Background WavePink WaveYellow Wave

TOWNENDS (RESIDENTIAL SALES) LIMITED (03090180)

TOWNENDS (RESIDENTIAL SALES) LIMITED (03090180) is an active UK company. incorporated on 11 August 1995. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TOWNENDS (RESIDENTIAL SALES) LIMITED has been registered for 30 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
03090180
Status
active
Type
ltd
Incorporated
11 August 1995
Age
30 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNENDS (RESIDENTIAL SALES) LIMITED

TOWNENDS (RESIDENTIAL SALES) LIMITED is an active company incorporated on 11 August 1995 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TOWNENDS (RESIDENTIAL SALES) LIMITED was registered 30 years ago.(SIC: 68310)

Status

active

Active since 30 years ago

Company No

03090180

LTD Company

Age

30 Years

Incorporated 11 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TOWNENDS & BADGERS LIMITED
From: 7 September 1995To: 27 May 1999
REEF HOMES LIMITED
From: 11 August 1995To: 7 September 1995
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF England
From: 10 January 2017To: 17 November 2025
Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX
From: 11 August 1995To: 10 January 2017
Timeline

19 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Apr 23
Owner Exit
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Aug 2017

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 19 Jan 2024

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 19 Jan 2024

KAVANAGH, Peter

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1962
Director
Appointed 19 Jan 2024

KITT, Richard John

Resigned
286 Grange Road, GuildfordGU2 9QZ
Secretary
Appointed 08 Nov 1995
Resigned 31 Dec 2009

MATHEWS, Ryan Maurice

Resigned
Wintersells Road, West ByfleetKT14 7LF
Secretary
Appointed 31 Dec 2009
Resigned 31 Jan 2017

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 11 Aug 1995
Resigned 07 Sept 1995

ADDINALL, Antony Albert

Resigned
4 Priory Quay, ChristchurchBH23 1DR
Born August 1957
Director
Appointed 07 Sept 1995
Resigned 22 Apr 2009

DUNNING, Nicholas Anthony Robert

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born September 1962
Director
Appointed 31 Jan 2017
Resigned 19 Jan 2024

GRAY, Richard John

Resigned
Southernway, GuildfordGU4 8PZ
Born December 1952
Director
Appointed 07 Sept 1995
Resigned 22 Apr 2009

HARRISON, Graham Martin

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born March 1957
Director
Appointed 31 Jan 2017
Resigned 31 Mar 2023

HESSE, Charles Patrick

Resigned
Arbon Grove Cottage, ChertseyKT16 0AD
Born October 1959
Director
Appointed 15 Sept 1995
Resigned 30 Sept 2000

IRBY, Julian Matthew

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born November 1966
Director
Appointed 15 Aug 2017
Resigned 15 May 2024

KAVANAGH, Caroline Franziska

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born December 1979
Director
Appointed 09 Sept 2015
Resigned 29 Jun 2017

KAVANAGH, Seamus

Resigned
Branksome Park Road, CamberleyGU15 2AE
Born June 1965
Director
Appointed 22 Apr 2009
Resigned 29 Jun 2017

KITT, Richard John

Resigned
286 Grange Road, GuildfordGU2 9QZ
Born November 1961
Director
Appointed 14 Oct 1996
Resigned 01 Jan 2007

SLEAPER, Douglas Sean

Resigned
Highpoint, GuildfordGU1 1ER
Born July 1967
Director
Appointed 22 Apr 2009
Resigned 09 Sept 2015

STEVENS, John Derek

Resigned
46 Cheylesmore Drive, CamberleyGU16 5BW
Born July 1950
Director
Appointed 15 Sept 1995
Resigned 22 Apr 2009

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 11 Aug 1995
Resigned 07 Sept 1995

Persons with significant control

2

1 Active
1 Ceased
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 31 Jan 2017
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 August 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Mortgage Satisfy Charge Full
15 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288cChange of Particulars
Legacy
21 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
8 November 2005
155(6)a155(6)a
Memorandum Articles
8 November 2005
MEM/ARTSMEM/ARTS
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
4 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
287Change of Registered Office
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
363sAnnual Return (shuttle)
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
224224
Legacy
16 April 1996
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
29 September 1995
395Particulars of Mortgage or Charge
Legacy
27 September 1995
287Change of Registered Office
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Certificate Change Of Name Company
7 September 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 September 1995
RESOLUTIONSResolutions
Incorporation Company
11 August 1995
NEWINCIncorporation