Background WavePink WaveYellow Wave

TOWNSFOLK LIMITED (03089737)

TOWNSFOLK LIMITED (03089737) is an active UK company. incorporated on 10 August 1995. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOWNSFOLK LIMITED has been registered for 30 years. Current directors include SYMINGTON, Caroline Jane, SYMINGTON, John Michael.

Company Number
03089737
Status
active
Type
ltd
Incorporated
10 August 1995
Age
30 years
Address
Mulberry House Main Road, King's Lynn, PE31 8BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SYMINGTON, Caroline Jane, SYMINGTON, John Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNSFOLK LIMITED

TOWNSFOLK LIMITED is an active company incorporated on 10 August 1995 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOWNSFOLK LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03089737

LTD Company

Age

30 Years

Incorporated 10 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Mulberry House Main Road Titchwell King's Lynn, PE31 8BB,

Previous Addresses

Mulberry House Main Road Titchwell King's Lynn PE31 8BB England
From: 13 July 2024To: 13 July 2024
Broadlane House Brancaster Kings Lynn Norfolk PE31 8AU
From: 10 August 1995To: 13 July 2024
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Funding Round
Jan 25
Funding Round
Jan 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SYMINGTON, John Michael

Active
Main Road, King's LynnPE31 8BB
Secretary
Appointed 15 Sept 1997

SYMINGTON, Caroline Jane

Active
Main Road, King's LynnPE31 8BB
Born May 1953
Director
Appointed 10 Jul 1996

SYMINGTON, John Michael

Active
Main Road, King's LynnPE31 8BB
Born November 1959
Director
Appointed 14 Aug 1995

SYMINGTON, Caroline Jane

Resigned
55 Napier Avenue, LondonSW6 3PS
Secretary
Appointed 14 Aug 1995
Resigned 01 Apr 1996

SYMINGTON, James Robert

Resigned
815 Fulham Road, LondonSW6 5HG
Secretary
Appointed 15 Mar 1996
Resigned 21 Aug 1997

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Aug 1995
Resigned 14 Aug 1995

RIVETT, Julian Charles

Resigned
Shipwrights, NorfolkPE31 8DH
Born May 1951
Director
Appointed 14 Aug 1995
Resigned 01 Apr 1996

SYMINGTON, Caroline Jane

Resigned
55 Napier Avenue, LondonSW6 3PS
Born May 1953
Director
Appointed 14 Aug 1995
Resigned 01 Apr 1996

SYMINGTON, James Robert

Resigned
815 Fulham Road, LondonSW6 5HG
Born March 1968
Director
Appointed 15 Mar 1996
Resigned 21 Aug 1997

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 Aug 1995
Resigned 14 Aug 1995

Persons with significant control

1

Mr John Michael Symington

Active
Main Road, King's LynnPE31 8BB
Born November 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 January 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
15 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Legacy
5 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
13 November 2009
MG02MG02
Legacy
16 October 2009
MG01MG01
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
363aAnnual Return
Memorandum Articles
18 June 2007
MEM/ARTSMEM/ARTS
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
123Notice of Increase in Nominal Capital
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
1 September 2004
225Change of Accounting Reference Date
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
403aParticulars of Charge Subject to s859A
Legacy
15 June 2000
403aParticulars of Charge Subject to s859A
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
287Change of Registered Office
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
24 February 1997
287Change of Registered Office
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
88(2)R88(2)R
Legacy
5 August 1996
225Change of Accounting Reference Date
Legacy
5 August 1996
288288
Legacy
10 July 1996
288288
Legacy
8 July 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
5 October 1995
288288
Legacy
20 September 1995
287Change of Registered Office
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
18 August 1995
287Change of Registered Office
Incorporation Company
10 August 1995
NEWINCIncorporation