Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWN & COUNTRY PROPERTIES (UK) LIMITED
Company Information for

TOWN & COUNTRY PROPERTIES (UK) LIMITED

21 FIRECLAY BUSINESS PARK, THORNTON, BRADFORD, BD13 3QG,
Company Registration Number
04928542
Private Limited Company
Active

Company Overview

About Town & Country Properties (uk) Ltd
TOWN & COUNTRY PROPERTIES (UK) LIMITED was founded on 2003-10-10 and has its registered office in Bradford. The organisation's status is listed as "Active". Town & Country Properties (uk) Limited is a Private Limited Company registered in ENGLAND 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
TOWN & COUNTRY PROPERTIES (UK) LIMITED
 
Legal Registered Office
21 FIRECLAY BUSINESS PARK
THORNTON
BRADFORD
BD13 3QG
Other companies in BD4
 
Filing Information
Company Number 04928542
Company ID Number 04928542
Date formed 2003-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828275994  
Last Datalog update: 2024-01-05 09:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWN & COUNTRY PROPERTIES (UK) 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 TOWN & COUNTRY PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY TOWERS SIMMONITE
Company Secretary 2003-10-10
ROBERT NIGEL SIMMONITE
Director 2003-10-10
ADRIAN ROBERT WATSON
Director 2003-10-10
JULIAN ANGUS WATSON
Director 2003-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY TOWERS SIMMONITE
Director 2003-10-10 2017-08-03
MARIE KATHERINE SIMMONITE
Director 2003-10-10 2017-08-03
GRAHAM RICHARD WILSON
Director 2003-10-10 2003-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ROBERT WATSON WEST YORKSHIRE CAR STORAGE LTD Director 2016-12-14 CURRENT 2016-12-14 Active
JULIAN ANGUS WATSON ZU RIMS LIMITED Director 2007-01-30 CURRENT 2007-01-30 Active
JULIAN ANGUS WATSON WVA HOLDINGS LIMITED Director 2003-09-16 CURRENT 2003-09-15 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
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM 61a Planetrees Road, Laisterdyke Bradford West Yorkshire BD4 8AE
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-08-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-05TM02Termination of appointment of Jeffrey Towers Simmonite on 2017-11-01
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SIMMONITE
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SIMMONITE
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT WATSON / 20/10/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANGUS WATSON / 20/10/2016
2016-11-03CH01Director's details changed for Mr Robert Nigel Simmonite on 2016-10-20
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 72
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 72
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 72
2014-10-13AR0110/10/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0110/10/13 ANNUAL RETURN FULL LIST
2013-06-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0110/10/12 ANNUAL RETURN FULL LIST
2012-07-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0110/10/11 ANNUAL RETURN FULL LIST
2011-06-21CH01Director's details changed for Robert Nigel Simmonite on 2011-06-01
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09AR0110/10/10 FULL LIST
2010-02-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-14AR0110/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANGUS WATSON / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT WATSON / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL SIMMONITE / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE KATHERINE SIMMONITE / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TOWERS SIMMONITE / 02/10/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-21363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-14363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-11-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-11-12288bDIRECTOR RESIGNED
2003-11-05CERTNMCOMPANY NAME CHANGED TOWN & COUNTY PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/11/03
2003-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOWN & COUNTRY PROPERTIES (UK) 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 TOWN & COUNTRY PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 TOWN & COUNTRY PROPERTIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of TOWN & COUNTRY PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWN & COUNTRY PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of TOWN & COUNTRY PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWN & COUNTRY PROPERTIES (UK) 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 (68209 - Other letting and operating of own or leased real estate) as TOWN & COUNTRY PROPERTIES (UK) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TOWN & COUNTRY PROPERTIES (UK) 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 TOWN & COUNTRY PROPERTIES (UK) 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 TOWN & COUNTRY PROPERTIES (UK) 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.