Background WavePink WaveYellow Wave

TOWPLAN SECURITIES LIMITED (01305058)

TOWPLAN SECURITIES LIMITED (01305058) is an active UK company. incorporated on 28 March 1977. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWPLAN SECURITIES LIMITED has been registered for 49 years. Current directors include PRING, Julie Elizabeth, WORMALD, William.

Company Number
01305058
Status
active
Type
ltd
Incorporated
28 March 1977
Age
49 years
Address
Brooks House, Maidstone, ME14 5DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PRING, Julie Elizabeth, WORMALD, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWPLAN SECURITIES LIMITED

TOWPLAN SECURITIES LIMITED is an active company incorporated on 28 March 1977 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWPLAN SECURITIES LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01305058

LTD Company

Age

49 Years

Incorporated 28 March 1977

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Brooks House 1 Albion Place Maidstone, ME14 5DY,

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Joined
Oct 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PRING, Julie Elizabeth

Active
1 Albion Place, MaidstoneME14 5DY
Secretary
Appointed 01 Sept 2002

PRING, Julie Elizabeth

Active
1 Albion Place, MaidstoneME14 5DY
Born March 1975
Director
Appointed 14 Oct 2011

WORMALD, William

Active
1 Albion Place, MaidstoneME14 5DY
Born May 1946
Director
Appointed 17 Jul 2002

FALLON, David Edward

Resigned
Flat 41, LondonE2 0LT
Secretary
Appointed N/A
Resigned 17 Apr 1996

THOMAS, Kerry Anne Abigail

Resigned
65 Saint Martins Lane, BeckenhamBR3 3XU
Secretary
Appointed 17 Apr 1996
Resigned 01 Sept 2002

PATRICK, Peter Laurence

Resigned
Amberley, SudburyCO10 5JN
Born July 1946
Director
Appointed N/A
Resigned 19 Mar 2004

PREBBLE, Frank Ernest

Resigned
Flat 9, LondonSE1X 8RR
Born September 1923
Director
Appointed N/A
Resigned 10 Oct 1997

SUTTON, Jacqueline Henderson

Resigned
Flat 5, LondonSW1X 8RR
Born September 1932
Director
Appointed N/A
Resigned 19 Jun 2002

Persons with significant control

2

1 Albion Place, MaidstoneME14 5DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2017

Mr William Wormald

Active
1 Albion Place, MaidstoneME14 5DY
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Secretary Company With Change Date
25 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
21 November 2008
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363aAnnual Return
Legacy
28 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Legacy
31 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
22 May 2000
190190
Legacy
22 May 2000
363aAnnual Return
Legacy
20 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
27 April 1999
353353
Legacy
25 April 1999
363aAnnual Return
Legacy
20 April 1998
363aAnnual Return
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288cChange of Particulars
Legacy
17 April 1997
363aAnnual Return
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
26 April 1995
363x363x
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363x363x
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
29 April 1993
363x363x
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
21 June 1992
363x363x
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
18 December 1991
288288
Legacy
5 November 1991
288288
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363x363x
Legacy
4 April 1991
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
9 October 1987
288288
Accounts With Accounts Type Small
11 May 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
26 August 1977
MAMA