Background WavePink WaveYellow Wave

TOWPATH CAR PARK LTD (07167583)

TOWPATH CAR PARK LTD (07167583) is an active UK company. incorporated on 24 February 2010. with registered office in Shepperton. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWPATH CAR PARK LTD has been registered for 16 years. Current directors include FISHER, Chris, LAMBE, Philip Alastair, MILLEST, James Maurice and 1 others.

Company Number
07167583
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
13 Hamhaugh Island, Shepperton, TW17 9LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Chris, LAMBE, Philip Alastair, MILLEST, James Maurice, SHELDON, Simon James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWPATH CAR PARK LTD

TOWPATH CAR PARK LTD is an active company incorporated on 24 February 2010 with the registered office located in Shepperton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWPATH CAR PARK LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07167583

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

13 Hamhaugh Island Shepperton, TW17 9LP,

Previous Addresses

Stadbury 36 Hamhaugh Island Shepperton TW17 9LP England
From: 24 February 2010To: 28 January 2012
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Apr 11
Director Left
Feb 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
Nov 17
Owner Exit
Mar 23
Director Left
Mar 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FISHER, Chris

Active
Hamhaugh Island, SheppertonTW17 9LP
Born April 1960
Director
Appointed 04 Aug 2016

LAMBE, Philip Alastair

Active
Hamhaugh Island, SheppertonTW17 9LP
Born June 1965
Director
Appointed 24 Feb 2010

MILLEST, James Maurice

Active
Hamhaugh Island, SheppertonTW17 9LP
Born May 1983
Director
Appointed 01 Jan 2017

SHELDON, Simon James

Active
Hamhaugh Island, SheppertonTW17 9LP
Born June 1962
Director
Appointed 01 Jan 2016

DUNNE, George Francis

Resigned
The Street, GrittletonSN14 6AP
Born January 1945
Director
Appointed 24 Feb 2010
Resigned 01 Jan 2013

GOUGH-WILLIAMS, David Ivor

Resigned
Hamhaugh Island, SheppertonTW17 9LP
Born August 1931
Director
Appointed 28 Feb 2010
Resigned 31 Dec 2016

LINDFIELD, Robert James

Resigned
Hamhaugh Island, SheppertonTW17 9LP
Born September 1971
Director
Appointed 12 Mar 2010
Resigned 07 Apr 2011

LLOYD, Martin Hugh Ellis

Resigned
Hamhaugh Island, SheppertonTW17 9LP
Born November 1971
Director
Appointed 24 Feb 2010
Resigned 19 Jun 2016

MURRAY, Crispin Noel

Resigned
36 Hamhaugh Island, SheppertonTW17 9LP
Born October 1959
Director
Appointed 24 Feb 2010
Resigned 09 Mar 2023

Persons with significant control

5

4 Active
1 Ceased

Mr James Maurice Millest

Active
Hamhaugh Island, SheppertonTW17 9LP
Born May 1983

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Crispin Noel Murray

Ceased
Hamhaugh Island, SheppertonTW17 9LP
Born October 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 09 Mar 2023

Mr Simon James Sheldon

Active
Hamhaugh Island, SheppertonTW17 9LP
Born June 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Chris Fisher

Active
Hamhaugh Island, SheppertonTW17 9LP
Born April 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Philip Alastair Lambe

Active
Hamhaugh Island, SheppertonTW17 9LP
Born June 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
24 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
26 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Incorporation Company
24 February 2010
NEWINCIncorporation