Towngate Developments Limited STAMFORD


Founded in 1988, Towngate Developments, classified under reg no. 02255095 is an active company. Currently registered at Redcot Mews Redcot Gardens, Flat 5 PE9 1DE, Stamford the company has been in the business for 36 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

There is a single director in the company at the moment - Daniel T., appointed on 26 November 2015. In addition, a secretary was appointed - Heidi H., appointed on 12 July 2021. As of 13 May 2024, there were 2 ex directors - Raymond T., Julia T. and others listed below. There were no ex secretaries.

Towngate Developments Limited Address / Contact

Office Address Redcot Mews Redcot Gardens, Flat 5
Office Address2 Redcot Gardens
Town Stamford
Post code PE9 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02255095
Date of Incorporation Tue, 10th May 1988
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Heidi H.

Position: Secretary

Appointed: 12 July 2021

Daniel T.

Position: Director

Appointed: 26 November 2015

Julia T.

Position: Secretary

Resigned: 12 July 2021

Raymond T.

Position: Director

Resigned: 12 July 2021

Julia T.

Position: Director

Appointed: 17 January 1991

Resigned: 30 November 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Daniel T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Raymond T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Julia T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Daniel T.

Notified on 12 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond T.

Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julia T.

Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand306 49677 38987 73621 51660 742167 180
Current Assets1 056 450793 3461 242 0691 937 9631 470 5021 530 236
Debtors30 64423 97838 62331 124182 879515 056
Net Assets Liabilities167 853126 899122 215135 53486 063314 676
Other Debtors16 38922 44424 99215 849  
Property Plant Equipment3 94121 24329 69623 02031 00923 612
Total Inventories719 310691 9791 115 7101 885 3231 226 881848 000
Other
Accrued Liabilities Deferred Income3 9622 9204 2245 3355 0501 000
Accumulated Depreciation Impairment Property Plant Equipment24 08322 40223 59930 27516 61423 258
Additions Other Than Through Business Combinations Property Plant Equipment 26 12118 000   
Amounts Owed To Directors69 031101 513150 941153 748130 234 
Average Number Employees During Period333111
Balances Amounts Owed To Related Parties 101 513    
Bank Borrowings Overdrafts759 528480 997292 407163 12750 0009 976
Corporation Tax Payable983 7 06410 115 57 502
Corporation Tax Recoverable 983  10 115 
Creditors132 390629 497399 8381 308 259911 401563 952
Deferred Tax Asset Debtors 403    
Depreciation Rate Used For Property Plant Equipment 25    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 6327 453 23 218612
Disposals Property Plant Equipment 10 5008 350 34 543753
Finance Lease Liabilities Present Value Total 6 5306 5301 63211 4015 182
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 960     
Increase From Depreciation Charge For Year Property Plant Equipment 6 9518 6506 6769 5577 256
Loans From Central Banks 43 500443 500   
Loans From Directors  43 500   
Net Current Assets Liabilities924 060163 849842 2311 425 147969 360858 182
Number Shares Issued Fully Paid101010101010
Other Creditors 480 997182 2641 143 500850 000132 426
Other Remaining Borrowings  443 5001 143 500  
Other Taxation Social Security Payable5821 5042 3799127 5912 917
Par Value Share 11111
Prepayments Accrued Income1551482542753 651100
Property Plant Equipment Gross Cost28 02443 64553 29553 29547 62346 870
Taxation Including Deferred Taxation Balance Sheet Subtotal620 5 6424 374  
Total Assets Less Current Liabilities928 001185 092871 9271 448 1671 000 369883 114
Trade Creditors Trade Payables57 83236 03346 43694 329121 71929 676
Trade Debtors Trade Receivables14 100 13 37715 000127 70815 000
Advances Credits Directors     132 522
Accumulated Amortisation Impairment Intangible Assets     330
Amounts Owed By Directors     132 522
Amounts Owed By Other Related Parties Other Than Directors     359 777
Fixed Assets    31 00924 932
Increase From Amortisation Charge For Year Intangible Assets     330
Intangible Assets     1 320
Intangible Assets Gross Cost     1 650
Provisions For Liabilities Balance Sheet Subtotal   4 3742 9054 486
Recoverable Value-added Tax   15 84941 4057 657
Total Additions Including From Business Combinations Intangible Assets     1 650
Total Additions Including From Business Combinations Property Plant Equipment    28 871 
Work In Progress   1 885 3231 226 881848 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 3rd, November 2023
Free Download (10 pages)

Company search