Company NameTownright Property Management Limited
DirectorsJohn Oliver Nesbitt and Miranda Jane Richards
Company StatusActive
Company Number02567216
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(16 years after company formation)
Appointment Duration17 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameMrs Miranda Jane Richards
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(28 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressC/O United Westminster & Grey Coat Fdn 57, Palace
London
SW1E 5HJ
Director NameSir Michael Checkland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1993)
RoleDirector General - Bbc
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Park Lane Maplehurst
Horsham
West Sussex
RH13 6LL
Director NameRichard Peter Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2004)
RoleCharity Administrator
Correspondence Address6 Palace Green
Kensington
London
W8 4QA
Secretary NameRichard Peter Johnson
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address6 Palace Green
Kensington
London
W8 4QA
Director NameMr John Cuthwaite Willis
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1993)
RoleRetired
Correspondence AddressFlat 3
2-6 Douglas Street
London
SW1 4PB
Director NameMr Peter Donald Fraser
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 02 January 2007)
RoleBarrister
Correspondence AddressLovat House
Britwell Drive, West Lulworth
Wareham
Dorset
BH20 5RS
Director NameElisa Willis
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 1999)
RoleRetired
Correspondence AddressFlat 3
6 Douglas Street
London
SW1P 4PB
Director NameDr Susan Heenan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 February 2001)
RoleConsultant Radiologist
Correspondence AddressFlat 2 6 Douglas Street
London
SW1P 4PB
Director NameGiulio Madaro
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2000(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleAir Cabin Crew
Correspondence AddressFlat 3
6 Douglas Street
London
SW1P 4PB
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 2007)
RoleSolicitor
Correspondence AddressLovat House
Britwell Drive, West Lulworth
Wareham
Dorset
BH20 5RS
Secretary NameSamantha Jane Hurrell
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2007)
RoleSolicitor
Correspondence AddressLovat House
Britwell Drive, West Lulworth
Wareham
Dorset
BH20 5RS
Director NameMr Edward William Eden Andrewes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(16 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindridge Priory
Tenbury Wells
Worcestershire
WP15 8JQ
Secretary NameRoy William Blackwell
NationalityBritish
StatusResigned
Appointed02 January 2007(16 years after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 2015)
RoleCompany Director
Correspondence Address20 Radcliffe Road
London
N21 2SE
Secretary NameMr Michael John Bithell
NationalityBritish
StatusResigned
Appointed23 March 2015(24 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O United Westminster & Grey Coat Fdn 57, Palace
London
SW1E 5HJ

Location

Registered AddressC/O United Westminster & Grey Coat Fdn
57, Palace Street
London
SW1E 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 June 2022Termination of appointment of Michael John Bithell as a secretary on 1 June 2022 (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
22 November 2019Appointment of Mrs Miranda Jane Richards as a director on 20 November 2019 (2 pages)
26 June 2019Registered office address changed from C/O Grey Coat Hospital Foundation, 57 Palace Street London SW1E 5HJ England to C/O United Westminster & Grey Coat Fdn 57, Palace Street London SW1E 5HJ on 26 June 2019 (1 page)
31 March 2019Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages)
31 March 2019Cessation of Edward William Eden Andrewes as a person with significant control on 31 March 2019 (1 page)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 March 2019Cessation of John Oliver Nesbitt as a person with significant control on 31 March 2019 (1 page)
31 March 2019Termination of appointment of Edward William Eden Andrewes as a director on 31 March 2019 (1 page)
17 January 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
15 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
7 February 2018Registered office address changed from C/O C/O the Grey Coat Hospital Foundation 55a Catherine Place London SW1E 6DY to C/O Grey Coat Hospital Foundation, 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
19 January 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
19 January 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 September 2015Annual return made up to 15 September 2015 no member list (4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Annual return made up to 15 September 2015 no member list (4 pages)
24 March 2015Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page)
24 March 2015Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages)
3 February 2015Annual return made up to 10 December 2014 no member list (5 pages)
3 February 2015Annual return made up to 10 December 2014 no member list (5 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
18 December 2013Annual return made up to 10 December 2013 no member list (5 pages)
18 December 2013Annual return made up to 10 December 2013 no member list (5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
10 December 2012Annual return made up to 10 December 2012 no member list (5 pages)
10 December 2012Annual return made up to 10 December 2012 no member list (5 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
31 January 2012Annual return made up to 10 December 2011 no member list (5 pages)
