Company NameThe Townhouse (Ealing) Management Company Limited
Company StatusActive
Company Number08346040
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Truitje Bos
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed12 May 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMrs Christine Marie Oundjian
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMrs Antonella Vecchio
Date of BirthMay 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed12 May 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Christopher Francis Freitas Ferstad
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed02 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleProducer
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed01 January 2015(1 year, 12 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Anthony Frederick Best
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address141 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1BL
Director NameMr Mark Watkin Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address141 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1BL
Secretary NameMr Anthony Frederick Best
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address141 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1BL
Director NameCorrine Ferstad
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed12 May 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameThamesview Block Management (Corporation)
StatusResigned
Appointed31 January 2014(1 year after company formation)
Appointment Duration11 months (resigned 01 January 2015)
Correspondence Address141 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1BL

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony Frederick Best
50.00%
Ordinary
1 at £1Mark Watkin Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£1,162

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

9 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
9 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
24 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 July 2020Appointment of Mr Christopher Francis Freitas Ferstad as a director on 2 July 2020 (2 pages)
2 July 2020Termination of appointment of Corrine Ferstad as a director on 28 April 2020 (1 page)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Director's details changed for Ms Christine Marie Oundjian on 1 January 2016 (2 pages)
19 February 2016Director's details changed for Ms Antonella Vecchio on 1 January 2016 (2 pages)
19 February 2016Director's details changed for Corrine Ferstad on 1 January 2016 (2 pages)
19 February 2016Director's details changed for Ms Truitje Bos on 1 January 2016 (2 pages)
19 February 2016Director's details changed for Corrine Ferstad on 1 January 2016 (2 pages)
19 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Director's details changed for Ms Truitje Bos on 1 January 2016 (2 pages)
19 February 2016Director's details changed for Ms Christine Marie Oundjian on 1 January 2016 (2 pages)
19 February 2016Director's details changed for Ms Antonella Vecchio on 1 January 2016 (2 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Termination of appointment of Thamesview Block Management as a secretary on 1 January 2015 (1 page)
16 February 2015Appointment of Green Estate Management as a secretary on 1 January 2015 (2 pages)
16 February 2015Appointment of Green Estate Management as a secretary on 1 January 2015 (2 pages)
16 February 2015Registered office address changed from C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to 19 Sunnyside Road London W5 5HT on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Thamesview Block Management as a secretary on 1 January 2015 (1 page)
16 February 2015Termination of appointment of Thamesview Block Management as a secretary on 1 January 2015 (1 page)
16 February 2015Registered office address changed from C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to 19 Sunnyside Road London W5 5HT on 16 February 2015 (1 page)
16 February 2015Appointment of Green Estate Management as a secretary on 1 January 2015 (2 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 August 2014Appointment of Ms Truitje Bos as a director on 12 May 2014 (2 pages)
5 August 2014Appointment of Ms Antonella Vecchio as a director on 12 May 2014 (2 pages)
5 August 2014Appointment of Corrine Ferstad as a director on 12 May 2014 (2 pages)
5 August 2014Appointment of Ms Antonella Vecchio as a director on 12 May 2014 (2 pages)
5 August 2014Appointment of Ms Christine Marie Oundjian as a director on 12 May 2014 (2 pages)
5 August 2014Appointment of Ms Christine Marie Oundjian as a director on 12 May 2014 (2 pages)
5 August 2014Appointment of Corrine Ferstad as a director on 12 May 2014 (2 pages)
5 August 2014Appointment of Ms Truitje Bos as a director on 12 May 2014 (2 pages)
3 February 2014Termination of appointment of Anthony Best as a director (1 page)
3 February 2014Appointment of Thamesview Block Management as a secretary (2 pages)
3 February 2014Appointment of Thamesview Block Management as a secretary (2 pages)
3 February 2014Registered office address changed from C/O Watkin Jones Unit 4 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH on 3 February 2014 (1 page)
3 February 2014Termination of appointment of Anthony Best as a director (1 page)
3 February 2014Registered office address changed from C/O Watkin Jones Unit 4 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH on 3 February 2014 (1 page)
3 February 2014Termination of appointment of Anthony Best as a secretary (1 page)
3 February 2014Termination of appointment of Mark Jones as a director (1 page)
3 February 2014Termination of appointment of Mark Jones as a director (1 page)
3 February 2014Registered office address changed from C/O Watkin Jones Unit 4 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH on 3 February 2014 (1 page)
3 February 2014Termination of appointment of Anthony Best as a secretary (1 page)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)