Background WavePink WaveYellow Wave

TOWANS FLAT MANAGEMENT COMPANY (POOLE) LIMITED(THE) (01322391)

TOWANS FLAT MANAGEMENT COMPANY (POOLE) LIMITED(THE) (01322391) is an active UK company. incorporated on 21 July 1977. with registered office in 6 Poole Hill. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWANS FLAT MANAGEMENT COMPANY (POOLE) LIMITED(THE) has been registered for 48 years. Current directors include ARMITAGE, Shane, ELLSMORE, Mark Anthony, SHEARER, Andrew.

Company Number
01322391
Status
active
Type
ltd
Incorporated
21 July 1977
Age
48 years
Address
6 Poole Hill, BH2 5PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMITAGE, Shane, ELLSMORE, Mark Anthony, SHEARER, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWANS FLAT MANAGEMENT COMPANY (POOLE) LIMITED(THE)

TOWANS FLAT MANAGEMENT COMPANY (POOLE) LIMITED(THE) is an active company incorporated on 21 July 1977 with the registered office located in 6 Poole Hill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWANS FLAT MANAGEMENT COMPANY (POOLE) LIMITED(THE) was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01322391

LTD Company

Age

48 Years

Incorporated 21 July 1977

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 25 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

6 Poole Hill Bournemouth , BH2 5PS,

Timeline

17 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jul 77
Director Joined
Jun 12
Director Joined
Jul 15
Director Left
Aug 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

FOXES PROPERTY MANAGEMENT LTD.

Active
6 Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 01 May 2001

ARMITAGE, Shane

Active
22 Banks Road Sandbanks, PooleBH 137
Born November 1971
Director
Appointed 17 May 2017

ELLSMORE, Mark Anthony

Active
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 05 Feb 2000

SHEARER, Andrew

Active
LondonSW12 0AY
Born August 1974
Director
Appointed 02 Oct 2023

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Secretary
Appointed 12 Jul 1994
Resigned 01 Dec 1994

GREGORY, Karen Jane

Resigned
18 Harrowby Lane, GranthamNG31 9HX
Secretary
Appointed 25 May 1992
Resigned 01 Dec 1994

HARRIS, Winifred Emma

Resigned
Flat 3 The Towans, PooleBH13 7QE
Secretary
Appointed N/A
Resigned 25 May 1992

KELLEWAY, Caroline Helen

Resigned
144 Holdenhurst Road, BournemouthBH8 8AS
Secretary
Appointed 01 Dec 1994
Resigned 01 May 2001

ARMITAGE, Shane

Resigned
Flat 2 The Towans 22 Banks Road, PooleBH13 7QE
Born November 1971
Director
Appointed 28 Oct 1995
Resigned 04 Oct 2003

ARMITAGE, Shane

Resigned
Flat 2 The Towans 22 Banks Road, PooleBH13 7QE
Born November 1971
Director
Appointed 27 Oct 1995
Resigned 27 Oct 1995

BRYERS, James

Resigned
22 Banks Road, PooleBH13 7QE
Born April 1976
Director
Appointed 17 May 2017
Resigned 17 May 2022

COOK, Neil Lyndale

Resigned
Flat 4, PooleBH13 7QE
Born December 1955
Director
Appointed 14 Oct 2000
Resigned 14 Feb 2002

DAVIES, Barbara Elizabeth

Resigned
Flat 1 The Towans 22 Banks Road, PooleBH13 7QE
Born August 1947
Director
Appointed 27 Jul 1996
Resigned 05 Feb 2000

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 16 Jul 1993
Resigned 27 Jul 1996

GREGORY, Karen Jane

Resigned
18 Harrowby Lane, GranthamNG31 9HX
Born August 1948
Director
Appointed N/A
Resigned 28 Mar 1996

GRIFFITHS, David John

Resigned
Mayfield Windsor Hill, High WycombeHP10 0EH
Born January 1947
Director
Appointed N/A
Resigned 12 Aug 1994

GUILD, James Christopher

Resigned
22 Banks Road, PooleBH13 7QE
Born March 1948
Director
Appointed 05 Jul 2015
Resigned 30 Sept 2016

HARRIS, Barbara Anne

Resigned
Lewin Road, LondonSW16 6JX
Born January 1964
Director
Appointed 01 Jan 2012
Resigned 13 Oct 2016

HARRIS, Winifred Emma

Resigned
Flat 3 The Towans, PooleBH13 7QE
Born June 1915
Director
Appointed N/A
Resigned 05 Feb 2000

HINDSON, Charles

Resigned
BeaconsfieldHP9 1JY
Born December 1946
Director
Appointed 17 May 2022
Resigned 22 Jul 2025

JACKMAN, Christine

Resigned
22 Banks Road, PooleBH13 7QE
Born October 1944
Director
Appointed 04 Jun 2020
Resigned 17 May 2022

MCCORMACK, Wayne Vincent

Resigned
Kings LangleyWD4 8PL
Born December 1980
Director
Appointed 01 Jul 2022
Resigned 17 Aug 2023

PRESS, Elliot

Resigned
4 The Towans, PooleBH13 7QE
Born May 1946
Director
Appointed 14 Oct 2000
Resigned 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
287Change of Registered Office
Legacy
10 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
18 December 1994
287Change of Registered Office
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
5 September 1994
288288
Legacy
29 July 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
20 August 1993
288288
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Auditors Resignation Company
10 June 1993
AUDAUD
Legacy
10 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
23 March 1993
AUDAUD
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
12 June 1992
288288
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
28 September 1989
363363
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
7 July 1988
288288
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Legacy
9 June 1986
288288
Incorporation Company
21 July 1977
NEWINCIncorporation