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

TOWNSEND FARM MANAGEMENT LIMITED

SWIFT BARN, TOWSEND PADDOCKS FARNBOROUGH ROAD, RADWAY, WARWICK, CV35 0UN,
Company Registration Number
02755502
Private Limited Company
Active

Company Overview

About Townsend Farm Management Ltd
TOWNSEND FARM MANAGEMENT LIMITED was founded on 1992-10-14 and has its registered office in Warwick. The organisation's status is listed as "Active". Townsend Farm Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOWNSEND FARM MANAGEMENT LIMITED
 
Legal Registered Office
SWIFT BARN, TOWSEND PADDOCKS FARNBOROUGH ROAD
RADWAY
WARWICK
CV35 0UN
Other companies in CV35
 
Filing Information
Company Number 02755502
Company ID Number 02755502
Date formed 1992-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 06:51:31
Primary Source:Companies House
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 TOWNSEND FARM MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EOIN HUGH SCOTT YOUNG
Company Secretary 2013-09-25
CHRISTOPHER STEWART BAMPTON
Director 2013-09-24
ANN MARGARET NOBBS
Director 2010-10-21
DAVID JOHN PAYNE
Director 2016-01-22
MARTIN TREVOR SMITH
Director 2007-05-31
EOIN HUGH SCOTT YOUNG
Director 2010-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE PAIGE
Director 2006-09-01 2016-01-22
STEPHEN FREDERICK LAIGHT
Company Secretary 2010-10-17 2013-09-24
STEVEN FREDERICK LAIGHT
Director 2007-11-02 2013-09-24
ERIC DAVID FULLER
Director 1993-10-06 2010-10-21
DEBRA PALMER
Company Secretary 2006-04-06 2010-09-16
GARY BOSLEY PHILLIPS
Director 1993-10-06 2007-11-01
JACQUELINE ANN WALSH
Company Secretary 1999-09-01 2006-04-06
DEBRA PALMER
Director 2004-05-07 2006-04-06
JUDITH MACDONALD
Director 1999-09-01 2004-04-15
CLARE AMANDA RANKIN
Company Secretary 1995-11-16 1999-09-01
JACQUELINE ANN WALSH
Director 1995-11-16 1999-09-01
WENDY ANNE BROOKES
Company Secretary 1993-10-06 1995-11-15
ALAN COOPER
Director 1993-10-06 1995-09-04
ANNABELLE EVANS
Company Secretary 1993-10-06 1995-02-01
WILLIAM EVANS
Director 1993-10-06 1995-02-01
PATRICIA MARGARET MARKEY
Company Secretary 1992-10-14 1993-10-06
PATRICIA MARGARET MARKEY
Director 1992-10-14 1993-10-06
PETER CHRISTOPHER JOSEPH MARKEY
Director 1992-10-14 1993-10-06
NOMINEE SECRETARIES LTD
Nominated Secretary 1992-10-14 1992-10-14
NOMINEE DIRECTORS LTD
Nominated Director 1992-10-14 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEWART BAMPTON HYBRID REAL ESTATE LTD Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2017-09-12
MARTIN TREVOR SMITH POWERTEC AUTOMOTIVE EQUIPMENT LIMITED Director 2010-10-27 CURRENT 1990-03-15 Active
MARTIN TREVOR SMITH ELDON ENGINEERING CO. LIMITED Director 2008-09-08 CURRENT 2008-09-08 Active
MARTIN TREVOR SMITH ELDON TOOL AND ENGINEERING LIMITED Director 2008-05-01 CURRENT 1975-09-19 Active
MARTIN TREVOR SMITH ELDON FLOW EQUIPMENT LIMITED Director 2008-05-01 CURRENT 1987-05-28 Active
MARTIN TREVOR SMITH ELDON TOOL COMPANY LIMITED Director 2008-05-01 CURRENT 1989-09-22 Active
MARTIN TREVOR SMITH GUNSON LIMITED Director 2004-12-24 CURRENT 2004-12-24 Active
MARTIN TREVOR SMITH BOURNE END UTILITIES LIMITED Director 1999-08-13 CURRENT 1999-08-13 Dissolved 2017-10-03
MARTIN TREVOR SMITH LASER TOOLS LIMITED Director 1998-04-23 CURRENT 1998-04-23 Active
MARTIN TREVOR SMITH THE TOOL CONNECTION LIMITED Director 1992-02-11 CURRENT 1985-12-05 Active

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
2024-11-27APPOINTMENT TERMINATED, DIRECTOR MARTIN TREVOR SMITH
2024-10-13CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES
2024-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-10-12CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-07-02MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-12CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-09-30AP01DIRECTOR APPOINTED MRS AVRIL MCCARTAN
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PAYNE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-30AP01DIRECTOR APPOINTED MRS JACQUELIN ELIZABETH DOBBS
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-05AP03Appointment of Mr Christopher Stewart Bampton as company secretary on 2018-12-05
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM Swallow Barn Townsend Paddocks Farnborough Road Radway Warwick CV35 0UN
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EOIN HUGH SCOTT YOUNG
2018-12-05TM02Termination of appointment of Eoin Hugh Scott Young on 2018-12-05
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-03-04CH01Director's details changed for Mr Martin Trevor Smith on 2018-02-04
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-01-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE PAIGE
2016-02-01AP01DIRECTOR APPOINTED MR DAVID JOHN PAYNE
2016-01-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-30AR0130/09/14 FULL LIST
2014-09-30AR0130/09/14 FULL LIST
2014-01-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-02AD04Register(s) moved to registered office address
2013-09-30AP03Appointment of Mr Eoin Hugh Scott Young as company secretary
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LAIGHT
2013-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN LAIGHT
2013-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER STEWART BAMPTON
2013-08-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2012-10-09AD02SAIL ADDRESS CREATED
2012-07-04AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-24AR0130/09/11 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED MRS ANN MARGARET NOBBS
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FULLER
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-22AR0130/09/10 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED MR EOIN HUGH SCOTT YOUNG
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PAIGE / 30/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK LAIGHT / 30/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DAVID FULLER / 30/09/2010
2010-10-21AP03SECRETARY APPOINTED MR STEPHEN FREDERICK LAIGHT
2010-10-03TM02APPOINTMENT TERMINATED, SECRETARY DEBRA PALMER
2010-10-03TM02APPOINTMENT TERMINATED, SECRETARY DEBRA PALMER
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-20AR0130/09/09 FULL LIST
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM SWALLOW BARN FARNBOROUGH ROAD RADWAY WARWICK CV35 0UN
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PAIGE / 01/10/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAIGHT / 01/10/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC FULLER / 01/10/2008
2008-10-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBRA PALMER / 01/10/2008
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/07
2007-10-24363sRETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS
2007-10-12288aNEW DIRECTOR APPOINTED
2007-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-28288aNEW DIRECTOR APPOINTED
2006-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-13288bSECRETARY RESIGNED
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-25363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-10363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-19363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TOWNSEND FARM MANAGEMENT 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 TOWNSEND FARM MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWNSEND FARM MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 TOWNSEND FARM MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 5
Cash Bank In Hand 2012-11-01 £ 848
Current Assets 2012-11-01 £ 848
Shareholder Funds 2012-11-01 £ 848

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOWNSEND FARM MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWNSEND FARM MANAGEMENT LIMITED
Trademarks
We have not found any records of TOWNSEND FARM MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWNSEND FARM MANAGEMENT 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 (98000 - Residents property management) as TOWNSEND FARM MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TOWNSEND FARM MANAGEMENT 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 TOWNSEND FARM MANAGEMENT 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 TOWNSEND FARM MANAGEMENT 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.