Townlong Property Management Limited DOWNHAM MARKET


Founded in 1989, Townlong Property Management, classified under reg no. 02346716 is an active company. Currently registered at 11 Whin Common Road PE38 0DX, Downham Market the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Jack R., Isabel R.. Of them, Isabel R. has been with the company the longest, being appointed on 31 January 2014 and Jack R. has been with the company for the least time - from 14 December 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.

Townlong Property Management Limited Address / Contact

Office Address 11 Whin Common Road
Office Address2 Denver
Town Downham Market
Post code PE38 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02346716
Date of Incorporation Mon, 13th Feb 1989
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jack R.

Position: Director

Appointed: 14 December 2022

Isabel R.

Position: Director

Appointed: 31 January 2014

Deborah R.

Position: Director

Appointed: 10 December 2013

Resigned: 30 May 2022

Philip R.

Position: Director

Appointed: 11 June 2002

Resigned: 10 December 2013

Deborah R.

Position: Secretary

Appointed: 10 June 2002

Resigned: 30 May 2022

Philip R.

Position: Secretary

Appointed: 22 January 1996

Resigned: 10 June 2002

Sara W.

Position: Secretary

Appointed: 24 March 1994

Resigned: 22 January 1996

Keith R.

Position: Director

Appointed: 27 September 1990

Resigned: 11 June 2002

Philip R.

Position: Director

Appointed: 27 September 1990

Resigned: 24 March 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Isabel R. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Deborah R. This PSC owns 75,01-100% shares.

Isabel R.

Notified on 1 July 2016
Nature of control: significiant influence or control

Deborah R.

Notified on 1 July 2016
Ceased on 30 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3719181818
Other
Creditors4 4234 4734 5234 5234 523
Net Current Assets Liabilities-4 386-4 454-4 505-4 505-4 505
Other Creditors4 4234 4734 5234 5234 523
Total Assets Less Current Liabilities-4 386-4 454-4 505-4 505-4 505
Average Number Employees During Period  222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (6 pages)

Company search