Background WavePink WaveYellow Wave

MARKET TOWNS LIMITED (01864751)

MARKET TOWNS LIMITED (01864751) is an active UK company. incorporated on 19 November 1984. with registered office in Bristol South Gloucestershire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARKET TOWNS LIMITED has been registered for 41 years. Current directors include PINK, Grace Rosemary, PINK, Michael Nicolas.

Company Number
01864751
Status
active
Type
ltd
Incorporated
19 November 1984
Age
41 years
Address
Brick House 21 Horse Street, Bristol South Gloucestershire, BS37 6DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PINK, Grace Rosemary, PINK, Michael Nicolas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET TOWNS LIMITED

MARKET TOWNS LIMITED is an active company incorporated on 19 November 1984 with the registered office located in Bristol South Gloucestershire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARKET TOWNS LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01864751

LTD Company

Age

41 Years

Incorporated 19 November 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Brick House 21 Horse Street Chipping Sodbury Bristol South Gloucestershire, BS37 6DA,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jan 25
New Owner
Jan 25
New Owner
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PINK, Grace Rosemary

Active
15 Tabernacle Road, Wotton Under EdgeGL12 7DR
Secretary
Appointed N/A

PINK, Grace Rosemary

Active
15 Tabernacle Road, Wotton Under EdgeGL12 7DR
Born March 1951
Director
Appointed N/A

PINK, Michael Nicolas

Active
Brick House 21 Horse Street, Bristol South GloucestershireBS37 6DA
Born January 1992
Director
Appointed 06 Apr 2021

HODSMAN, David Timothy

Resigned
Glentworth, Wotton Under EdgeGL12 7ND
Born August 1951
Director
Appointed N/A
Resigned 15 Oct 2002

HODSMAN, Dilys Wynne

Resigned
Glentworth, Wotton Under EdgeGL12 7ND
Born October 1949
Director
Appointed N/A
Resigned 15 Oct 2002

PINK, Andrew Gordon

Resigned
15 Tabernacle Road, Wotton Under EdgeGL12 7DR
Born March 1951
Director
Appointed N/A
Resigned 31 May 2013

Persons with significant control

3

2 Active
1 Ceased

Mr David John Pink

Active
Brick House 21 Horse Street, Bristol South GloucestershireBS37 6DA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025

Mr Michael Nicolas Pink

Active
Brick House 21 Horse Street, Bristol South GloucestershireBS37 6DA
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025

Mrs Grace Rosemary Pink

Ceased
Brick House 21 Horse Street, Bristol South GloucestershireBS37 6DA
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
8 June 2013
TM01Termination of Director
Termination Director Company With Name
8 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2003
AAAnnual Accounts
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Small
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
15 June 1988
395Particulars of Mortgage or Charge
Legacy
16 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 May 1986
AAAnnual Accounts
Legacy
24 May 1986
363363