Background WavePink WaveYellow Wave

TOWNGOLD LIMITED (10989235)

TOWNGOLD LIMITED (10989235) is an active UK company. incorporated on 29 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOWNGOLD LIMITED has been registered for 8 years. Current directors include RABSON, David Philip.

Company Number
10989235
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RABSON, David Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNGOLD LIMITED

TOWNGOLD LIMITED is an active company incorporated on 29 September 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOWNGOLD LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10989235

LTD Company

Age

8 Years

Incorporated 29 September 2017

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 19 December 2025 (3 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 13 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 18 June 2024To: 11 July 2024
PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA England
From: 14 March 2019To: 18 June 2024
2nd Floor 38 Warren Street London W1T 6AE England
From: 20 December 2017To: 14 March 2019
Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom
From: 29 September 2017To: 20 December 2017
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RABSON, David Philip

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1963
Director
Appointed 20 Dec 2017

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 29 Sept 2017
Resigned 20 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018

Mr Michael Holder

Ceased
25-27 The Burroughs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2017
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 September 2017
NEWINCIncorporation