Company NameStirling Ackroyd Group Limited
Company StatusActive
Company Number02653200
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 7 months ago)
Previous NamesTownends (Lettings & Management) Limited and TRSL Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(25 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameJulian Dunbar
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(31 years, 9 months after company formation)
Appointment Duration10 months
RoleManaging Director, Group Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Paul Leonard Aitchison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed19 January 2024(32 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Director NameMr Peter Kavanagh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(32 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Director NameMr Michael Brian Cook
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(32 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 August 2017(25 years, 10 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Antony Albert Addinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 22 April 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Priory Quay
Quay Road
Christchurch
Dorset
BH23 1DR
Director NameMr Richard John Gray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernway
Halfpenny Lane
Guildford
Surrey
GU4 8PZ
Secretary NameMr Richard John Gray
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernway
Halfpenny Lane
Guildford
Surrey
GU4 8PZ
Secretary NameMr Richard John Kitt
NationalityBritish
StatusResigned
Appointed21 July 1993(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(4 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Secretary NameMrs Lynda Marion Durr
NationalityBritish
StatusResigned
Appointed12 December 2007(16 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 2008)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage
Kent Lane, Harbridge
Ringwood
Hants
BH24 3PY
Secretary NameMr Deidre Elizabeth Murray
NationalityBritish
StatusResigned
Appointed19 March 2008(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressChimneys 8 The Drive
Ashford Common
Middlesex
TW15 1SJ
Director NameMrs Caroline Franziska Kavanagh
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(17 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFarley Hill Branksome Park Road
Camberley
Surrey
GU15 2AE
Director NameMr Seamus Kavanagh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(17 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFarley Hill Branksome Park Road
Camberley
Surrey
GU15 2AE
Secretary NameMr Ryan Maurice Mathews
StatusResigned
Appointed31 December 2009(18 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Graham Martin Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Nicholas Anthony Robert Dunning
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Timothy Pierre Van Der Schyff
Date of BirthApril 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed27 February 2019(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2020)
RoleManaging Director, Group Lettings
Country of ResidenceEngland
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Vincent Edward Corley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Bruce Quentin Charles Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMatthew Alexander Hewitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2023(31 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 January 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF

Contact

Websitewww.townends.co.uk
Email address[email protected]
Telephone0800 0740095
Telephone regionFreephone

Location

Registered AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£7,381,380
Gross Profit£4,254,993
Net Worth£1,841,563
Cash£10,000
Current Liabilities£574,144

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (4 days from now)

