Background WavePink WaveYellow Wave

TOWN HEAD ESTATE LIMITED (09403670)

TOWN HEAD ESTATE LIMITED (09403670) is an active UK company. incorporated on 23 January 2015. with registered office in Ulverston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOWN HEAD ESTATE LIMITED has been registered for 11 years. Current directors include COX, Cheryl Elizabeth, COX, David Norman.

Company Number
09403670
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
Town Head Estate, Ulverston, LA12 8NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Cheryl Elizabeth, COX, David Norman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN HEAD ESTATE LIMITED

TOWN HEAD ESTATE LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Ulverston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOWN HEAD ESTATE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09403670

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

HIGH PEAK HOLDINGS LIMITED
From: 15 September 2015To: 6 November 2019
EXPLORE TRANSPORTATION LIMITED
From: 23 January 2015To: 15 September 2015
Contact
Address

Town Head Estate Newby Bridge Ulverston, LA12 8NP,

Previous Addresses

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom
From: 23 January 2015To: 31 January 2022
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 18
New Owner
Jan 20
Director Joined
Aug 22
Loan Secured
Sept 22
Loan Secured
May 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, Cheryl Elizabeth

Active
Newby Bridge, UlverstonLA12 8NP
Born January 1978
Director
Appointed 01 Sept 2022

COX, David Norman

Active
Newby Bridge, UlverstonLA12 8NP
Born April 1979
Director
Appointed 23 Jan 2015

Persons with significant control

2

Ms Cheryl Elizabeth Cox

Active
Newby Bridge, UlverstonLA12 8NP
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2018

Mr David Norman Cox

Active
Newby Bridge, UlverstonLA12 8NP
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Resolution
6 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2015
NEWINCIncorporation