Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Townley House Properties Limited
Townley House Properties Limited is a dissolved company incorporated on 24 May 2006 with the registered office located in Cheltenham, Gloucestershire. Townley House Properties Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 September 2025
(2 months ago)
Was
19 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05827902
Private limited company
Age
19 years
Incorporated
24 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 May 2025
(5 months ago)
Next confirmation dated
1 January 1970
Last change occurred
3 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Townley House Properties Limited
Contact
Update Details
Address
Rosehill
New Barn Lane
Cheltenham
GL52 3LZ
United Kingdom
Address changed on
14 Apr 2023
(2 years 6 months ago)
Previous address was
Nicholas House River Front Enfield EN1 3FG England
Companies in GL52 3LZ
Telephone
0333 3055631
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Paul Mark Davis
Director • Cfo UK & Ireland • British • Lives in England • Born in Sep 1974
Dr Rebecca Peta Sadler
Director • British • Lives in England • Born in Aug 1973
Barry Koors Lanesman
Director • South African • Lives in England • Born in Nov 1959
Heath Denis Batwell
Director • British • Lives in England • Born in Sep 1983
Catherine Julia Tannahill
Director • British • Lives in England • Born in Nov 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Smile Horizons Limited
Dr Rebecca Peta Sadler, Heath Denis Batwell, and 4 more are mutual people.
Active
Smile Bryte Limited
Dr Rebecca Peta Sadler, Heath Denis Batwell, and 4 more are mutual people.
Active
Olivelle Holdings Limited
Dr Rebecca Peta Sadler, Heath Denis Batwell, and 4 more are mutual people.
Active
QDP (Devon) Ltd
Dr Rebecca Peta Sadler, Barry Koors Lanesman, and 4 more are mutual people.
Active
The Harley Street Smile Clinic Limited
Dr Rebecca Peta Sadler, Barry Koors Lanesman, and 4 more are mutual people.
Active
OHL Subsidiary Limited
Paul Mark Davis, Dr Rebecca Peta Sadler, and 4 more are mutual people.
Active
Dentex Clinical Limited
Paul Mark Davis, Dr Rebecca Peta Sadler, and 4 more are mutual people.
Active
Vita Dental Spa Limited
Paul Mark Davis, Dr Rebecca Peta Sadler, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Sep 2023
For period
30 Mar
⟶
30 Sep 2023
Traded for
18 months
Cash in Bank
£829
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£73.7K
Same as previous period
Total Liabilities
-£2.55K
Same as previous period
Net Assets
£71.15K
Same as previous period
Debt Ratio (%)
3%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Months Ago on 2 Sep 2025
Voluntary Gazette Notice
4 Months Ago on 17 Jun 2025
Application To Strike Off
5 Months Ago on 4 Jun 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Accounting Period Shortened
6 Months Ago on 23 Apr 2025
Paul Mark Davis Resigned
7 Months Ago on 31 Mar 2025
Barry Koors Lanesman Resigned
7 Months Ago on 31 Mar 2025
Catherine Julia Tannahill Appointed
7 Months Ago on 31 Mar 2025
Louise Marie Reeves Appointed
7 Months Ago on 31 Mar 2025
Dr Rebecca Peta Sadler Appointed
7 Months Ago on 31 Mar 2025
Get Alerts
Get Credit Report
Discover Townley House Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Sep 2025
First Gazette notice for voluntary strike-off
Submitted on 17 Jun 2025
Application to strike the company off the register
Submitted on 4 Jun 2025
Confirmation statement made on 24 May 2025 with no updates
Submitted on 29 May 2025
Current accounting period shortened from 30 September 2024 to 1 November 2023
Submitted on 23 Apr 2025
Appointment of Louise Marie Reeves as a director on 31 March 2025
Submitted on 11 Apr 2025
Appointment of Mr Heath Denis Batwell as a director on 31 March 2025
Submitted on 11 Apr 2025
Appointment of Catherine Julia Tannahill as a director on 31 March 2025
Submitted on 11 Apr 2025
Termination of appointment of Barry Koors Lanesman as a director on 31 March 2025
Submitted on 11 Apr 2025
Termination of appointment of Paul Mark Davis as a director on 31 March 2025
Submitted on 11 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs