TOWNSHEND PROPERTIES (CAMBRIDGE) LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4PQ

Company number 00980978
Status Active
Incorporation Date 2 June 1970
Company Type Private Limited Company
Address 75 NEWNHAM STREET, ELY, CAMBRIDGESHIRE, CB7 4PQ
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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of TOWNSHEND PROPERTIES (CAMBRIDGE) LIMITED are www.townshendpropertiescambridge.co.uk, and www.townshend-properties-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Townshend Properties Cambridge Limited is a Private Limited Company. The company registration number is 00980978. Townshend Properties Cambridge Limited has been working since 02 June 1970. The present status of the company is Active. The registered address of Townshend Properties Cambridge Limited is 75 Newnham Street Ely Cambridgeshire Cb7 4pq. The company`s financial liabilities are £14.9k. It is £0.74k against last year. The cash in hand is £14.32k. It is £1.47k against last year. And the total assets are £14.32k, which is £1.47k against last year. TOWNSHEAD, David Barnabas is a Secretary of the company. TOWNSHEND, David Barnabas is a Director of the company. TOWNSHEND, Pamela Gilbert is a Director of the company. TOWNSHEND, Piers Gilbert is a Director of the company. Secretary TOWNSHEND, Pamela Gilbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


townshend properties (cambridge) Key Finiance

LIABILITIES £14.9k
+5%
CASH £14.32k
+11%
TOTAL ASSETS £14.32k
+11%
All Financial Figures

Current Directors

Secretary
TOWNSHEAD, David Barnabas
Appointed Date: 01 June 2009

Director

Director

Director

Resigned Directors

Secretary
TOWNSHEND, Pamela Gilbert
Resigned: 01 June 2009

Persons With Significant Control

Pamela Gilbert Townshend
Notified on: 9 July 2016
105 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TOWNSHEND PROPERTIES (CAMBRIDGE) LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 5 April 2016
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 5 April 2015
28 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

20 Nov 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 62 more events
10 Oct 1989
Declaration of satisfaction of mortgage/charge

05 May 1988
Full accounts made up to 5 April 1987

05 May 1988
Return made up to 30/03/88; full list of members

08 Jul 1987
Return made up to 20/03/87; full list of members

18 May 1987
Full accounts made up to 5 April 1986

TOWNSHEND PROPERTIES (CAMBRIDGE) LIMITED Charges

30 August 1973
Mortgage
Delivered: 17 September 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42 high street fen duton, cambridge.
22 May 1973
Legal charge
Delivered: 1 June 1973
Status: Outstanding
Persons entitled: Michael Pentelow Lee John Brian Green
Description: 15, north cottages frumpington, cambridge.
19 March 1973
Mortgage
Delivered: 21 March 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30, grafton street cambridge.
7 December 1971
Legal charge
Delivered: 22 December 1971
Status: Outstanding
Persons entitled: J.B. Green M.P. Lee
Description: 23 hale street cambridge.
21 August 1969
Mortgage
Delivered: 1 December 1971
Status: Outstanding
Persons entitled: G. L. Day Gladys M. Tanner
Description: 34 clarendon street, cambridge & 19 victoria street…