Advanced company searchLink opens in new window

TOWNELEY HOUSE MANAGEMENT COMPANY LIMITED

Company number 10897769

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2025 AA Micro company accounts made up to 31 August 2025
02 Aug 2025 CS01 Confirmation statement made on 2 August 2025 with updates
16 Oct 2024 AA Micro company accounts made up to 31 August 2024
15 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
16 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
26 Jan 2024 TM01 Termination of appointment of Anthony Leech as a director on 26 January 2024
04 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
31 Jul 2023 PSC01 Notification of Anthony Crawford as a person with significant control on 31 July 2023
31 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 31 July 2023
29 May 2023 AA Accounts for a dormant company made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
30 May 2022 AD01 Registered office address changed from 4 Towneley House Station Road Rowlands Gill Tyne and Wear NE39 1QF to 3 Towneley House Station Road Rowlands Gill NE39 1QF on 30 May 2022
27 May 2022 AA Accounts for a dormant company made up to 31 August 2021
15 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
24 May 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 PSC08 Notification of a person with significant control statement
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
15 Aug 2019 PSC07 Cessation of David Pearson as a person with significant control on 30 May 2019
15 Aug 2019 PSC07 Cessation of Nicholas Charles Elliott as a person with significant control on 17 July 2019
28 Jul 2019 AP01 Appointment of Mr Anthony Crawford as a director on 28 July 2019
28 Jul 2019 AP01 Appointment of Mr Anthony Leech as a director on 28 July 2019
23 Jul 2019 AD01 Registered office address changed from Kielder House, Lakeside Court 5th Avenue Business Park Team Valley Gateshead NE11 0NL United Kingdom to 4 Towneley House Station Road Rowlands Gill Tyne and Wear NE39 1QF on 23 July 2019
23 Jul 2019 TM01 Termination of appointment of Nicholas Charles Elliott as a director on 17 July 2019