Background WavePink WaveYellow Wave

TOWNSCAPE HAVELOCK LTD (08955955)

TOWNSCAPE HAVELOCK LTD (08955955) is an active UK company. incorporated on 24 March 2014. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. TOWNSCAPE HAVELOCK LTD has been registered for 12 years. Current directors include ROBERTS, Paul, TATTERTON, David Peter.

Company Number
08955955
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
Suite 14 Marlowe Business Centre, Canterbury, CT1 2JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBERTS, Paul, TATTERTON, David Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNSCAPE HAVELOCK LTD

TOWNSCAPE HAVELOCK LTD is an active company incorporated on 24 March 2014 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. TOWNSCAPE HAVELOCK LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08955955

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

TOWNSCAPE HAVELOCK ST LTD
From: 17 August 2015To: 20 August 2015
PAGEANT ESTATES LTD
From: 24 March 2014To: 17 August 2015
Contact
Address

Suite 14 Marlowe Business Centre 4-6 Orange Street Canterbury, CT1 2JA,

Previous Addresses

Coombe Farm Etchinghill Folkestone Kent CT18 8BP United Kingdom
From: 24 January 2019To: 5 March 2024
Coombe Farm Cottage Canterbury Road Etchinghill Folkestone Kent CT18 8BP
From: 24 March 2014To: 24 January 2019
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, Paul

Active
Marlowe Business Centre, CanterburyCT1 2JA
Born February 1965
Director
Appointed 28 Jan 2020

TATTERTON, David Peter

Active
Etchinghill, FolkestoneCT18 8BP
Born December 1962
Director
Appointed 24 Mar 2014

TATTERTON, David

Resigned
Etchinghill, FolkestoneCT18 8BP
Secretary
Appointed 24 Mar 2014
Resigned 31 May 2019

Persons with significant control

1

Marlowe Business Centre, CanterburyCT1 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Certificate Change Of Name Company
20 August 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Incorporation Company
24 March 2014
NEWINCIncorporation