Towngranges Limited YORK


Founded in 1979, Towngranges, classified under reg no. 01443750 is an active company. Currently registered at 11 Walmgate YO1 9TX, York the company has been in the business for 45 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Brian T., Alexis D. and Katrina K. and others. Of them, Sheila T. has been with the company the longest, being appointed on 23 March 1992 and Brian T. has been with the company for the least time - from 8 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Towngranges Limited Address / Contact

Office Address 11 Walmgate
Town York
Post code YO1 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01443750
Date of Incorporation Tue, 14th Aug 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Brian T.

Position: Director

Appointed: 08 August 2022

Mulberry Pm Ltd

Position: Corporate Secretary

Appointed: 08 March 2021

Alexis D.

Position: Director

Appointed: 20 January 2021

Katrina K.

Position: Director

Appointed: 08 April 2020

Terence K.

Position: Director

Appointed: 01 November 2001

Sheila T.

Position: Director

Appointed: 23 March 1992

John W.

Position: Director

Appointed: 23 April 2008

Resigned: 30 April 2018

Irene L.

Position: Director

Appointed: 28 April 2004

Resigned: 03 August 2023

Karen L.

Position: Director

Appointed: 14 March 2004

Resigned: 01 April 2021

Karen L.

Position: Secretary

Appointed: 14 March 2004

Resigned: 01 April 2021

Anthony H.

Position: Secretary

Appointed: 25 October 2002

Resigned: 14 March 2004

Anthony H.

Position: Director

Appointed: 25 October 2002

Resigned: 14 March 2004

Sheila T.

Position: Secretary

Appointed: 03 November 1998

Resigned: 25 October 2002

Patricia T.

Position: Director

Appointed: 03 November 1998

Resigned: 01 November 2001

Steven R.

Position: Secretary

Appointed: 27 March 1995

Resigned: 30 October 1998

Steven R.

Position: Director

Appointed: 27 March 1995

Resigned: 03 November 1998

Vera L.

Position: Director

Appointed: 23 April 1992

Resigned: 28 April 2004

Terence K.

Position: Director

Appointed: 18 April 1992

Resigned: 23 March 1992

Joan Y.

Position: Director

Appointed: 18 April 1992

Resigned: 23 March 1992

Irene L.

Position: Director

Appointed: 23 March 1992

Resigned: 27 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 49961423 10425 828
Current Assets  23 10431 328
Debtors   5 500
Net Assets Liabilities7 2765 35527 73235 478
Property Plant Equipment5 7215 7215 7215 721
Other
Average Number Employees During Period 4  
Corporation Tax Payable   2
Creditors9449801 0931 571
Net Current Assets Liabilities1 555-36622 01129 757
Other Creditors9449801 0931 232
Property Plant Equipment Gross Cost 5 7215 7215 721
Total Assets Less Current Liabilities7 2765 35527 73235 478
Trade Creditors Trade Payables  106337
Trade Debtors Trade Receivables   5 500

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, March 2023
Free Download (6 pages)

Company search