About

Registered Number: 04958752
Date of Incorporation: 10/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Suite 406 Bedford Heights Brickhill Drive, Bedford, MK41 7PH,

 

Based in Bedford, Town & Country Management Ltd was registered on 10 November 2003, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GENTLE, Lynda 10 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 25 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 06 January 2009
363s - Annual Return 27 November 2007
AA - Annual Accounts 22 November 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 05 December 2005
AA - Annual Accounts 23 September 2005
225 - Change of Accounting Reference Date 31 January 2005
363s - Annual Return 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.