Company NameTown Wall Place Limited
Company StatusActive
Company Number03952683
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGerald Edward Harvey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Jarretts Close
Rye
East Sussex
TN31 7PZ
Director NameKeith Graham Isted
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Jarretts Close
Rye
East Sussex
TN31 7PZ
Director NameDr James Lorimer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address10 Jarretts Close
Rye
East Sussex
TN31 7PZ
Director NameJohn Edward Stembridge
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jarretts Close
Rye
East Sussex
TN31 7PZ
Director NameIan Carysfort Buckley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address2 Jarretts Close
Rye
East Sussex
TN31 7PZ
Director NameChristopher Jack Bristowe Rowe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameSarah Walsh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 2023(23 years, 7 months after company formation)
Appointment Duration6 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Simon Bevan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(23 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Jarretts Close
Rye
E Sussex
TN31 7PZ
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2011(11 years, 6 months after company formation)
Appointment Duration12 years, 7 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Christopher Rowlandson Lambourne
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 The Mount
Fetcham
Surrey
KT22 9EB
Director NameMr Clive Alexander Richardson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage On The Bend Pennypot Lane
Chobham
Woking
Surrey
GU24 8DG
Secretary NameMr Christopher Rowlandson Lambourne
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 The Mount
Fetcham
Surrey
KT22 9EB
Director NamePeter Genower
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2007)
RoleEditorial Consultant
Correspondence Address9 Jarretts Close
Rye
East Sussex
TN31 7PZ
Director NameElizabeth Anne Seal
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2006)
RoleChoreographer Actress Teacher
Correspondence AddressChatsby
Udimore
Rye
East Sussex
TN31 6AY
Director NameJoan Vivienne Mussett
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Jarretts Close
Rye
East Sussex
TN31 7PZ
Director NameEleanor Kurrein
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 23 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Jarretts Close
Rye
East Sussex
TN31 7PZ
Director NameDoreen Austen
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2005)
RoleRetired
Correspondence Address4 Jarretts Close
Rye
East Sussex
TN31 7PZ
Director NameMargaret Woodham Jones
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Jarretts Close
Rye
East Sussex
TN31 7PZ
Secretary NamePeter McCalum
NationalityBritish
StatusResigned
Appointed05 August 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address5 Exeter Close
Emsworth
Hampshire
PO10 7QG
Secretary NameKevin Antonia
NationalityBritish
StatusResigned
Appointed19 October 2005(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressGrange
51 Fishbourne Road
Chichester
West Sussex
PO10 7QG
Secretary NameAffinity Sutton Group Limited (Corporation)
StatusResigned
Appointed20 May 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2011)
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

27 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
23 February 2023Termination of appointment of Eleanor Kurrein as a director on 23 February 2023 (1 page)
3 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
20 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
23 February 2018Termination of appointment of Joan Vivienne Mussett as a director on 4 October 2017 (1 page)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
5 December 2016Appointment of Christopher Jack Bristowe Rowe as a director on 17 November 2016 (2 pages)
5 December 2016Appointment of Christopher Jack Bristowe Rowe as a director on 17 November 2016 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 22
(11 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 22
(11 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 22
(12 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 22
(12 pages)
29 October 2014Termination of appointment of Margaret Woodham Jones as a director on 24 May 2014 (1 page)
29 October 2014Termination of appointment of Margaret Woodham Jones as a director on 24 May 2014 (1 page)
20 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 20 August 2014 (1 page)
20 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 20 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 22
(12 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 22
(12 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (12 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (12 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (12 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (12 pages)
2 November 2011Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2 November 2011 (1 page)
2 November 2011Appointment of M & N Secretaries Limited as a secretary (2 pages)
2 November 2011Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2 November 2011 (1 page)
2 November 2011Appointment of M & N Secretaries Limited as a secretary (2 pages)
2 November 2011Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2 November 2011 (1 page)
10 October 2011Registered office address changed from Level 6 6 More London Place London SE1 2DA on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Level 6 6 More London Place London SE1 2DA on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Affinity Sutton Group Limited as a secretary (1 page)
10 October 2011Termination of appointment of Affinity Sutton Group Limited as a secretary (1 page)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (13 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (13 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
24 March 2010Director's details changed for John Edward Stembridge on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Affinity Sutton Group Limited on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Keith Graham Isted on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ian Carysfort Buckley on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Margaret Woodham Jones on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
24 March 2010Director's details changed for John Edward Stembridge on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Margaret Woodham Jones on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Gerald Edward Harvey on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
24 March 2010Director's details changed for Dr James Lorimer on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Eleanor Kurrein on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Eleanor Kurrein on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Affinity Sutton Group Limited on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Joan Vivienne Mussett on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Gerald Edward Harvey on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ian Carysfort Buckley on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Keith Graham Isted on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Joan Vivienne Mussett on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Dr James Lorimer on 24 March 2010 (2 pages)
4 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 21/03/09; full list of members (11 pages)
24 March 2009Return made up to 21/03/09; full list of members (11 pages)
23 March 2009Appointment terminated director peter genower (1 page)
23 March 2009Appointment terminated director peter genower (1 page)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 June 2008Return made up to 21/03/08; full list of members (13 pages)
9 June 2008Return made up to 21/03/08; full list of members (13 pages)
6 June 2008Secretary's change of particulars / affinity sutton group LIMITED / 20/04/2007 (1 page)
6 June 2008Secretary's change of particulars / affinity sutton group LIMITED / 20/04/2007 (1 page)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 July 2007Return made up to 21/03/07; full list of members (13 pages)
9 July 2007Return made up to 21/03/07; full list of members (13 pages)
1 May 2007Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN (1 page)
1 May 2007Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN (1 page)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 October 2006Registered office changed on 26/10/06 from: downland place 51 fishbourne road chichester west sussex PO19 3HZ (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Registered office changed on 26/10/06 from: downland place 51 fishbourne road chichester west sussex PO19 3HZ (1 page)
26 October 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
9 June 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
9 June 2006Secretary resigned (1 page)
21 November 2005New secretary appointed (1 page)
21 November 2005New secretary appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Return made up to 21/03/05; full list of members (17 pages)
20 April 2005Return made up to 21/03/05; full list of members (17 pages)
12 April 2005Return made up to 21/03/04; full list of members (17 pages)
12 April 2005Return made up to 21/03/04; full list of members (17 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page)
13 August 2003New director appointed (4 pages)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (4 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page)
13 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
23 April 2003Return made up to 21/03/03; full list of members (12 pages)
23 April 2003Return made up to 21/03/03; full list of members (12 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 March 2002Return made up to 21/03/02; full list of members (11 pages)
29 March 2002Return made up to 21/03/02; full list of members (11 pages)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 April 2001Return made up to 21/03/01; full list of members (8 pages)
10 April 2001Return made up to 21/03/01; full list of members (8 pages)
21 March 2000Incorporation (14 pages)
21 March 2000Incorporation (14 pages)