TOWNSCAPE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewSecretary's details changed for Rh Seel & Co Limited on 2025-07-17

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

18/10/2418 October 2024 Change of details for Mr Simon Farkas as a person with significant control on 2024-10-18

View Document

22/07/2422 July 2024 Previous accounting period shortened from 2024-10-31 to 2024-03-31

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Register(s) moved to registered inspection location 14 Harbour Point Stuart Street Cardiff CF10 5BW

View Document

09/04/249 April 2024 Termination of appointment of William Parkman & Daughters as a secretary on 2024-03-31

View Document

09/04/249 April 2024 Change of details for Mr Simon Farkas as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from 61 / 62 Tredegar Street Risca Newport NP11 6BW Wales to 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Rh Seel & Co Limited as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Register inspection address has been changed to 14 Harbour Point Stuart Street Cardiff CF10 5BW

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/04/233 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Change of details for Mr Simon Farkus as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/10/203 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM WILLIAM PARKMAN AND DAUGHTERS LIMITED 19 BRIDGE STREET ABERCARN NEWPORT NP11 4SE WALES

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/02/1819 February 2018 CORPORATE SECRETARY APPOINTED WILLIAM PARKMAN & DAUGHTERS

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 14 HARBOUR POINT STUART STREET CARDIFF CF10 5BW

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS O'DONOVAN

View Document

02/11/152 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 20 ROYAL STUART LANE CARDIFF CF10 5EL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD FARKAS / 19/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 FIRST GAZETTE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company