Company NameTownsend Properties (Northwest) Limited
DirectorMark Townsend Newham
Company StatusActive
Company Number08735259
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Mark Townsend Newham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16, Hamilton Davies House 117c Liverpool Ro
Cadishead
Manchester
M44 5BG

Location

Registered AddressOffice 16, Hamilton Davies House
117c Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mark Townsend Newham
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,042
Cash£11,761
Current Liabilities£43,407

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

14 June 2018Delivered on: 28 June 2018
Persons entitled:
Paul David Newham
Mark Townsend Newham
And Organon Pension Trustees Limited as Trustees of the Sos Pension Fund

Classification: A registered charge
Particulars: Land on the north side of browning way woodford park industrial estate winsford cheshire known as unit a t/nos: CH519062 and CH519055.
Outstanding
22 May 2017Delivered on: 27 May 2017
Persons entitled: Paul David Newham and Mark Townsend Newham and Organon Pension Trustees Limited as Trustees of the Sos Pension Fund

Classification: A registered charge
Particulars: Land being part of unit a woodford park industrial estate barlow drive browning way winsford title number CH519062 and CH519055.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
16 November 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
5 May 2022Registered office address changed from 608 Liverpool Road Irlam Manchester Greater Manchester M44 5AA to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG on 5 May 2022 (1 page)
11 November 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
19 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
20 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 April 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 200,002
(3 pages)
3 April 2020Change of details for Mr Mark Townsend Newham as a person with significant control on 24 March 2020 (2 pages)
3 April 2020Notification of Paul David Newham as a person with significant control on 24 March 2020 (2 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
28 June 2018Registration of charge 087352590002, created on 14 June 2018 (8 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 May 2017Registration of charge 087352590001, created on 22 May 2017 (31 pages)
27 May 2017Registration of charge 087352590001, created on 22 May 2017 (31 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2014Resolutions
  • RES13 ‐ Issue preference shares 17/09/2014
(2 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(22 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(22 pages)