TOWNCREST PROPERTIES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 6HF

Company number 00788809
Status Active
Incorporation Date 22 January 1964
Company Type Private Limited Company
Address 261 HATHERLEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6HF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 26 July 2016 with updates; Registered office address changed from East Street Tewkesbury Glos GL20 5NR to 261 Hatherley Road Cheltenham Gloucestershire GL51 6HF on 26 July 2016. The most likely internet sites of TOWNCREST PROPERTIES LIMITED are www.towncrestproperties.co.uk, and www.towncrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Gloucester Rail Station is 5.5 miles; to Ashchurch for Tewkesbury Rail Station is 7.6 miles; to Stroud (Glos) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Towncrest Properties Limited is a Private Limited Company. The company registration number is 00788809. Towncrest Properties Limited has been working since 22 January 1964. The present status of the company is Active. The registered address of Towncrest Properties Limited is 261 Hatherley Road Cheltenham Gloucestershire England Gl51 6hf. . THOMAS, Colin Roger is a Director of the company. Secretary AKERS, Evan George has been resigned. Secretary CRISP, Alfred John has been resigned. Director AKERS, Evan George has been resigned. Director FINNIGAN, Peter Arthur has been resigned. Director PARSONS, Kenneth John has been resigned. Director SPRACKLING, William John has been resigned. Director SWEET, Barry Charles has been resigned. Director SWEET, George has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
THOMAS, Colin Roger
Appointed Date: 30 April 2015
70 years old

Resigned Directors

Secretary
AKERS, Evan George
Resigned: 29 March 2015
Appointed Date: 01 January 2000

Secretary
CRISP, Alfred John
Resigned: 01 January 2000

Director
AKERS, Evan George
Resigned: 29 March 2015
Appointed Date: 01 December 1998
93 years old

Director
FINNIGAN, Peter Arthur
Resigned: 05 December 1996
89 years old

Director
PARSONS, Kenneth John
Resigned: 05 June 1992
96 years old

Director
SPRACKLING, William John
Resigned: 29 September 1998
89 years old

Director
SWEET, Barry Charles
Resigned: 03 July 2012
Appointed Date: 05 December 1996
96 years old

Director
SWEET, George
Resigned: 20 August 1996
119 years old

Persons With Significant Control

Mr Colin Roger Thomas
Notified on: 27 June 2016
70 years old
Nature of control: Has significant influence or control

Mr Peter Finnigan
Notified on: 27 June 2016
89 years old
Nature of control: Has significant influence or control

TOWNCREST PROPERTIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
26 Jul 2016
Registered office address changed from East Street Tewkesbury Glos GL20 5NR to 261 Hatherley Road Cheltenham Gloucestershire GL51 6HF on 26 July 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,000

...
... and 70 more events
06 Aug 1987
Full accounts made up to 28 February 1987

06 Aug 1987
Return made up to 09/07/87; full list of members

15 Aug 1986
Declaration of satisfaction of mortgage/charge

12 Aug 1986
Full accounts made up to 28 February 1986

12 Aug 1986
Annual return made up to 14/08/86

TOWNCREST PROPERTIES LIMITED Charges

8 April 1983
Legal charge
Delivered: 12 April 1983
Status: Satisfied
Persons entitled: Whitbread & Company Limited
Description: F/H towncrest club with the outbuildings garden and…
3 December 1979
Legal charge
Delivered: 10 December 1979
Status: Satisfied on 21 October 2008
Persons entitled: Courage Brewing Limited.
Description: F/H land and premises known as tewkesbury sports & social…
28 December 1978
Legal charge
Delivered: 4 January 1979
Status: Satisfied on 21 October 2008
Persons entitled: Whitbread Flowers Limited.
Description: Towncrest club, east street, tewkesbury together with…