TOWNEXTRA PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-03-24

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY FRANCESCA DOWSE

View Document

25/11/1925 November 2019 CESSATION OF FRANCESCA JOANNE DOWSE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 SECRETARY APPOINTED MISS RACHAEL STILWELL

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL STILWELL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O FRANCESCA DOWSE 4A VERA ROAD LONDON SW6 6RN ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MISS FRANCESCA JOANNE DOWSE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM C/O FRANCESCA DOWSE 4A VERA ROAD LONDON SW6 6RN ENGLAND

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM 4A VERA ROAD LONDON SW6 6RN ENGLAND

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM C/O DARREN LEWIS 84 KINGWOOD ROAD LONDON SW6 6SS

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR AMELIA KNIGHT

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, SECRETARY DARREN LEWIS

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED MISS FRANCESCA JOANNE DOWSE

View Document

11/12/1611 December 2016 SECRETARY APPOINTED MISS FRANCESCA JOANNE DOWSE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/12/122 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY APPOINTED MR DARREN FRANCIS LEWIS

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM, 4 VERA ROAD, FULHAM, LONDON, SW6 6RN

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MRS AMELIA KNIGHT

View Document

09/04/109 April 2010 SAIL ADDRESS CHANGED FROM: 195 TINSHILL ROAD LEEDS LS16 7LD

View Document

09/04/109 April 2010 SAIL ADDRESS CHANGED FROM: 4 VERA ROAD LONDON SW6 6RN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY KATIE STEWART

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL STEWART

View Document

09/04/109 April 2010 SAIL ADDRESS CHANGED FROM: 4 VERA ROAD LONDON SW6 6RN

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/0914 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TIMOTHY STEWART / 01/12/2009

View Document

04/12/094 December 2009 SAIL ADDRESS CHANGED FROM: 195 TINSHILL ROAD LEEDS WEST YORKSHIRE LS16 7LD

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ANNIE STILWELL / 01/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY POWER / 01/12/2009

View Document

20/10/0920 October 2009 CHANGE PERSON AS DIRECTOR

View Document

20/10/0920 October 2009 CHANGE PERSON AS SECRETARY

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEWART / 26/06/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KATIE STEWART / 26/06/2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL STILWELL / 01/11/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

01/07/011 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/12/9311 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9311 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/12/9230 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

30/12/9230 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

30/11/8930 November 1989 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