ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Towndev (Oundle) Limited

Towndev (Oundle) Limited is an active company incorporated on 22 June 2022 with the registered office located in London, Greater London. Towndev (Oundle) Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14189128
Private limited company
Age
3 years
Incorporated 22 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 22 Jul 2025 (1 month ago)
Previous address was 71-75 Shelton Street London WC2H 9JQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1978
Director • Finance Director • British • Lives in England • Born in May 1956
Director • British • Lives in UK • Born in May 1978
Towndev Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Towndev Ltd
Neil Peter Murphy, George Martin Scurry, and 1 more are mutual people.
Active
Towndev (Wolverton) Ltd
Neil Peter Murphy, George Martin Scurry, and 1 more are mutual people.
Active
Towndev (Sunniside) Limited
Neil Peter Murphy, George Martin Scurry, and 1 more are mutual people.
Active
Towndev (Northstowe) Limited
Neil Peter Murphy, George Martin Scurry, and 1 more are mutual people.
Active
Cranleigh ARTS Centre Limited(The)
George Martin Scurry is a mutual person.
Active
The Urbed Trust
Neil Peter Murphy is a mutual person.
Active
INT-Marine Limited
George Martin Scurry is a mutual person.
Active
Good Homes Alliance Cic
Neil Peter Murphy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£91.56K
Increased by £36.69K (+67%)
Total Liabilities
-£93.88K
Increased by £38.7K (+70%)
Net Assets
-£2.32K
Decreased by £2.02K (+663%)
Debt Ratio (%)
103%
Increased by 1.98% (+2%)
Latest Activity
Mr Jonathan Eric Anstead Details Changed
6 Days Ago on 1 Sep 2025
Mr Neil Peter Murphy Details Changed
6 Days Ago on 1 Sep 2025
Registered Address Changed
1 Month Ago on 22 Jul 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Micro Accounts Submitted
3 Months Ago on 21 May 2025
George Martin Scurry Resigned
8 Months Ago on 31 Dec 2024
Registered Address Changed
8 Months Ago on 20 Dec 2024
Mr Jonathan Eric Anstead Details Changed
1 Year Ago on 4 Sep 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Jun 2024
Get Credit Report
Discover Towndev (Oundle) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Neil Peter Murphy on 1 September 2025
Submitted on 3 Sep 2025
Director's details changed for Mr Jonathan Eric Anstead on 1 September 2025
Submitted on 3 Sep 2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 30 Jun 2025
Micro company accounts made up to 31 October 2024
Submitted on 21 May 2025
Termination of appointment of George Martin Scurry as a director on 31 December 2024
Submitted on 9 Jan 2025
Registered office address changed from 33 Salisbury Gardens Newcastle upon Tyne NE2 1HP United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 20 December 2024
Submitted on 20 Dec 2024
Director's details changed for Mr Jonathan Eric Anstead on 4 September 2024
Submitted on 6 Sep 2024
Micro company accounts made up to 31 October 2023
Submitted on 30 Jul 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year