ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Town House Properties Limited

Town House Properties Limited is an active company incorporated on 11 December 1980 with the registered office located in London, Greater London. Town House Properties Limited was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01533999
Private limited company
Age
45 years
Incorporated 11 December 1980
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 November 2025 (2 months ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
First Floor 52 Grosvenor Gardens
Victoria
London
SW1W 0AU
England
Address changed on 16 Dec 2025 (17 days ago)
Previous address was First Floor Grosvenor Gardens London SW1W 0AU England
Telephone
01904636171
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Jan 1989
Secretary
Almero York Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elebro Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Tve (Whiteladies Road) Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
SNP Properties Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Holdings UK Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Bristol Ltd
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Residential Ltd
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Stonebridge Bristol Ltd
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Student Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£96.39K
Increased by £47.7K (+98%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.11M
Decreased by £11.53K (-0%)
Total Liabilities
-£2.38M
Increased by £70.41K (+3%)
Net Assets
£1.73M
Decreased by £81.94K (-5%)
Debt Ratio (%)
58%
Increased by 1.87% (+3%)
Latest Activity
Registered Address Changed
17 Days Ago on 16 Dec 2025
Confirmation Submitted
17 Days Ago on 16 Dec 2025
Registered Address Changed
2 Months Ago on 16 Oct 2025
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
New Charge Registered
1 Year 1 Month Ago on 2 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 27 Sep 2024
Mr Anthony James Franks Details Changed
1 Year 5 Months Ago on 8 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 7 Nov 2023
Mr Anthony James Franks Details Changed
2 Years 3 Months Ago on 6 Sep 2023
Get Credit Report
Discover Town House Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from First Floor Grosvenor Gardens London SW1W 0AU England to First Floor 52 Grosvenor Gardens Victoria London SW1W 0AU on 16 December 2025
Submitted on 16 Dec 2025
Confirmation statement made on 1 November 2025 with no updates
Submitted on 16 Dec 2025
Registered office address changed from Bath House 16 Bath Row Stamford PE9 2QU to First Floor Grosvenor Gardens London SW1W 0AU on 16 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Registration of charge 015339990014, created on 2 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 1 November 2024 with no updates
Submitted on 1 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Director's details changed for Mr Anthony James Franks on 8 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 7 Nov 2023
Director's details changed for Mr Anthony James Franks on 6 September 2023
Submitted on 21 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year