Background WavePink WaveYellow Wave

TOWNHILL FARM LIMITED (05426019)

TOWNHILL FARM LIMITED (05426019) is an active UK company. incorporated on 15 April 2005. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWNHILL FARM LIMITED has been registered for 20 years. Current directors include BOWDITCH, Karen Lesley, RAHMAN, Mizanur, WONG, Puiying.

Company Number
05426019
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
3 The Works, Southampton, SO15 1HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWDITCH, Karen Lesley, RAHMAN, Mizanur, WONG, Puiying
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNHILL FARM LIMITED

TOWNHILL FARM LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWNHILL FARM LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05426019

LTD Company

Age

20 Years

Incorporated 15 April 2005

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

3 The Works 55 Millbrook Road East Southampton, SO15 1HN,

Previous Addresses

15 London Road Southampton Hampshire SO15 2AE
From: 15 August 2013To: 25 January 2023
36 London Road Southampton Hants SO15 2AG
From: 15 April 2005To: 15 August 2013
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOWDITCH, Karen Lesley

Active
55 Millbrook Road East, SouthamptonSO15 1HN
Born December 1962
Director
Appointed 12 Dec 2005

RAHMAN, Mizanur

Active
55 Millbrook Road East, SouthamptonSO15 1HN
Born August 1972
Director
Appointed 01 Nov 2005

WONG, Puiying

Active
55 Millbrook Road East, SouthamptonSO15 1HN
Born August 1963
Director
Appointed 01 Nov 2005

BRACEGIRDLE, Belinda

Resigned
55 Millbrook Road East, SouthamptonSO15 1HN
Secretary
Appointed 08 Jun 2006
Resigned 10 Jan 2019

SHAH, Ashwin Motichand

Resigned
24 Lapstone Gardens, HarrowHA3 0ED
Secretary
Appointed 15 Apr 2005
Resigned 08 Jun 2006

ALCORN, Trevor Reginald

Resigned
15 Laurelbank Road, OmaghBT78 1TA
Born July 1974
Director
Appointed 01 Nov 2005
Resigned 31 Dec 2007

COCHRANE, Ian Robert Samuel

Resigned
111 Killadroy Road, BeraghBT79 0QY
Born April 1970
Director
Appointed 01 Nov 2005
Resigned 31 Dec 2007

SHAH, Ashwin Motichand

Resigned
24 Lapstone Gardens, HarrowHA3 0ED
Born October 1955
Director
Appointed 15 Apr 2005
Resigned 08 Jun 2006

SHAH, Mahendra Motichand

Resigned
11 Dovedale Avenue, HarrowHA3 0DX
Born February 1953
Director
Appointed 15 Apr 2005
Resigned 10 Jan 2006

SHILLIDAY, Ivan Colin Graham

Resigned
65 Windsor Hill, HillsboroughBT26 6RL
Born October 1953
Director
Appointed 01 Nov 2005
Resigned 23 Jan 2008

Persons with significant control

1

Chilworth Road, SouthamptonSO16 7JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
287Change of Registered Office
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation