Background WavePink WaveYellow Wave

TOWNSCAPE TANNERY SQUARE LTD (09142803)

TOWNSCAPE TANNERY SQUARE LTD (09142803) is an active UK company. incorporated on 22 July 2014. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOWNSCAPE TANNERY SQUARE LTD has been registered for 11 years. Current directors include ROBERTS, Paul, TATTERTON, David Peter.

Company Number
09142803
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
Suite 14 Marlowe Business Centre, Canterbury, CT1 2JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTS, Paul, TATTERTON, David Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNSCAPE TANNERY SQUARE LTD

TOWNSCAPE TANNERY SQUARE LTD is an active company incorporated on 22 July 2014 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOWNSCAPE TANNERY SQUARE LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09142803

LTD Company

Age

11 Years

Incorporated 22 July 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 25 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
Contact
Address

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

Previous Addresses

Coombe Farm Etchinghill Folkestone Kent CT18 8BP
From: 30 July 2015To: 5 March 2024
1st Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 22 July 2014To: 30 July 2015
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Loan Secured
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROBERTS, Paul

Active
Marlowe Business Centre, CanterburyCT1 2JA
Born February 1965
Director
Appointed 23 Jul 2014

TATTERTON, David Peter

Active
Etchinghill, FolkestoneCT18 8BP
Born December 1962
Director
Appointed 22 Jul 2014

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No 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
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
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
24 January 2019
PSC09Update to PSC Statements
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
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 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 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Incorporation Company
22 July 2014
NEWINCIncorporation