TOWN HOUSE(CONVERSIONS)LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 01140602
Status Active
Incorporation Date 19 October 1973
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS, ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 6 . The most likely internet sites of TOWN HOUSE(CONVERSIONS)LIMITED are www.town.co.uk, and www.town.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Town House Conversions Limited is a Private Limited Company. The company registration number is 01140602. Town House Conversions Limited has been working since 19 October 1973. The present status of the company is Active. The registered address of Town House Conversions Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . TAUNTON-COLLINS, Geoffrey William is a Secretary of the company. OAKLEY, Timothy John Knight is a Director of the company. TAUNTON-COLLINS, Geoffrey William is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director

Director

Persons With Significant Control

Mr Timothy John Knight Oakley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey William Taunton-Collins
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWN HOUSE(CONVERSIONS)LIMITED Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 6

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6

...
... and 94 more events
05 Nov 1987
Return made up to 29/10/87; full list of members

12 Jun 1987
Particulars of mortgage/charge

31 Mar 1987
Return made up to 13/11/86; full list of members

18 Oct 1986
Full accounts made up to 31 March 1986

25 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

TOWN HOUSE(CONVERSIONS)LIMITED Charges

28 January 1999
Mortgage
Delivered: 5 February 1999
Status: Satisfied on 29 May 2003
Persons entitled: Sun Bank PLC
Description: L/H property k/a second floor flat flat c marloes road…
14 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 southwell gardens kensington london t/no…
1 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 marloes road london W8 london borough…
9 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Satisfied on 27 August 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 101 flood street l/borough of kensington &…
19 January 1995
Legal mortgage
Delivered: 30 January 1995
Status: Satisfied on 28 March 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 roland gardens, south kensington…
7 July 1994
Legal charge
Delivered: 9 July 1994
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: F/H land and buildings at 616 fulham road, london SW6.
29 May 1987
Legal mortgage
Delivered: 12 June 1987
Status: Satisfied on 27 August 1997
Persons entitled: National Westminster Bank PLC
Description: 115A, glenthorne road, london W6, london borough of…
17 February 1986
Legal mortgage
Delivered: 26 February 1986
Status: Satisfied on 27 August 1997
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of cambridge gardens &…
25 January 1985
Legal mortgage
Delivered: 8 February 1985
Status: Satisfied on 27 August 1997
Persons entitled: National Westminster Bank PLC
Description: 5-7 sefton street putney london SW15 title no's sgl 187567…
23 January 1985
Legal mortgage
Delivered: 4 February 1985
Status: Satisfied on 27 August 1997
Persons entitled: National Westminster Bank PLC
Description: 12 tilton street, lillie road, london SW6 title no ln 59679…
2 September 1983
Legal mortgage
Delivered: 15 September 1983
Status: Satisfied on 27 August 1997
Persons entitled: National Westminster Bank PLC
Description: 59 cadogan street, chelsea, kensington title no ln 115515…
2 September 1983
Legal mortgage
Delivered: 15 September 1983
Status: Satisfied on 18 July 2009
Persons entitled: National Westminster Bank PLC
Description: 133, oxford gardens kensington, london title no ln 233828…
25 August 1983
Mortgage debenture
Delivered: 5 September 1983
Status: Satisfied on 18 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
1 February 1983
Mortgage debenture
Delivered: 8 February 1983
Status: Satisfied
Persons entitled: Coutts & Company
Description: Fixed & floating charge undertaking and all property and…
8 December 1981
Legal mortgage
Delivered: 18 December 1981
Status: Satisfied
Persons entitled: Coutts and Company
Description: 21 rosary gardens london SW7 title no ngl 232727 (part)…