Charges

7 December 2022Delivered on: 19 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 October 2005Delivered on: 29 October 2005
Satisfied on: 6 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1996Delivered on: 7 August 1996
Satisfied on: 21 February 2007
Persons entitled: Winterthur Life UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2023Appointment of Julian Dunbar as a director on 11 July 2023 (2 pages)
13 July 2023Appointment of Matthew Alexander Hewitt as a director on 11 July 2023 (2 pages)
16 June 2023Cessation of Alchemy Special Opportunities Llp as a person with significant control on 31 January 2017 (1 page)
14 June 2023Full accounts made up to 31 December 2022 (27 pages)
9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Graham Martin Harrison as a director on 31 March 2023 (1 page)
19 December 2022Registration of charge 026532000003, created on 7 December 2022 (52 pages)
17 May 2022Full accounts made up to 31 December 2021 (28 pages)
9 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
18 January 2022Appointment of Mr Bruce Quentin Charles Evans as a director on 12 January 2022 (2 pages)
14 January 2022Change of details for Alchemy Special Opportunities Llp as a person with significant control on 4 January 2022 (2 pages)
20 October 2021Change of name notice (2 pages)
20 October 2021Company name changed trsl LIMITED\certificate issued on 20/10/21
  • RES15 ‐ Change company name resolution on 2021-10-14
(2 pages)
4 October 2021Full accounts made up to 31 December 2020 (23 pages)
21 July 2021Director's details changed for Mr Graham Martin Harrison on 23 March 2020 (2 pages)
5 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (21 pages)
11 May 2020Termination of appointment of Timothy Pierre Van Der Schyff as a director on 28 April 2020 (1 page)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 December 2018 (20 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Vincent Edward Corley as a director on 27 February 2019 (2 pages)
6 March 2019Appointment of Timothy Pierre Van Der Schyff as a director on 27 February 2019 (2 pages)
11 January 2019Full accounts made up to 31 December 2017 (20 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
1 May 2018Notification of Badger Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Notification of Alchemy Special Opportunities Llp as a person with significant control on 31 January 2017 (2 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
10 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 August 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 August 2017 (2 pages)
23 August 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 August 2017 (2 pages)
23 August 2017Appointment of Julian Matthew Irby as a director on 15 August 2017 (2 pages)
23 August 2017Appointment of Julian Matthew Irby as a director on 15 August 2017 (2 pages)
10 August 2017Change of name notice (2 pages)
10 August 2017Change of name notice (2 pages)
10 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-21
(2 pages)
10 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-21
(2 pages)
20 July 2017Termination of appointment of Seamus Kavanagh as a director on 29 June 2017 (1 page)
20 July 2017Termination of appointment of Caroline Franziska Kavanagh as a director on 29 June 2017 (1 page)
20 July 2017Termination of appointment of Seamus Kavanagh as a director on 29 June 2017 (1 page)
20 July 2017Termination of appointment of Caroline Franziska Kavanagh as a director on 29 June 2017 (1 page)
6 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 February 2017Appointment of Mr Graham Martin Harrison as a director on 31 January 2017 (2 pages)
10 February 2017Appointment of Mr Graham Martin Harrison as a director on 31 January 2017 (2 pages)
9 February 2017Appointment of Mr Nicholas Anthony Robert Dunning as a director on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of Ryan Maurice Mathews as a secretary on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Ryan Maurice Mathews as a secretary on 31 January 2017 (1 page)
9 February 2017Appointment of Mr Nicholas Anthony Robert Dunning as a director on 31 January 2017 (2 pages)
10 January 2017Registered office address changed from Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 10 January 2017 (1 page)
6 June 2016Full accounts made up to 31 December 2015 (20 pages)
6 June 2016Full accounts made up to 31 December 2015 (20 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
6 August 2014Satisfaction of charge 2 in full (1 page)
6 August 2014Satisfaction of charge 2 in full (1 page)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
22 May 2013Full accounts made up to 31 December 2012 (16 pages)
22 May 2013Full accounts made up to 31 December 2012 (16 pages)
14 May 2013Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mrs Caroline Franziska Kavanagh on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mrs Caroline Franziska Kavanagh on 1 January 2013 (2 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mrs Caroline Franziska Kavanagh on 1 January 2013 (2 pages)
6 August 2012Full accounts made up to 31 December 2011 (16 pages)
6 August 2012Full accounts made up to 31 December 2011 (16 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
16 September 2011Full accounts made up to 31 December 2010 (16 pages)
16 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Director's details changed for Caroline Franziska Kavanagh on 31 December 2009 (2 pages)
21 May 2010Director's details changed for Caroline Franziska Kavanagh on 31 December 2009 (2 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 May 2009Director appointed seamus kavanagh (2 pages)
18 May 2009Director appointed caroline franziska kavanagh (1 page)
18 May 2009Director appointed seamus kavanagh (2 pages)
18 May 2009Director appointed caroline franziska kavanagh (1 page)
15 May 2009Appointment terminated director antony addinall (1 page)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Appointment terminated director richard gray (1 page)
15 May 2009Appointment terminated director antony addinall (1 page)
15 May 2009Appointment terminated director richard gray (1 page)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Return made up to 26/07/08; full list of members (3 pages)
21 October 2008Return made up to 26/07/08; full list of members (3 pages)
21 July 2008Appointment terminated secretary deidre murray (1 page)
21 July 2008Appointment terminated secretary deidre murray (1 page)
1 April 2008Secretary appointed deidre elizabeth murray (2 pages)
1 April 2008Secretary appointed deidre elizabeth murray (2 pages)
31 March 2008Appointment terminated secretary lynda durr (1 page)
31 March 2008Appointment terminated secretary lynda durr (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
14 September 2007Return made up to 26/07/07; full list of members (2 pages)
14 September 2007Return made up to 26/07/07; full list of members (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
21 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 September 2006Return made up to 26/07/06; full list of members (3 pages)
5 September 2006Return made up to 26/07/06; full list of members (3 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
29 October 2005Particulars of mortgage/charge (7 pages)
29 October 2005Particulars of mortgage/charge (7 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
3 October 2005Return made up to 26/07/05; full list of members (3 pages)
3 October 2005Return made up to 26/07/05; full list of members (3 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
14 October 2004Full accounts made up to 31 December 2003 (14 pages)
14 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Return made up to 26/07/04; full list of members (7 pages)
16 August 2004Return made up to 26/07/04; full list of members (7 pages)
12 November 2003Return made up to 10/10/03; full list of members (7 pages)
12 November 2003Return made up to 10/10/03; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
8 November 2002Return made up to 10/10/02; full list of members (7 pages)
8 November 2002Return made up to 10/10/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 November 2001Return made up to 10/10/01; full list of members (7 pages)
9 November 2001Return made up to 10/10/01; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
6 July 2001Full accounts made up to 31 December 1999 (12 pages)
6 July 2001Full accounts made up to 31 December 1999 (12 pages)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Company name changed townends & regents (lettings & m anagement) LIMITED\certificate issued on 16/08/00 (3 pages)
15 August 2000Company name changed townends & regents (lettings & m anagement) LIMITED\certificate issued on 16/08/00 (3 pages)
3 May 2000Full accounts made up to 31 December 1998 (11 pages)
3 May 2000Full accounts made up to 31 December 1998 (11 pages)
7 January 2000Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page)
7 January 2000Return made up to 10/10/99; full list of members (7 pages)
7 January 2000Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page)
7 January 2000Return made up to 10/10/99; full list of members (7 pages)
24 December 1998Return made up to 10/10/98; no change of members (4 pages)
24 December 1998Return made up to 10/10/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
12 December 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Full accounts made up to 31 December 1995 (10 pages)
23 April 1997Full accounts made up to 31 December 1995 (10 pages)
24 October 1996Full accounts made up to 31 December 1994 (11 pages)
24 October 1996Full accounts made up to 31 December 1994 (11 pages)
16 October 1996Return made up to 10/10/96; no change of members (4 pages)
16 October 1996Return made up to 10/10/96; no change of members (4 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
2 May 1996New director appointed (3 pages)
2 May 1996New director appointed (3 pages)
9 January 1996Return made up to 10/10/95; full list of members (6 pages)
9 January 1996Return made up to 10/10/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 October 1993 (10 pages)
7 June 1995Accounts for a small company made up to 31 October 1993 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 November 1994Secretary's particulars changed (8 pages)
23 November 1994Return made up to 10/10/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 1994Return made up to 10/10/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1993Company name changed\certificate issued on 29/11/93 (2 pages)
29 November 1993Company name changed\certificate issued on 29/11/93 (2 pages)
8 November 1992Return made up to 10/10/92; full list of members (6 pages)
8 November 1992Return made up to 10/10/92; full list of members (6 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (2 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (2 pages)
5 December 1991Ad 10/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1991Ad 10/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1991Incorporation (17 pages)
10 October 1991Incorporation (17 pages)