LONDON TOWN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONDON TOWN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00711895

Incorporation date

01/01/1962

Size

Micro Entity

Contacts

Registered address

Registered address

38 Salisbury Road, Worthing, West Sussex BN11 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon09/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon10/03/2022
Appointment of Mr Edward James Thomas as a secretary on 2022-03-04
dot icon09/03/2022
Termination of appointment of Philip Thomas as a secretary on 2022-03-04
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon08/09/2021
Director's details changed for Mr Alexander Philip Thomas on 2021-06-28
dot icon07/09/2021
Change of details for Mr Alexander Philit Thomas as a person with significant control on 2021-06-28
dot icon07/09/2021
Cessation of Philip Thomas as a person with significant control on 2021-06-28
dot icon07/09/2021
Cessation of Heather Patricia Thomas as a person with significant control on 2021-06-28
dot icon07/09/2021
Notification of Alexander Philip Thomas as a person with significant control on 2021-06-28
dot icon07/09/2021
Notification of Edward James Thomas as a person with significant control on 2021-06-28
dot icon07/09/2021
Appointment of Mr Alexander Philit Thomas as a director on 2021-06-28
dot icon07/09/2021
Appointment of Mr Edward James Thomas as a director on 2021-06-28
dot icon07/09/2021
Termination of appointment of Heather Patricia Thomas as a director on 2021-06-28
dot icon28/05/2021
Micro company accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon07/08/2017
Change of details for Mrs Heather Patricia Thomas as a person with significant control on 2017-08-04
dot icon07/08/2017
Secretary's details changed for Mr Philip Thomas on 2017-08-04
dot icon04/08/2017
Director's details changed for Mr Philip Thomas on 2017-08-04
dot icon04/08/2017
Director's details changed for Heather Patricia Thomas on 2017-08-04
dot icon04/08/2017
Secretary's details changed for Mr Philip Thomas on 2017-08-04
dot icon04/08/2017
Change of details for Mr Philip Thomas as a person with significant control on 2017-08-04
dot icon04/08/2017
Change of details for Mrs Heather Patricia Thomas as a person with significant control on 2017-08-04
dot icon22/03/2017
Micro company accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Philip Thomas on 2009-10-01
dot icon02/11/2009
Director's details changed for Heather Patricia Thomas on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Philip Thomas on 2009-10-01
dot icon26/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Registered office changed on 24/02/2009 from 46A goring road worthing west sussex BN12 4AD
dot icon27/10/2008
Return made up to 26/10/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 26/10/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 26/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 26/10/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 26/10/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/12/2003
Return made up to 26/10/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 26/10/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New secretary appointed;new director appointed
dot icon15/08/2002
Registered office changed on 15/08/02 from: 18 queen anne street london W1M 0HB
dot icon15/08/2002
Return made up to 26/10/01; full list of members
dot icon15/08/2002
Director resigned
dot icon12/04/2002
Director's particulars changed
dot icon19/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Secretary resigned;director resigned
dot icon19/04/2001
Registered office changed on 19/04/01 from: peckhams poling street, poling arundel west sussex BN18 9PT
dot icon19/04/2001
Accounting reference date shortened from 05/04/01 to 31/12/00
dot icon08/11/2000
Return made up to 26/10/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-04-05
dot icon07/02/2000
Accounts for a small company made up to 1999-04-05
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Return made up to 26/10/99; full list of members
dot icon18/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
Registered office changed on 12/05/99 from: 18 queen anne street london W1M ohb
dot icon08/05/1999
Particulars of mortgage/charge
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
New secretary appointed;new director appointed
dot icon02/03/1999
