Background WavePink WaveYellow Wave

TOWNSENDS (NORTHWOOD) LIMITED (09875800)

TOWNSENDS (NORTHWOOD) LIMITED (09875800) is an active UK company. incorporated on 17 November 2015. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOWNSENDS (NORTHWOOD) LIMITED has been registered for 10 years. Current directors include JAMIE, Kenneth Dickson, JAMIE, Suzanne Julia.

Company Number
09875800
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
25 Maxwell Road, Northwood, HA6 2XY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAMIE, Kenneth Dickson, JAMIE, Suzanne Julia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNSENDS (NORTHWOOD) LIMITED

TOWNSENDS (NORTHWOOD) LIMITED is an active company incorporated on 17 November 2015 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOWNSENDS (NORTHWOOD) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09875800

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

25 Maxwell Road Northwood, HA6 2XY,

Previous Addresses

1a Eddystone Road Wadebridge Cornwall PL27 7AL England
From: 8 December 2015To: 13 June 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 17 November 2015To: 8 December 2015
Timeline

3 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Sept 17
New Owner
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JAMIE, Kenneth Dickson

Active
Maxwell Road, NorthwoodHA6 2XY
Born June 1943
Director
Appointed 17 Nov 2015

JAMIE, Suzanne Julia

Active
Maxwell Road, NorthwoodHA6 2XY
Born October 1978
Director
Appointed 01 Jul 2017

Persons with significant control

2

Suzanne Julie Jamie

Active
Maxwell Road, NorthwoodHA6 2XY
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2023

Mr Kenneth Dickson Jamie

Active
Maxwell Road, NorthwoodHA6 2XY
Born June 1943

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

33

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Incorporation Company
17 November 2015
NEWINCIncorporation