Background WavePink WaveYellow Wave

TOWNGATE HOMES LIMITED (03144033)

TOWNGATE HOMES LIMITED (03144033) is an active UK company. incorporated on 8 January 1996. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TOWNGATE HOMES LIMITED has been registered for 30 years. Current directors include CONROY, Rachel Louise, CONROY, Richard.

Company Number
03144033
Status
active
Type
ltd
Incorporated
8 January 1996
Age
30 years
Address
Brook House Barnsley Road, Barnsley, S75 3JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONROY, Rachel Louise, CONROY, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNGATE HOMES LIMITED

TOWNGATE HOMES LIMITED is an active company incorporated on 8 January 1996 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TOWNGATE HOMES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03144033

LTD Company

Age

30 Years

Incorporated 8 January 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Brook House Barnsley Road Dodworth Barnsley, S75 3JT,

Previous Addresses

Burdwell Works 172 New Mill Road Brockholes Huddersfield West Yorkshire HD7 7AT England
From: 31 August 2016To: 30 August 2024
Woodvale House Woodvale Road Brighouse West Yorkshire HD6 4AB
From: 8 January 1996To: 31 August 2016
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Share Buyback
Aug 16
Capital Reduction
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Jan 22
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELL, Matthew

Active
Barnsley Road, BarnsleyS75 3JT
Secretary
Appointed 08 Mar 2022

CONROY, Rachel Louise

Active
Barnsley Road, BarnsleyS75 3JT
Born October 1977
Director
Appointed 20 Nov 2025

CONROY, Richard

Active
Barnsley Road, BarnsleyS75 3JT
Born May 1972
Director
Appointed 01 Apr 2006

FORREST, Stephen Phillip

Resigned
Woodvale House, BrighouseHD6 4AB
Secretary
Appointed 08 Jan 1996
Resigned 08 Jul 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jan 1996
Resigned 08 Jan 1996

CONROY, Ivan

Resigned
Barnsley Road, BarnsleyS75 3JT
Born January 1944
Director
Appointed 16 Jan 1996
Resigned 20 Nov 2025

GALLAGHER, Arthur Robin

Resigned
Longley Old Hall, HuddersfieldHD5 8LB
Born April 1941
Director
Appointed 08 Jan 1996
Resigned 17 Jul 1997

SMITH, Alan David

Resigned
Woodvale House, BrighouseHD6 4AB
Born January 1967
Director
Appointed 17 Jul 1997
Resigned 08 Jul 2016

SMITH, David

Resigned
Woodvale House, BrighouseHD6 4AB
Born January 1940
Director
Appointed 14 Feb 1996
Resigned 08 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Ivan Conroy

Ceased
172 New Mill Road, HuddersfieldHD7 7AT
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 19 Nov 2021

Mr Richard Conroy

Active
Barnsley Road, BarnsleyS75 3JT
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
17 January 2018
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
17 January 2018
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
17 January 2018
EH01EH01
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 October 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Resolution
5 September 2016
RESOLUTIONSResolutions
Resolution
5 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Capital Cancellation Shares
17 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
4 July 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Legacy
22 September 2011
MG01MG01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
26 June 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
17 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
395Particulars of Mortgage or Charge
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
403aParticulars of Charge Subject to s859A
Legacy
18 November 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
19 March 1996
288288
Legacy
19 March 1996
224224
Legacy
18 March 1996
88(2)R88(2)R
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
288288
Legacy
12 January 1996
288288
Incorporation Company
8 January 1996
NEWINCIncorporation