TOWNRIGHT PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | TOWNRIGHT PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02567216 |
| 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 TOWNRIGHT PROPERTY MANAGEMENT LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is TOWNRIGHT PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | C/O United Westminster & Grey Coat Fdn 57, Palace Street SW1E 5HJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOWNRIGHT PROPERTY MANAGEMENT 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 TOWNRIGHT PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for TOWNRIGHT PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Register inspection address has been changed from C/O C/O the Grey Coat Hospital Foundation 55a Catherine Place London SW1E 6DY England to Pouchot Building Palace Street London SW1E 5HJ | 1 pages | AD02 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Bithell as a secretary on Jun 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Mrs Miranda Jane Richards as a director on Nov 20, 2019 | 2 pages | AP01 | ||
Registered office address changed from C/O Grey Coat Hospital Foundation, 57 Palace Street London SW1E 5HJ England to C/O United Westminster & Grey Coat Fdn 57, Palace Street London SW1E 5HJ on Jun 26, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward William Eden Andrewes as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Cessation of John Oliver Nesbitt as a person with significant control on Mar 31, 2019 | 1 pages | PSC07 | ||
Cessation of Edward William Eden Andrewes as a person with significant control on Mar 31, 2019 | 1 pages | PSC07 | ||
Notification of The United Westminster & Grey Coat Foundation as a person with significant control on Mar 31, 2019 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O C/O the Grey Coat Hospital Foundation 55a Catherine Place London SW1E 6DY to C/O Grey Coat Hospital Foundation, 57 Palace Street London SW1E 5HJ on Feb 07, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Who are the officers of TOWNRIGHT PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NESBITT, John Oliver | Director | Stoke Court Greete SY8 3BX Ludlow Shropshire | England | British | 99542990002 | |||||
| RICHARDS, Miranda Jane | Director | 57, Palace Street SW1E 5HJ London C/O United Westminster & Grey Coat Fdn England | England | British | 130736810002 | |||||
| BITHELL, Michael John | Secretary | 57, Palace Street SW1E 5HJ London C/O United Westminster & Grey Coat Fdn England | British | 209367130001 | ||||||
| BLACKWELL, Roy William | Secretary | 20 Radcliffe Road N21 2SE London | British | 119711870001 | ||||||
| HURRELL, Samantha Jane | Secretary | Lovat House Britwell Drive, West Lulworth BH20 5RS Wareham Dorset | British | 68385620002 | ||||||
| JOHNSON, Richard Peter | Secretary | 6 Palace Green Kensington W8 4QA London | British | 35493340002 | ||||||
| ANDREWES, Edward William Eden | Director | Lindridge Priory WP15 8JQ Tenbury Wells Worcestershire | United Kingdom | British | 43945250002 | |||||
| CHECKLAND, Michael, Sir | Director | Orchard Cottage Park Lane Maplehurst RH13 6LL Horsham West Sussex | United Kingdom | British | 14793970001 | |||||
| FRASER, Peter Donald | Director | Lovat House Britwell Drive, West Lulworth BH20 5RS Wareham Dorset | British | 36557390004 | ||||||
| HEENAN, Susan, Dr | Director | Flat 2 6 Douglas Street SW1P 4PB London | British | 68826750001 | ||||||
| HURRELL, Samantha Jane | Director | Lovat House Britwell Drive, West Lulworth BH20 5RS Wareham Dorset | British | 68385620002 | ||||||
| JOHNSON, Richard Peter | Director | 6 Palace Green Kensington W8 4QA London | British | 35493340002 | ||||||
| MADARO, Giulio | Director | Flat 3 6 Douglas Street SW1P 4PB London | Italian | 69566900001 | ||||||
| WILLIS, Elisa | Director | Flat 3 6 Douglas Street SW1P 4PB London | British | 36431650001 | ||||||
| WILLIS, John Cuthwaite | Director | Flat 3 2-6 Douglas Street SW1 4PB London | British | 23978630001 |
Who are the persons with significant control of TOWNRIGHT PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The United Westminster & Grey Coat Foundation | Mar 31, 2019 | 57, Palace Street SW1E 5HJ London The United Westminster & Grey Coat Foundation England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward William Eden Andrewes | Apr 06, 2016 | Palace Street SW1E 5HJ London C/O Grey Coat Hospital Foundation, 57 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Oliver Nesbitt | Apr 06, 2016 | Palace Street SW1E 5HJ London C/O Grey Coat Hospital Foundation, 57 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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