Background WavePink WaveYellow Wave

TOWNSCAPE INVESTMENTS LTD (09466149)

TOWNSCAPE INVESTMENTS LTD (09466149) is an active UK company. incorporated on 2 March 2015. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOWNSCAPE INVESTMENTS LTD has been registered for 11 years. Current directors include ROBERTS, Paul, TATTERTON, David Peter.

Company Number
09466149
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
Suite 14 Marlowe Business Centre, Canterbury, CT1 2JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBERTS, Paul, TATTERTON, David Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNSCAPE INVESTMENTS LTD

TOWNSCAPE INVESTMENTS LTD is an active company incorporated on 2 March 2015 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOWNSCAPE INVESTMENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09466149

LTD Company

Age

11 Years

Incorporated 2 March 2015

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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

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

Previous Addresses

Coombe Farm Etchinghill Folkestone CT18 8BP United Kingdom
From: 2 March 2015To: 10 April 2018
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Jul 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Feb 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ROBERTS, Paul

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

TATTERTON, David Peter

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 1962
Director
Appointed 02 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
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

Mr David Peter Tatterton

Ceased
Etchinghill, FolkestoneCT18 8BP
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

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
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 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
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Incorporation Company
2 March 2015
NEWINCIncorporation