TOWNWALK LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S40 1RQ
Company number 05048347
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address 54 KNIFESMITHGATE, CHESTERFIELD, DERBYSHIRE, S40 1RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of TOWNWALK LIMITED are www.townwalk.co.uk, and www.townwalk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and twelve months. Townwalk Limited is a Private Limited Company. The company registration number is 05048347. Townwalk Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Townwalk Limited is 54 Knifesmithgate Chesterfield Derbyshire S40 1rq. The company`s financial liabilities are £668.68k. It is £20.93k against last year. The cash in hand is £0.17k. It is £0.17k against last year. And the total assets are £778.17k, which is £3.17k against last year. CUTT, Roy is a Secretary of the company. BOWN, Carl Peter is a Director of the company. CUTT, Roy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


townwalk Key Finiance

LIABILITIES £668.68k
+3%
CASH £0.17k
TOTAL ASSETS £778.17k
+0%
All Financial Figures

Current Directors

Secretary
CUTT, Roy
Appointed Date: 18 February 2004

Director
BOWN, Carl Peter
Appointed Date: 18 February 2004
82 years old

Director
CUTT, Roy
Appointed Date: 18 February 2004
85 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Persons With Significant Control

Ardane Ltd
Notified on: 18 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWNWALK LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 5 April 2016
21 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 5 April 2015
30 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 26 more events
15 Mar 2005
Return made up to 18/02/05; full list of members
20 Jan 2005
Registered office changed on 20/01/05 from: 9 cavendish street chesterfield S40 1XA
16 Dec 2004
Accounting reference date extended from 28/02/05 to 05/04/05
18 Feb 2004
Secretary resigned
18 Feb 2004
Incorporation

TOWNWALK LIMITED Charges

26 April 2010
Legal charge
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 11 apartment units at townwalk tapton lane chesterfield…
16 April 2010
Debenture
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2006
Legal charge
Delivered: 12 May 2006
Status: Satisfied on 24 June 2010
Persons entitled: National Westminster Bank PLC
Description: Land at holywell street chesterfield derbyshire,. By way of…
29 April 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 29 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…