Full accounts made up to 1998-04-05
dot icon20/11/1998
Return made up to 26/10/98; full list of members
dot icon08/12/1997
Director's particulars changed
dot icon13/11/1997
Return made up to 26/10/97; full list of members
dot icon11/07/1997
Full accounts made up to 1997-04-05
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Director resigned
dot icon26/01/1997
Full accounts made up to 1996-04-05
dot icon14/11/1996
Return made up to 26/10/96; full list of members
dot icon21/10/1996
Director resigned
dot icon13/02/1996
Full accounts made up to 1995-04-05
dot icon05/01/1996
Return made up to 26/10/95; full list of members
dot icon08/12/1995
Director's particulars changed
dot icon19/07/1995
Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon21/11/1994
Return made up to 26/10/94; full list of members
dot icon19/10/1994
New director appointed
dot icon08/09/1994
Accounts for a small company made up to 1994-04-05
dot icon10/08/1994
Registered office changed on 10/08/94 from: 21 east street chichester west sussex PO19 1HS
dot icon10/08/1994
Secretary resigned;director resigned;new director appointed
dot icon10/08/1994
New secretary appointed;director resigned
dot icon17/05/1994
Registered office changed on 17/05/94 from: 1 hyde park place london W2 2LH
dot icon24/03/1994
Auditor's resignation
dot icon26/01/1994
Return made up to 26/10/93; no change of members
dot icon28/09/1993
Accounts for a small company made up to 1993-04-05
dot icon26/08/1993
Particulars of mortgage/charge
dot icon29/01/1993
Accounts for a small company made up to 1992-04-05
dot icon21/12/1992
Return made up to 26/10/92; full list of members
dot icon10/02/1992
Return made up to 26/10/91; no change of members
dot icon18/11/1991
Particulars of mortgage/charge
dot icon18/11/1991
Particulars of mortgage/charge
dot icon14/10/1991
Accounts for a small company made up to 1991-04-05
dot icon14/03/1991
Accounts for a small company made up to 1990-04-05
dot icon14/03/1991
Return made up to 30/11/90; no change of members
dot icon14/11/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon06/03/1990
Declaration of satisfaction of mortgage/charge
dot icon09/11/1989
Accounts for a small company made up to 1989-04-05
dot icon02/11/1989
Return made up to 26/10/89; full list of members
dot icon09/05/1989
Accounts for a small company made up to 1988-04-05
dot icon09/05/1989
Return made up to 19/12/88; full list of members
dot icon04/05/1989
Particulars of mortgage/charge
dot icon16/12/1988
Particulars of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon01/03/1988
Accounts for a small company made up to 1987-04-05
dot icon01/03/1988
Return made up to 15/12/87; full list of members
dot icon10/02/1988
Particulars of mortgage/charge
dot icon06/02/1988
Particulars of mortgage/charge
dot icon01/10/1987
Declaration of satisfaction of mortgage/charge
dot icon07/08/1987
Declaration of satisfaction of mortgage/charge
dot icon04/07/1987
Declaration of satisfaction of mortgage/charge
dot icon04/06/1987
Particulars of mortgage/charge
dot icon02/05/1987
Particulars of mortgage/charge
dot icon04/03/1987
Particulars of mortgage/charge
dot icon22/01/1987
Particulars of mortgage/charge
dot icon20/01/1987
Particulars of mortgage/charge
dot icon31/12/1986
Accounts for a small company made up to 1986-04-05
dot icon31/12/1986
Return made up to 11/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.22K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Philip
Director
31/07/2002 - Present
1
Thomas, Edward James
Director
28/06/2021 - Present
1
Thomas, Alexander Philip
Director
28/06/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON TOWN PROPERTIES LIMITED

LONDON TOWN PROPERTIES LIMITED is an(a) Active company incorporated on 01/01/1962 with the registered office located at 38 Salisbury Road, Worthing, West Sussex BN11 1RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON TOWN PROPERTIES LIMITED?

toggle

LONDON TOWN PROPERTIES LIMITED is currently Active. It was registered on 01/01/1962 .

Where is LONDON TOWN PROPERTIES LIMITED located?

toggle

LONDON TOWN PROPERTIES LIMITED is registered at 38 Salisbury Road, Worthing, West Sussex BN11 1RD.

What does LONDON TOWN PROPERTIES LIMITED do?

toggle

LONDON TOWN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LONDON TOWN PROPERTIES LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-04 with updates.