Background WavePink WaveYellow Wave

48 TOWNMEAD ROAD LIMITED (04193742)

48 TOWNMEAD ROAD LIMITED (04193742) is an active UK company. incorporated on 4 April 2001. with registered office in 48 Townmead Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 48 TOWNMEAD ROAD LIMITED has been registered for 25 years. Current directors include HORNE, Tina Lorraine.

Company Number
04193742
Status
active
Type
ltd
Incorporated
4 April 2001
Age
25 years
Address
48 Townmead Road, SW6 2RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORNE, Tina Lorraine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48 TOWNMEAD ROAD LIMITED

48 TOWNMEAD ROAD LIMITED is an active company incorporated on 4 April 2001 with the registered office located in 48 Townmead Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 48 TOWNMEAD ROAD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04193742

LTD Company

Age

25 Years

Incorporated 4 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

48 Townmead Road London , SW6 2RR,

Timeline

6 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 20
Director Left
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HORNE, Tina Lorraine

Active
48 Townmead RoadSW6 2RR
Secretary
Appointed 21 Sept 2010

HORNE, Tina Lorraine

Active
48 Townmead RoadSW6 2RR
Born October 1980
Director
Appointed 21 Sept 2010

CARTER, Nicholas Hugh

Resigned
5 Favart Road, LondonSW6 4AZ
Secretary
Appointed 20 Sept 2005
Resigned 04 Apr 2007

MARLING-ROBERTS, Clementine Alice

Resigned
48 Townmead Road, LondonSW6 2RR
Secretary
Appointed 04 Apr 2007
Resigned 21 Sept 2010

NIXON, David Henry

Resigned
Old Forge Cottage, CotteredSG9 9QP
Secretary
Appointed 04 Apr 2001
Resigned 01 Sept 2005

ANSLOW, Belinda Mari

Resigned
Townmead Road, LondonSW6 2RR
Born July 1973
Director
Appointed 28 Nov 2008
Resigned 01 Apr 2020

ANSLOW, Mark Raymond

Resigned
48 Townmead Road, LondonSW6 2RR
Born December 1970
Director
Appointed 20 Sept 2005
Resigned 01 Apr 2020

JACOBS, Peter

Resigned
30 St George Street, LondonW1S 2FH
Born December 1947
Director
Appointed 04 Apr 2001
Resigned 01 Sept 2005

MARLING-ROBERTS, Amelia Claire

Resigned
48 Townmead Road, LondonSW6 2RR
Born March 1979
Director
Appointed 04 Apr 2007
Resigned 21 Sept 2010

MARLING-ROBERTS, Clementine Alice

Resigned
48 Townmead Road, LondonSW6 2RR
Born July 1982
Director
Appointed 04 Apr 2007
Resigned 21 Sept 2010

NIXON, David Henry

Resigned
Old Forge Cottage, CotteredSG9 9QP
Born March 1937
Director
Appointed 04 Apr 2001
Resigned 01 Sept 2005

OGILVY, Nicola Jane

Resigned
48 Townmead Road, LondonSW6 2RR
Born April 1975
Director
Appointed 20 Sept 2005
Resigned 04 Apr 2007

Persons with significant control

1

Miss Tina Lorraine Horne

Active
Bis Allee Du Triboulet, Saint Germain En Laye
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
7 December 2003
287Change of Registered Office
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Incorporation Company
4 April 2001
NEWINCIncorporation