Company NameTown Freehold Investment Properties Limited
DirectorTrevor Quentin Leigh
Company StatusActive
Company Number00532580
CategoryPrivate Limited Company
Incorporation Date28 April 1954(70 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(38 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameMr John Freeman
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1992)
RoleEstate Agent
Correspondence Address33 Falmouth House
London
W2 2NT
Director NameMrs Margaret Elizabeth Sturnham
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1992)
RoleBook Keeper
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameMrs Margaret Elizabeth Sturnham
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 January 1992)
RoleCompany Director
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed20 January 1992(37 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 03 March 2014)
RoleFinancial Adviser
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£64,137
Current Liabilities£85,684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

6 June 1956Delivered on: 6 June 1956
Persons entitled: Alliance Assurance Co. LTD

Classification: Mortgage
Secured details: £10,000.
Particulars: Land and premises situate at bedfont, feltham, middlesex. Title no. Mx 304767.
Outstanding

Filing History

6 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
3 March 2023Current accounting period shortened from 28 April 2023 to 31 March 2023 (1 page)
17 January 2023Total exemption full accounts made up to 28 April 2022 (7 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 28 April 2021 (7 pages)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 28 April 2020 (7 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 28 April 2019 (7 pages)
29 August 2019Registered office address changed from 172 Greenford Road Harrow Middlesex HA1 3QZ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 29 August 2019 (1 page)
8 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 April 2018 (6 pages)
21 August 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 1 June 2018 (2 pages)
21 August 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 28 April 2017 (6 pages)
7 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Howard Darryl Leigh as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 28 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 28 April 2016 (5 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 125
(6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 125
(6 pages)
21 January 2016Total exemption small company accounts made up to 28 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 28 April 2015 (5 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 125
(3 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 125
(3 pages)
29 January 2015Total exemption small company accounts made up to 28 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 28 April 2014 (5 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 125
(3 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 125
(3 pages)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
22 January 2014Total exemption small company accounts made up to 28 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 28 April 2013 (5 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
24 January 2013Total exemption small company accounts made up to 28 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 28 April 2012 (5 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 28 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 28 April 2011 (5 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 28 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 28 April 2010 (5 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 April 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 28 April 2009 (5 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 28 April 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 28 April 2008 (6 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 28 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 28 April 2007 (6 pages)
24 July 2007Return made up to 26/06/07; no change of members (6 pages)
24 July 2007Return made up to 26/06/07; no change of members (6 pages)
12 December 2006Total exemption small company accounts made up to 28 April 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 28 April 2006 (5 pages)
18 July 2006Return made up to 26/06/06; full list of members (7 pages)
18 July 2006Return made up to 26/06/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 28 April 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 28 April 2005 (6 pages)
27 June 2005Return made up to 26/06/05; full list of members (7 pages)
27 June 2005Return made up to 26/06/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 28 April 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 28 April 2004 (10 pages)
16 August 2004Return made up to 26/06/04; full list of members (7 pages)
16 August 2004Return made up to 26/06/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 28 April 2003 (10 pages)
18 February 2004Total exemption full accounts made up to 28 April 2003 (10 pages)
26 August 2003Return made up to 26/06/03; full list of members (8 pages)
26 August 2003Return made up to 26/06/03; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 28 April 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 28 April 2002 (10 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floo aldwych house 81 aldwych london WC2B 4HN (1 page)
25 July 2002Return made up to 26/06/02; full list of members (9 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floo aldwych house 81 aldwych london WC2B 4HN (1 page)
25 July 2002Return made up to 26/06/02; full list of members (9 pages)
27 February 2002Total exemption full accounts made up to 28 April 2001 (10 pages)
27 February 2002Total exemption full accounts made up to 28 April 2001 (10 pages)
25 July 2001Return made up to 26/06/01; full list of members (9 pages)
25 July 2001Return made up to 26/06/01; full list of members (9 pages)
15 February 2001Full accounts made up to 28 April 2000 (10 pages)
15 February 2001Full accounts made up to 28 April 2000 (10 pages)
29 August 2000Return made up to 26/06/00; full list of members (6 pages)
29 August 2000Return made up to 26/06/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 182 gloucester place london NW1 6DS (1 page)
6 June 2000Registered office changed on 06/06/00 from: 182 gloucester place london NW1 6DS (1 page)
25 February 2000Full accounts made up to 28 April 1999 (10 pages)
25 February 2000Full accounts made up to 28 April 1999 (10 pages)
23 August 1999Return made up to 26/06/99; no change of members (5 pages)
23 August 1999Return made up to 26/06/99; no change of members (5 pages)
11 February 1999Full accounts made up to 28 April 1998 (11 pages)
11 February 1999Full accounts made up to 28 April 1998 (11 pages)
2 October 1998Return made up to 26/06/98; full list of members (7 pages)
2 October 1998Return made up to 26/06/98; full list of members (7 pages)
26 February 1998Full accounts made up to 28 April 1997 (11 pages)
26 February 1998Full accounts made up to 28 April 1997 (11 pages)
12 August 1997Return made up to 26/06/97; no change of members (5 pages)
12 August 1997Return made up to 26/06/97; no change of members (5 pages)
13 September 1996Full accounts made up to 28 April 1996 (11 pages)
13 September 1996Full accounts made up to 28 April 1996 (11 pages)
3 July 1996Return made up to 26/06/96; no change of members (5 pages)
3 July 1996Return made up to 26/06/96; no change of members (5 pages)
11 December 1995Full accounts made up to 28 April 1995 (10 pages)
11 December 1995Full accounts made up to 28 April 1995 (10 pages)
10 August 1995Return made up to 26/06/95; full list of members (8 pages)
10 August 1995Return made up to 26/06/95; full list of members (8 pages)