About

Registered Number: 04787828
Date of Incorporation: 04/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 6 Town End, Cheadle, Stoke-On-Trent, ST10 1PF

 

Founded in 2003, Town End Estates Ltd has its registered office in Stoke-On-Trent, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Jacqueline 04 June 2003 - 1
LAMPITT, Steven 04 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 08 July 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 03 August 2010
RT01 - Application for administrative restoration to the register 30 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 19 September 2008
363a - Annual Return 05 July 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 08 February 2007
363a - Annual Return 06 February 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 18 December 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 30 November 2004
363s - Annual Return 13 September 2004
225 - Change of Accounting Reference Date 05 April 2004
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Outstanding

N/A

Mortgage 02 February 2007 Outstanding

N/A

Mortgage 02 February 2007 Outstanding

N/A

Mortgage 02 February 2007 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.