Background WavePink WaveYellow Wave

TOWNSEND YARD LIMITED (12402806)

TOWNSEND YARD LIMITED (12402806) is an active UK company. incorporated on 14 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOWNSEND YARD LIMITED has been registered for 6 years. Current directors include FRANKLIN, Scott Matthew, MEADOWS, Sean.

Company Number
12402806
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
28 Manchester Street, London, W1U 7LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKLIN, Scott Matthew, MEADOWS, Sean
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNSEND YARD LIMITED

TOWNSEND YARD LIMITED is an active company incorporated on 14 January 2020 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. TOWNSEND YARD LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12402806

LTD Company

Age

6 Years

Incorporated 14 January 2020

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

28 Manchester Street London, W1U 7LF,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Oct 21
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MEADOWS, Sean

Active
Manchester Street, LondonW1U 7LF
Secretary
Appointed 14 Jan 2020

FRANKLIN, Scott Matthew

Active
Manchester Street, LondonW1U 7LF
Born May 1966
Director
Appointed 14 Jan 2020

MEADOWS, Sean

Active
Manchester Street, LondonW1U 7LF
Born January 1966
Director
Appointed 14 Jan 2020

BAYLIN, Dennis Malcolm

Resigned
Manchester Street, LondonW1U 7LF
Born October 1946
Director
Appointed 14 Jan 2020
Resigned 16 Apr 2024

Persons with significant control

3

2 Active
1 Ceased
Manchester Street, LondonW1U 7LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2024
Manchester Street, LondonW1U 7LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 15 Apr 2024
Technology Park, LondonNW9 6BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2020
NEWINCIncorporation