Company number 05098974
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address BREWMASTER HOUSE, THE MALTINGS, ST. ALBANS, HERTFORDSHIRE, AL1 3HT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 100
; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TOWNSTONE DEVELOPMENTS LIMITED are www.townstonedevelopments.co.uk, and www.townstone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Townstone Developments Limited is a Private Limited Company.
The company registration number is 05098974. Townstone Developments Limited has been working since 08 April 2004.
The present status of the company is Active. The registered address of Townstone Developments Limited is Brewmaster House The Maltings St Albans Hertfordshire Al1 3ht. The company`s financial liabilities are £16.35k. It is £7.73k against last year. And the total assets are £41.16k, which is £8.99k against last year. EASTHAM, Tessa Catherine is a Secretary of the company. EASTHAM, Graeme Richard is a Director of the company. EASTHAM, Tessa Catherine is a Director of the company. Secretary DILLON, Niamh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRIFFA, Matthew has been resigned. Director DORE, John Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
townstone developments Key Finiance
LIABILITIES
£16.35k
+89%
CASH
n/a
TOTAL ASSETS
£41.16k
+27%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DILLON, Niamh
Resigned: 29 January 2007
Appointed Date: 08 April 2004
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004
Director
BRIFFA, Matthew
Resigned: 29 January 2007
Appointed Date: 08 April 2004
59 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004
Persons With Significant Control
Mr Graeme Richard Eastham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Tessa Catherine Eastham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOWNSTONE DEVELOPMENTS LIMITED Events
4 March 2010
Legal charge
Delivered: 5 March 2010
Status: Satisfied
on 13 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 21 hammers gate, st albans…
18 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied
on 17 January 2009
Persons entitled: National Westminster Bank PLC
Description: 244 watford road, st albans and adjoining land. By way of…
30 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied
on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: 101A/101 st peters street, st albans, hertfordshire. By way…
22 November 2005
Debenture
Delivered: 26 November 2005
Status: Satisfied
on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2005
Debenture
Delivered: 25 February 2005
Status: Satisfied
on 21 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied
on 21 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 10 grange street, st albans t/n HD433442…