31 January 2012Annual return made up to 10 December 2011 no member list (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
17 February 2011Annual return made up to 10 December 2010 no member list (5 pages)
17 February 2011Annual return made up to 10 December 2010 no member list (5 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for Mr Edward William Eden Andrewes on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Edward William Eden Andrewes on 14 December 2009 (2 pages)
15 December 2009Registered office address changed from Grey Coat Hospital School 55a Catherine Place London SW1E 6DY on 15 December 2009 (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 10 December 2009 no member list (4 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 10 December 2009 no member list (4 pages)
15 December 2009Registered office address changed from Grey Coat Hospital School 55a Catherine Place London SW1E 6DY on 15 December 2009 (1 page)
15 December 2009Director's details changed for John Oliver Nesbitt on 14 December 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Director's details changed for John Oliver Nesbitt on 14 December 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
17 March 2009Annual return made up to 10/12/08 (2 pages)
17 March 2009Annual return made up to 10/12/08 (2 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
17 December 2007Annual return made up to 10/12/07 (2 pages)
17 December 2007Annual return made up to 10/12/07 (2 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: lovat house britwell drive, west lulworth wareham dorset BH20 5RS (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: lovat house britwell drive, west lulworth wareham dorset BH20 5RS (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
21 December 2006Annual return made up to 10/12/06 (4 pages)
21 December 2006Annual return made up to 10/12/06 (4 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
22 December 2005Annual return made up to 10/12/05 (4 pages)
22 December 2005Annual return made up to 10/12/05 (4 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
23 December 2004Annual return made up to 10/12/04 (4 pages)
23 December 2004Annual return made up to 10/12/04 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 May 2004Total exemption full accounts made up to 31 December 2001 (4 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Total exemption full accounts made up to 31 December 2002 (4 pages)
11 May 2004Location of register of members (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Annual return made up to 10/12/02 (7 pages)
11 May 2004Location of register of members (1 page)
11 May 2004Registered office changed on 11/05/04 from: flat 1 6 douglas street london SW1P 4PB (1 page)
11 May 2004Total exemption full accounts made up to 31 December 2001 (4 pages)
11 May 2004Annual return made up to 10/12/02 (7 pages)
11 May 2004Annual return made up to 10/12/03 (8 pages)
11 May 2004Registered office changed on 11/05/04 from: flat 1 6 douglas street london SW1P 4PB (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Annual return made up to 10/12/03 (8 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Total exemption full accounts made up to 31 December 2002 (4 pages)
10 May 2004Restoration by order of the court (3 pages)
10 May 2004Restoration by order of the court (3 pages)
9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (6 pages)
10 July 2002New director appointed (6 pages)
10 July 2002Director resigned (1 page)
20 December 2001Annual return made up to 10/12/01 (4 pages)
20 December 2001Annual return made up to 10/12/01 (4 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
8 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
8 February 2001Annual return made up to 10/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 2001Annual return made up to 10/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
11 May 2000Full accounts made up to 31 December 1999 (4 pages)
11 May 2000Full accounts made up to 31 December 1999 (4 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
17 December 1999Annual return made up to 10/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 December 1999Annual return made up to 10/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Full accounts made up to 31 December 1998 (4 pages)
14 June 1999Full accounts made up to 31 December 1998 (4 pages)
1 December 1998Annual return made up to 10/12/98 (4 pages)
1 December 1998Annual return made up to 10/12/98 (4 pages)
15 January 1998Full accounts made up to 31 December 1997 (4 pages)
15 January 1998Full accounts made up to 31 December 1997 (4 pages)
9 January 1998Annual return made up to 10/12/97 (4 pages)
9 January 1998Annual return made up to 10/12/97 (4 pages)
25 June 1997Registered office changed on 25/06/97 from: flat 1 6 douglas street london SW1P 4PB (1 page)
25 June 1997Registered office changed on 25/06/97 from: flat 1 6 douglas street london SW1P 4PB (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
8 June 1997Full accounts made up to 31 December 1996 (4 pages)
8 June 1997Full accounts made up to 31 December 1996 (4 pages)
10 December 1996Annual return made up to 10/12/96
  • 363(287) ‐ Registered office changed on 10/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Annual return made up to 10/12/96
  • 363(287) ‐ Registered office changed on 10/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 January 1996Annual return made up to 10/12/95 (4 pages)
12 January 1996Annual return made up to 10/12/95 (4 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
10 December 1990Incorporation (9 pages)
10 December 1990Incorporation (9 pages)