JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 178435350001 | |||||
| KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 1768720009 | |||||
| LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | 427690002 | ||||||
| SCREGG, Nicholas Robert | Director | Knapp House Sparrowhawk Close Ewshot GU10 5TJ Farnham Surrey | British | 4766010001 | ||||||
| SMITH, David John | Director | 8 Claverton Drive Claverton Down BA2 7AJ Bath Avon | England | British | 40851090001 | |||||
| SMITH, Nicholas Howard | Director | 4 Wyvern Place RH12 3QU Warnham West Sussex | British | 116128880001 | ||||||
| STENHOUSE, Richard Paul, Mr | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 149324180001 | |||||
| WATT, Stephen | Director | Hayley Green Farm Malt Hill RG42 6BN Warfield Berkshire | British | 55023820002 | ||||||
| WEBB, Dennis Michael | Director | The Coach House Sutton Court Stowey BS18 4DN Bristol Avon | British | 1605240001 | ||||||
| WHITE, John | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 75313260006 | |||||
| WOOD, John Meredyth | Director | 4 Liverpool Road KT2 7SZ Kingston Upon Thames Surrey | British | 87639060001 |
Who are the persons with significant control of TOWNEDGE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles Church Holdings Plc | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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