TOWNSEND PADDOCK LIMITED
SOHAM

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5FH

Company number 05575493
Status Active
Incorporation Date 27 September 2005
Company Type Private Limited Company
Address 3 THE BIRCHES, SOHAM, CAMBRIDGESHIRE, CB7 5FH
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 forty-two events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of TOWNSEND PADDOCK LIMITED are www.townsendpaddock.co.uk, and www.townsend-paddock.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Townsend Paddock Limited is a Private Limited Company. The company registration number is 05575493. Townsend Paddock Limited has been working since 27 September 2005. The present status of the company is Active. The registered address of Townsend Paddock Limited is 3 The Birches Soham Cambridgeshire Cb7 5fh. . RUSSELL, Sarah Ann is a Secretary of the company. RUSSELL, Sarah Ann is a Director of the company. RUSSELL, Stephen David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAMBERT, Lynn Marie has been resigned. Director MONK, Jane Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RUSSELL, Sarah Ann
Appointed Date: 27 September 2005

Director
RUSSELL, Sarah Ann
Appointed Date: 25 November 2011
55 years old

Director
RUSSELL, Stephen David
Appointed Date: 27 September 2005
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 September 2005
Appointed Date: 27 September 2005

Director
LAMBERT, Lynn Marie
Resigned: 25 November 2011
Appointed Date: 27 September 2005
58 years old

Director
MONK, Jane Louise
Resigned: 25 November 2011
Appointed Date: 27 September 2005
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 September 2005
Appointed Date: 27 September 2005

Persons With Significant Control

Mr Stephen David Russell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Ann Russell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWNSEND PADDOCK LIMITED Events

10 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
29 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3

31 Mar 2015
Current accounting period extended from 30 September 2015 to 31 March 2016
...
... and 32 more events
31 Oct 2005
New director appointed
31 Oct 2005
New director appointed
31 Oct 2005
New director appointed
31 Oct 2005
New secretary appointed
27 Sep 2005
Incorporation

TOWNSEND PADDOCK LIMITED Charges

30 January 2015
Charge code 0557 5493 0003
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 75 high street; flats 1-4 the…
25 January 2012
Mortgage deed
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at rear of 16 townsend soham ely and…
6 January 2012
Debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…