About

Registered Number: 03634068
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Town & Central Properties Ltd was founded on 17 September 1998 with its registered office in Hove, East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Town & Central Properties Ltd. The companies directors are listed as Owen, Andrew Derek, Owen, Derek John Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Andrew Derek 17 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Derek John Charles 17 September 1998 10 March 2017 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 21 June 2017
TM02 - Termination of appointment of secretary 10 March 2017
MR04 - N/A 20 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 10 January 2007
363s - Annual Return 19 October 2006
395 - Particulars of a mortgage or charge 01 August 2006
AA - Annual Accounts 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 25 September 2001
395 - Particulars of a mortgage or charge 13 March 2001
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
AA - Annual Accounts 28 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 28 September 1999
395 - Particulars of a mortgage or charge 17 September 1999
395 - Particulars of a mortgage or charge 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
395 - Particulars of a mortgage or charge 06 May 1999
395 - Particulars of a mortgage or charge 06 May 1999
395 - Particulars of a mortgage or charge 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2006 Fully Satisfied

N/A

Legal mortgage 12 March 2001 Outstanding

N/A

Legal mortgage 30 November 2000 Outstanding

N/A

Legal mortgage 30 November 2000 Outstanding

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Legal mortgage 01 September 1999 Fully Satisfied

N/A

Legal mortgage 01 September 1999 Fully Satisfied

N/A

Legal mortgage 26 April 1999 Fully Satisfied

N/A

Legal mortgage 26 April 1999 Fully Satisfied

N/A

Debenture 12 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.