Company NameTown Clock Developments Limited
DirectorRebecca McNicholas
Company StatusActive
Company Number12256739
CategoryPrivate Limited Company
Incorporation Date11 October 2019(4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Rebecca McNicholas
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(same day as company formation)
RoleDevelopment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address131 Oak Road
Redcar
TS10 3RG
Director NameMr Richard James Bainbridge
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address131 Oak Road
Redcar
TS10 3RG
Director NameMiss Jade Amy Richardson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Oak Road
Redcar
TS10 3RG
Director NameMr Paul Michael Tinker
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address131 Oak Road
Redcar
TS10 3RG
Director NameMr Daniel McNicholas
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parliament Road
Middlesbrough
TS1 4JU

Location

Registered Address131 Oak Road
Redcar
TS10 3RG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardZetland
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

1 December 2022Delivered on: 12 December 2022
Persons entitled: Simple Bridging Sh LTD

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold property known as 51 newcomen terrace, redcar TS10 1DB registered at hm land registry with title number TES28001.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 51 newcomen terrace, redcar, cleveland, TS10 1DB, being all of the land and buildings in title TES28001, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

25 January 2021Notification of Daniel Mcnicholas as a person with significant control on 20 January 2021 (2 pages)
25 January 2021Change of details for Miss Rebecca Mcnicholas as a person with significant control on 20 January 2021 (2 pages)
25 January 2021Appointment of Mr Daniel Mcnicholas as a director on 20 January 2021 (2 pages)
30 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
21 April 2020Notification of Rebecca Mcnicholas as a person with significant control on 27 January 2020 (2 pages)
21 April 2020Withdrawal of a person with significant control statement on 21 April 2020 (2 pages)
21 April 2020Termination of appointment of Jade Amy Richardson as a director on 27 March 2020 (1 page)
21 April 2020Registered office address changed from 131 Oak Road Redcar TS10 3RG United Kingdom to 5 Parliament Road Middlesbrough TS1 4JU on 21 April 2020 (1 page)
21 April 2020Change of details for Miss Rebecca Mcnicholas as a person with significant control on 27 March 2020 (2 pages)
21 April 2020Termination of appointment of Richard James Bainbridge as a director on 27 March 2020 (1 page)
21 April 2020Termination of appointment of Paul Michael Tinker as a director on 27 January 2020 (1 page)
4 November 2019Appointment of Mrs Jade Amy Richardson as a director on 11 October 2019 (2 pages)
11 October 2019Incorporation
Statement of capital on 2019-10-11
  • GBP 100
(36 pages)