Townsmede Properties Limited LONDON


Townsmede Properties started in year 2000 as Private Limited Company with registration number 03952500. The Townsmede Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At the moment there are 3 directors in the the company, namely Lily B., Joshua S. and Abraham K.. In addition one secretary - Zelda S. - is with the firm. As of 10 June 2024, there was 1 ex secretary - Sarah K.. There were no ex directors.

Townsmede Properties Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952500
Date of Incorporation Tue, 21st Mar 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 27th March
Company age 24 years old
Account next due date Wed, 27th Dec 2023 (166 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Lily B.

Position: Director

Appointed: 28 March 2014

Joshua S.

Position: Director

Appointed: 22 May 2000

Abraham K.

Position: Director

Appointed: 22 May 2000

Zelda S.

Position: Secretary

Appointed: 22 May 2000

Sarah K.

Position: Secretary

Appointed: 22 May 2000

Resigned: 27 April 2021

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2000

Resigned: 22 May 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 March 2000

Resigned: 22 May 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Cco Subsidiary Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cco Subsidiary Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06646126
Notified on 6 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand174 09883 162732 854200 92569 13981 66818 108
Current Assets7 969 1128 412 1808 623 9858 282 3668 923 49613 687 77413 515 647
Debtors7 795 0148 329 0187 891 1318 081 4418 854 35713 606 10613 497 539
Net Assets Liabilities13 812 10815 114 97815 791 42015 590 48915 948 02416 241 63816 618 161
Other Debtors6 751 9767 406 5146 781 8057 601 2128 521 53213 015 33413 080 942
Other
Amounts Owed By Related Parties700 502704 002891 731281 941106 139347 354288 665
Amounts Owed To Group Undertakings5 664 3985 696 9515 948 9515 669 5505 865 0415 501 5725 152 163
Average Number Employees During Period  777714
Bank Borrowings Overdrafts3 000 0003 000 0003 000 0003 000 0003 000 0008 000 0008 000 000
Comprehensive Income Expense     293 614376 523
Corporation Tax Payable278 225258 268149 08454 178156 910128 437574
Creditors3 000 0003 000 0003 000 0003 000 0003 000 0008 000 0008 000 000
Disposals Investment Property Fair Value Model  38 32714 8227 99021 005 
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income     265 929275 100
Investment Property17 792 33018 943 26118 952 54319 005 34819 054 55419 193 95919 284 159
Investment Property Fair Value Model 18 943 26218 952 54319 005 34819 054 55419 193 95919 284 159
Net Current Assets Liabilities1 744 8252 089 3292 442 8562 493 1142 800 3147 950 9668 237 289
Number Shares Issued Fully Paid 2     
Other Creditors264 852363 51279 12263 83499 534104 653121 542
Other Taxation Social Security Payable4 4201 9101 6871 6901 6972 1464 066
Par Value Share 1     
Profit Loss1 819 6041 302 870676 442-200 931357 53527 685101 423
Provisions For Liabilities Balance Sheet Subtotal2 725 0472 917 6122 603 9792 907 9732 906 8442 903 2872 903 287
Total Assets Less Current Liabilities19 537 15521 032 59021 395 39921 498 46221 854 86827 144 92527 521 448
Trade Creditors Trade Payables6382 2102 285   13
Trade Debtors Trade Receivables342 536218 502217 595198 288226 686243 418127 932
Director Remuneration 30 00030 000 30 00030 00030 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements