TOWN FREEHOLD INVESTMENT PROPERTIES LIMITED

Thorne Lancaster Parker, 5th Floor Palladium House Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA, England
StatusACTIVE
Company No.00532580
CategoryPrivate Limited Company
Incorporated28 Apr 1954
Age70 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

TOWN FREEHOLD INVESTMENT PROPERTIES LIMITED is an active private limited company with number 00532580. It was incorporated 70 years, 1 month, 4 days ago, on 28 April 1954. The company address is Thorne Lancaster Parker, 5th Floor Palladium House Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA

Old address: C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Old address: 172 Greenford Road Harrow Middlesex HA1 3QZ

New address: C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF

Change date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lord Howard Darryl Leigh

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Howard Darryl Leigh

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Trevor Quentin Leigh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 28 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ferman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 28 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 28 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 28 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 28 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 28 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-28

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 28 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-28

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 28 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-28

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2006

Action Date: 28 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-28

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 28 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-28

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2004

Action Date: 28 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-28

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2004

Action Date: 28 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-28

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2003

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floo aldwych house 81 aldwych london WC2B 4HN

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2002

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2001

Action Date: 28 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-28

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 06/06/00 from: 182 gloucester place london NW1 6DS

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2000

Action Date: 28 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-28

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1999

Action Date: 28 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-28

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1998

Action Date: 28 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-28

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1996

Action Date: 28 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-28

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1995

Action Date: 28 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-28

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1995

Action Date: 28 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-28

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1994

Action Date: 28 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-28

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1993

Action Date: 28 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-28

Documents

View document PDF

Legacy

Date: 17 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/92; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 30/01/92 from: 172 greenford road harrow middlesex HA1 3QZ

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1991

Action Date: 28 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-28

Documents

View document PDF

Legacy

Date: 07 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 26/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1991

Action Date: 28 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-28

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/06/90; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 27/03/90 from: 172 greenford road harrow middlesex HA1 3QZ

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1990

Action Date: 28 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-28

Documents

View document PDF

Legacy

Date: 06 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1988

Action Date: 28 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-28

Documents

View document PDF

Legacy

Date: 11 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/06/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1987

Action Date: 28 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-28

Documents

View document PDF

Legacy

Date: 16 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/05/87; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1986

Action Date: 28 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-28

Documents

View document PDF

Legacy

Date: 27 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/05/86; full list of members

Documents

View document PDF


Some Companies

FLUENT2 PROJECTS LIMITED

FLAT 2,LONDON,WC2E 8QH

Number:10531524
Status:ACTIVE
Category:Private Limited Company

ITAK (CARTINGTON) LIMITED

19-21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10430317
Status:ACTIVE
Category:Private Limited Company

IVYHOUSE INVESTMENTS LIMITED

19 KING STREET,LOUGHBOROUGH,LE12 7LY

Number:07550139
Status:ACTIVE
Category:Private Limited Company

MK LEGAL SERVICES LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:09533067
Status:ACTIVE
Category:Private Limited Company

OMEGA GROUP LONDON LIMITED

SUITE 5, SECOND FLOOR EAST,LONDON,E1 2BT

Number:11277960
Status:ACTIVE
Category:Private Limited Company

RS CONNECT LIMITED

MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN

Number:07422358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source