About

Registered Number: 04577604
Date of Incorporation: 30/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 2002, Town & County Residential Ltd has its registered office in Altrincham, Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Southcott, Karen Shelley, Bosley, Lee Andrew James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSLEY, Lee Andrew James 01 May 2011 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
SOUTHCOTT, Karen Shelley 20 December 2007 01 May 2015 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 04 October 2018
PSC05 - N/A 09 August 2018
PSC05 - N/A 09 August 2018
CS01 - N/A 01 November 2017
PSC02 - N/A 24 October 2017
PSC09 - N/A 24 October 2017
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 26 October 2016
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA01 - Change of accounting reference date 11 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 12 May 2015
AD01 - Change of registered office address 12 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP01 - Appointment of director 05 May 2015
AP04 - Appointment of corporate secretary 05 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 05 May 2015
SH01 - Return of Allotment of shares 01 May 2015
MR04 - N/A 08 April 2015
AR01 - Annual Return 16 December 2014
SH01 - Return of Allotment of shares 11 July 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AP01 - Appointment of director 10 June 2011
AA01 - Change of accounting reference date 06 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
RESOLUTIONS - N/A 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
363s - Annual Return 26 November 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 12 December 2005
395 - Particulars of a mortgage or charge 18 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
225 - Change of Accounting Reference Date 18 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2008 Fully Satisfied

N/A

Debenture 16 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.