Background WavePink WaveYellow Wave

TOWNSEND COURT (MALMESBURY) LIMITED (06920328)

TOWNSEND COURT (MALMESBURY) LIMITED (06920328) is an active UK company. incorporated on 1 June 2009. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOWNSEND COURT (MALMESBURY) LIMITED has been registered for 16 years. Current directors include KENNY, Sylvia Ellen, PAYNE, Anthony Peter, ROBINSON, Clive and 2 others.

Company Number
06920328
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2009
Age
16 years
Address
Kings House High Street, Bristol, BS20 6PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KENNY, Sylvia Ellen, PAYNE, Anthony Peter, ROBINSON, Clive, TUCKER, Margaret June, YACOMENI, Peter Frederick, Rev.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNSEND COURT (MALMESBURY) LIMITED

TOWNSEND COURT (MALMESBURY) LIMITED is an active company incorporated on 1 June 2009 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOWNSEND COURT (MALMESBURY) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06920328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 1 June 2009

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Kings House High Street Portishead Bristol, BS20 6PY,

Previous Addresses

Osjct 1 Des Roches Square Witney Oxfordshire OX28 4BE
From: 26 June 2015To: 10 April 2017
C/O Osjct Wellingore Hall Wellingore Lincoln Lincolnshire LN5 0HX
From: 8 January 2013To: 26 June 2015
Stepnell Limited Lawford Road Rugby Warwickshire CV21 2UU
From: 1 June 2009To: 8 January 2013
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

KINGSDALE GROUP LIMITED

Active
High Street, BristolBS20 6PY
Corporate secretary
Appointed 01 Apr 2017

KENNY, Sylvia Ellen

Active
High Street, BristolBS20 6PY
Born October 1939
Director
Appointed 08 Jan 2018

PAYNE, Anthony Peter

Active
High Street, BristolBS20 6PY
Born May 1935
Director
Appointed 07 Oct 2019

ROBINSON, Clive

Active
High Street, BristolBS20 6PY
Born September 1943
Director
Appointed 21 Oct 2024

TUCKER, Margaret June

Active
High Street, BristolBS20 6PY
Born August 1942
Director
Appointed 05 Oct 2020

YACOMENI, Peter Frederick, Rev.

Active
High Street, BristolBS20 6PY
Born February 1934
Director
Appointed 03 Oct 2022

FREEMAN, Anthony Charles Lewis

Resigned
Des Roches Square, WitneyOX28 4BE
Secretary
Appointed 22 Dec 2014
Resigned 08 Sept 2015

HILLYARD, Emma Louise

Resigned
1 Des Roches Square, WitneyOX28 4BE
Secretary
Appointed 08 Sept 2015
Resigned 17 Mar 2017

TAYLOR, Simon Guy

Resigned
Tinwell Road, StamfordPE9 2SD
Secretary
Appointed 29 Jun 2011
Resigned 01 Nov 2013

THOMAS, Peter

Resigned
Wellingore Hall, LincolnLN5 0HX
Secretary
Appointed 01 Nov 2013
Resigned 22 Dec 2014

WAKEFORD, Mark Robert

Resigned
Rugby, WarwickshireCV21 2UU
Secretary
Appointed 01 Jun 2009
Resigned 29 Jun 2011

FARMER, Margaret Kathleen

Resigned
High Street, BristolBS20 6PY
Born May 1931
Director
Appointed 07 Oct 2019
Resigned 17 May 2021

GRAY, Ursula

Resigned
High Street, BristolBS20 6PY
Born April 1933
Director
Appointed 08 Jan 2018
Resigned 07 Oct 2019

SMITH, James William

Resigned
21 Lammas Road, HertfordSG14 3RH
Born June 1952
Director
Appointed 01 Jun 2009
Resigned 04 May 2018

TELLING, Norman

Resigned
High Street, BristolBS20 6PY
Born May 1927
Director
Appointed 08 Jan 2018
Resigned 04 Oct 2021

TOWNLEY, Joy Elizabeth

Resigned
High Street, BristolBS20 6PY
Born May 1956
Director
Appointed 04 Oct 2021
Resigned 21 Oct 2024

WAKEFORD, James Richard

Resigned
The Stone House, RugbyCV23 8AT
Born July 1968
Director
Appointed 01 Jun 2009
Resigned 04 May 2018

WILBOURNE, Joan Margaret

Resigned
High Street, BristolBS20 6PY
Born February 1932
Director
Appointed 08 Jan 2018
Resigned 22 Jan 2019

WOODHOUSE, Shirley Doreen

Resigned
High Street, BristolBS20 6PY
Born September 1944
Director
Appointed 04 Oct 2021
Resigned 20 Apr 2022

YACOMENI, Peter Frederick, Rev.

Resigned
High Street, BristolBS20 6PY
Born February 1934
Director
Appointed 08 Jan 2018
Resigned 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 July 2010
AR01AR01
Incorporation Company
1 June 2009
NEWINCIncorporation