TOWN HOUSE PROPERTIES LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2QU

Company number 01533999
Status Active
Incorporation Date 11 December 1980
Company Type Private Limited Company
Address BATH HOUSE 16, BATH ROW, STAMFORD, PE9 2QU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Louis Almero Steyn as a director on 10 March 2017; Current accounting period shortened from 28 February 2018 to 31 December 2017; Satisfaction of charge 9 in full. The most likely internet sites of TOWN HOUSE PROPERTIES LIMITED are www.townhouseproperties.co.uk, and www.town-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Town House Properties Limited is a Private Limited Company. The company registration number is 01533999. Town House Properties Limited has been working since 11 December 1980. The present status of the company is Active. The registered address of Town House Properties Limited is Bath House 16 Bath Row Stamford Pe9 2qu. . FRANKS, Anthony James is a Director of the company. STEYN, Louis Almero is a Director of the company. Secretary ROLF, Helen has been resigned. Director HIND, Richard Adam has been resigned. Director HOWE, Sally Jayne has been resigned. Director ROLF, Helen has been resigned. The company operates in "Other accommodation".


Current Directors

Director
FRANKS, Anthony James
Appointed Date: 10 March 2017
36 years old

Director
STEYN, Louis Almero
Appointed Date: 10 March 2017
37 years old

Resigned Directors

Secretary
ROLF, Helen
Resigned: 27 January 2017

Director
HIND, Richard Adam
Resigned: 10 March 2017
67 years old

Director
HOWE, Sally Jayne
Resigned: 05 April 1998
65 years old

Director
ROLF, Helen
Resigned: 12 August 2004
91 years old

Persons With Significant Control

Mr Richard Adam Hind
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

TOWN HOUSE PROPERTIES LIMITED Events

07 Apr 2017
Appointment of Mr Louis Almero Steyn as a director on 10 March 2017
31 Mar 2017
Current accounting period shortened from 28 February 2018 to 31 December 2017
23 Mar 2017
Satisfaction of charge 9 in full
21 Mar 2017
Appointment of Mr Anthony James Franks as a director on 10 March 2017
21 Mar 2017
Registered office address changed from 100-104 Holgate Road York YO2 4BB to Bath House 16 Bath Row Stamford PE9 2QU on 21 March 2017
...
... and 81 more events
26 Sep 1987
Full accounts made up to 28 February 1987

10 Sep 1987
Notice of resolution removing auditor

17 Sep 1986
Full accounts made up to 28 February 1986

17 Sep 1986
Return made up to 25/09/86; full list of members
11 Dec 1980
Incorporation

TOWN HOUSE PROPERTIES LIMITED Charges

10 August 2005
Legal charge
Delivered: 25 August 2005
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: 98 holgate road york the rental income by way of first…
20 April 2000
Charge deed
Delivered: 3 May 2000
Status: Satisfied on 14 July 2005
Persons entitled: Northern Rock PLC
Description: 98-104 holgate rd,york with all buildings fixtures rights…
15 March 1985
Legal charge
Delivered: 21 March 1985
Status: Satisfied on 23 September 2015
Persons entitled: Lloyds Bank PLC
Description: 112/114 holgate rd. York.
5 March 1984
Mortgage
Delivered: 6 March 1984
Status: Satisfied on 23 September 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 104 holgate road york. Title no nyk 16178. tog. With…
5 March 1984
Mortgage
Delivered: 6 March 1984
Status: Satisfied on 23 September 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 98 holgate road, york title no nyk 23851. tog. With all…
5 March 1984
Mortgage
Delivered: 6 March 1982
Status: Satisfied on 15 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 100 & 102 holgate road york. Title no nyk 7331 tog with…
7 June 1982
Legal charge
Delivered: 18 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 98 holgate road york north yorkshire.
16 February 1981
Legal charge
Delivered: 25 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 100/102 holgate road, york forming part of the town…
16 February 1981
Legal charge
Delivered: 25 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 104 holgate road, york forming part of the town house…