Townright Property Management Limited LONDON


Founded in 1990, Townright Property Management, classified under reg no. 02567216 is an active company. Currently registered at C/o United Westminster & Grey Coat Fdn SW1E 5HJ, London the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Miranda R., John N.. Of them, John N. has been with the company the longest, being appointed on 2 January 2007 and Miranda R. has been with the company for the least time - from 20 November 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Townright Property Management Limited Address / Contact

Office Address C/o United Westminster & Grey Coat Fdn
Office Address2 57, Palace Street
Town London
Post code SW1E 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567216
Date of Incorporation Mon, 10th Dec 1990
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Miranda R.

Position: Director

Appointed: 20 November 2019

John N.

Position: Director

Appointed: 02 January 2007

Michael B.

Position: Secretary

Appointed: 23 March 2015

Resigned: 01 June 2022

Roy B.

Position: Secretary

Appointed: 02 January 2007

Resigned: 23 March 2015

Edward A.

Position: Director

Appointed: 02 January 2007

Resigned: 31 March 2019

Samantha H.

Position: Secretary

Appointed: 01 April 2004

Resigned: 02 January 2007

Samantha H.

Position: Director

Appointed: 10 May 2002

Resigned: 02 January 2007

Giulio M.

Position: Director

Appointed: 14 April 2000

Resigned: 01 May 2001

Susan H.

Position: Director

Appointed: 07 March 2000

Resigned: 01 February 2001

Elisa W.

Position: Director

Appointed: 01 October 1993

Resigned: 06 July 1999

Peter F.

Position: Director

Appointed: 24 January 1993

Resigned: 02 January 2007

John W.

Position: Director

Appointed: 31 January 1992

Resigned: 28 July 1993

Richard J.

Position: Director

Appointed: 10 December 1991

Resigned: 01 April 2004

Michael C.

Position: Director

Appointed: 10 December 1991

Resigned: 01 August 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is The United Westminster & Grey Coat Foundation from London, England. This PSC is categorised as "a company ltd by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Edward A. This PSC has significiant influence or control over the company,. Moving on, there is John N., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

The United Westminster & Grey Coat Foundation

The United Westminster & Grey Coat Foundation 57, Palace Street, London, SW1E 5HJ, England

Legal authority Comapnies Act
Legal form Company Ltd By Guarantee
Country registered England & Wales
Place registered England & Wales
Registration number 11464504
Notified on 31 March 2019
Nature of control: 75,01-100% voting rights

Edward A.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

John N.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312021-12-312022-12-31
Net Worth14141414  
Balance Sheet
Cash Bank On Hand    1414
Current Assets 1414141414
Net Assets Liabilities    1414
Cash Bank In Hand141414   
Net Assets Liabilities Including Pension Asset Liability14141414  
Reserves/Capital
Called Up Share Capital 11   
Profit Loss Account Reserve 1313   
Shareholder Funds14141414  
Other
Net Current Assets Liabilities 1414141414
Total Assets Less Current Liabilities 1414141414
Number Shares Allotted 11   
Par Value Share 00   
Share Capital Allotted Called Up Paid 11   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, November 2023
Free Download (9 pages)

Company search