TOWNMERGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from First Floor Flat 33 Clarendon Road Redland Bristol BS6 7EX United Kingdom to 33 Clarendon Road Redland Bristol Avon BS6 7EX on 2025-07-28

View Document

25/07/2525 July 2025 NewDirector's details changed for Macarah Ltd on 2025-07-01

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Richard Alexander Smart on 2025-07-01

View Document

25/07/2525 July 2025 NewDirector's details changed for Dr Imogen Elizabeth Smith on 2025-07-01

View Document

25/07/2525 July 2025 NewRegistered office address changed from 33 Clarendon Road Redland Bristol Avon BS6 7EX to First Floor Flat 33 Clarendon Road Redland Bristol BS6 7EX on 2025-07-25

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Director's details changed for Mr Richard Alexander Smart on 2024-05-08

View Document

23/02/2423 February 2024 Termination of appointment of Samuel James Bailey as a director on 2024-01-19

View Document

23/02/2423 February 2024 Appointment of Macarah Ltd as a director on 2024-01-19

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Termination of appointment of Christopher David Barrett Emmerson as a director on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Samuel James Bailey as a director on 2022-12-05

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

16/09/2216 September 2022 Director's details changed for Mr Christopher David Barrett Emmerson on 2022-09-01

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

25/09/2125 September 2021 Director's details changed for Mr Christopher David Barrett Emmerson on 2021-09-01

View Document

25/09/2125 September 2021 Director's details changed for Dr Imogen Elizabeth Smith on 2021-09-01

View Document

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

View Accounts

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/10/202 October 2020 CESSATION OF CHRISTOPHER DAVID BARRETT EMMERSON AS A PSC

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

02/10/202 October 2020 NOTIFICATION OF PSC STATEMENT ON 02/10/2020

View Document

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

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

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

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SMART / 01/12/2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER SMART

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY JACK NICHOLSON

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/10/1510 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/11/1225 November 2012 SECRETARY APPOINTED MR JACK NICHOLSON

View Document

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MCGEEHAN

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER EMMERSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED DR IMOGEN ELIZABETH SMITH

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY MANSON

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY MANSON

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH MCGEEHAN / 13/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MANSON / 13/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL AVON BS16 9JB

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 REGISTERED OFFICE CHANGED ON 24/04/99 FROM: LORMAR, RAM HILL, COALPIT HEATH, BRISTOL, BS17 2TZ.

View Document

10/12/9810 December 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

04/12/914 December 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/02/9124 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

19/12/8919 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 ALTER MEM AND ARTS 22/11/89

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 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