Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWNDOWN LIMITED
Company Information for

TOWNDOWN LIMITED

DOWN FARM, WESTONBIRT, NR TETBURY, GLOS, GL8 8QW,
Company Registration Number
01903967
Private Limited Company
Active

Company Overview

About Towndown Ltd
TOWNDOWN LIMITED was founded on 1985-04-11 and has its registered office in Nr Tetbury. The organisation's status is listed as "Active". Towndown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOWNDOWN LIMITED
 
Legal Registered Office
DOWN FARM
WESTONBIRT
NR TETBURY
GLOS
GL8 8QW
Other companies in GL8
 
Filing Information
Company Number 01903967
Company ID Number 01903967
Date formed 1985-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 08:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWNDOWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWNDOWN LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JANET TOMLINSON
Company Secretary 1990-12-31
JAMES CHRISTOPHER LASCELLES LUCAS
Director 1997-10-30
WILLIAM ARTHUR HENRY LASCELLES LUCAS
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANNABEL BARBARA LUCAS
Director 1998-06-09 2014-04-16
ETHEL BARBARA LUCAS
Director 1990-12-31 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE JANET TOMLINSON TOMLINSON EQUINE LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active
CLAIRE JANET TOMLINSON L.A.L. ESTATES LIMITED Company Secretary 1991-11-08 CURRENT 1991-11-08 Active
CLAIRE JANET TOMLINSON EIGHT WESTERN ROAD LIMITED Company Secretary 1991-09-26 CURRENT 1952-06-03 Active
CLAIRE JANET TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Company Secretary 1991-09-26 CURRENT 1951-06-22 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON LOCOS SADDLERY COMPANY LIMITED Company Secretary 1991-08-18 CURRENT 1975-08-22 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON J.FERGUSON ESTATE,LIMITED Company Secretary 1991-06-30 CURRENT 1950-03-16 Active
CLAIRE JANET TOMLINSON WORTHBONS INVESTMENTS LIMITED Company Secretary 1991-06-30 CURRENT 1959-02-23 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON MOULSHAM SHOPS LIMITED Company Secretary 1991-06-30 CURRENT 1959-11-02 Active
CLAIRE JANET TOMLINSON VALERIDGE LIMITED Company Secretary 1991-05-25 CURRENT 1988-10-31 Active
JAMES CHRISTOPHER LASCELLES LUCAS LONGDOLE LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
JAMES CHRISTOPHER LASCELLES LUCAS BOULEH LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
JAMES CHRISTOPHER LASCELLES LUCAS CURZON 2017 LIMITED Director 2017-03-28 CURRENT 2017-03-28 Liquidation
JAMES CHRISTOPHER LASCELLES LUCAS ROLLO LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
JAMES CHRISTOPHER LASCELLES LUCAS ROSE COTTAGE DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
JAMES CHRISTOPHER LASCELLES LUCAS 41/43 MADDOX ST. LIMITED Director 1991-11-30 CURRENT 1960-08-30 Liquidation
WILLIAM ARTHUR HENRY LASCELLES LUCAS LONGDOLE LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS BOULEH LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS CURZON 2017 LIMITED Director 2017-03-28 CURRENT 2017-03-28 Liquidation
WILLIAM ARTHUR HENRY LASCELLES LUCAS THE HURLINGHAM POLO ASSOCIATION Director 2016-11-17 CURRENT 2004-02-19 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS LASCELLES LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS WORKHIVE LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS ROSE COTTAGE DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
WILLIAM ARTHUR HENRY LASCELLES LUCAS LONGDOLE POLO CLUB LIMITED Director 2014-01-10 CURRENT 2010-04-22 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS HINTMERE LIMITED Director 2006-05-17 CURRENT 1994-05-19 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS GRIDSTAVE LIMITED Director 2006-05-17 CURRENT 1995-04-12 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS 41/43 MADDOX ST. LIMITED Director 1991-11-30 CURRENT 1960-08-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-19CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-17Director's details changed for Mr William Arthur Henry Lascelles Lucas on 2023-01-17
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019039670001
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLAIRE TOMLINSON
2020-01-17PSC07CESSATION OF CLAIRE JANET TOMLINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AP03Appointment of Mr Luke George Tomlinson as company secretary on 2018-11-28
2018-11-28TM02Termination of appointment of Claire Janet Tomlinson on 2018-11-28
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 45
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-16CH01Director's details changed for Mr William Arthur Henry Lascelles Lucas on 2017-01-16
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10CH01Director's details changed for Mr James Christopher Lascelles Lucas on 2017-01-10
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 45
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 45
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL LUCAS
2014-01-17CH01Director's details changed for James Christopher Lascelles Lucas on 2013-01-17
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 45
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL BARBARA LUCAS / 29/12/2013
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER LASCELLES LUCAS / 27/09/2013
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR HENRY LASCELLES LUCAS
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-22AR0131/12/09 FULL LIST
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES LUCAS / 04/04/2008
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-22288aNEW DIRECTOR APPOINTED
1998-01-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-27288aNEW DIRECTOR APPOINTED
1997-11-21288bDIRECTOR RESIGNED
1997-02-05363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-06363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-14363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-30AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-22363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-05AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-17363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-03-29AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TOWNDOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWNDOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TOWNDOWN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 6,930,501
Creditors Due Within One Year 2012-03-31 £ 6,141,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWNDOWN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,661,162
Cash Bank In Hand 2012-03-31 £ 1,282,892
Current Assets 2013-03-31 £ 6,931,876
Current Assets 2012-03-31 £ 6,143,129
Debtors 2013-03-31 £ 5,270,714
Debtors 2012-03-31 £ 4,860,237
Shareholder Funds 2013-03-31 £ 1,375
Shareholder Funds 2012-03-31 £ 1,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOWNDOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWNDOWN LIMITED
Trademarks
We have not found any records of TOWNDOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWNDOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TOWNDOWN LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TOWNDOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWNDOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWNDOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.