Background WavePink WaveYellow Wave

TOWN SQUARE DEVELOPMENTS LIMITED (09777151)

TOWN SQUARE DEVELOPMENTS LIMITED (09777151) is an active UK company. incorporated on 15 September 2015. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOWN SQUARE DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include JUNEJA, Amit, JUNEJA, Anil.

Company Number
09777151
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
10 Crown Passages, Altrincham, WA15 9GN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JUNEJA, Amit, JUNEJA, Anil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN SQUARE DEVELOPMENTS LIMITED

TOWN SQUARE DEVELOPMENTS LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOWN SQUARE DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09777151

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

10 Crown Passages Hale Altrincham, WA15 9GN,

Previous Addresses

Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH
From: 13 June 2019To: 7 June 2023
1 Pighue Lane Liverpool Merseyside L7 9QA England
From: 12 March 2019To: 13 June 2019
102 Hughes House London Rd Liverpool L3 8JA United Kingdom
From: 15 September 2015To: 12 March 2019
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Owner Exit
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JUNEJA, Amit

Active
Crown Passages, AltrinchamWA15 9GN
Born September 1982
Director
Appointed 15 Sept 2015

JUNEJA, Anil

Active
Crown Passages, AltrinchamWA15 9GN
Born February 1979
Director
Appointed 15 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Crown Passages, AltrinchamWA15 9GN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2024

Mr Anil Juneja

Ceased
Crown Passages, AltrinchamWA15 9GN
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

40

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 December 2025
DS01DS01
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2015
NEWINCIncorporation