Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWNWALK PROPERTIES LIMITED
Company Information for

TOWNWALK PROPERTIES LIMITED

GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
05244718
Private Limited Company
Active

Company Overview

About Townwalk Properties Ltd
TOWNWALK PROPERTIES LIMITED was founded on 2004-09-29 and has its registered office in London. The organisation's status is listed as "Active". Townwalk Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOWNWALK PROPERTIES LIMITED
 
Legal Registered Office
GROUND FLOOR COOPER HOUSE
316 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in N20
 
Filing Information
Company Number 05244718
Company ID Number 05244718
Date formed 2004-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849802785  
Last Datalog update: 2024-04-06 17:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWNWALK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWNWALK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JORDAN HARRY GODDEN
Director 2014-12-15
ROCHELLE SUSAN GODDEN
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAISY MILLER
Company Secretary 2004-09-29 2013-02-05
DAISY MILLER
Director 2010-11-16 2013-02-05
JAMES GODDEN
Director 2004-09-29 2012-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-29 2004-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORDAN HARRY GODDEN THE KENT TAPAS COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JORDAN HARRY GODDEN PALACE AMUSEMENTS (LONDON) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
JORDAN HARRY GODDEN THE GODDEN GAMING ORGANISATION LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
JORDAN HARRY GODDEN PALACE AMUSEMENTS (EAST HAM) LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
JORDAN HARRY GODDEN THE FUN PUB COMPANY TWO LIMITED Director 2016-02-02 CURRENT 2016-02-02 Dissolved 2018-07-10
JORDAN HARRY GODDEN PALACE AMUSEMENTS (SLOUGH) LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (WOOD GREEN) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (ISLINGTON) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (IPSWICH) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (CROYDON) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (KILBURN) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (BOURNEMOUTH) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (ROMFORD) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (STEVENAGE) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (COLCHESTER) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
JORDAN HARRY GODDEN PALACE AMUSEMENTS (HOLDINGS) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
JORDAN HARRY GODDEN RECIFE LOANS LIMITED Director 2014-07-10 CURRENT 2014-07-02 Active
JORDAN HARRY GODDEN RECIFE LIMITED Director 2014-07-10 CURRENT 2014-07-02 Active
JORDAN HARRY GODDEN THE BENCH WINE BARS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Liquidation
JORDAN HARRY GODDEN J AND J GAMING LIMITED Director 2014-05-08 CURRENT 2014-05-08 Liquidation
JORDAN HARRY GODDEN LEYSDOWN INVESTMENTS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
JORDAN HARRY GODDEN ROTUNDA EQUIPMENT LEASING LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
JORDAN HARRY GODDEN JIMMY G'S AMUSEMENTS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
JORDAN HARRY GODDEN SOUTH EAST PROPERTY MANAGEMENT LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
JORDAN HARRY GODDEN THE SECRET GARDENER KENT LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JORDAN HARRY GODDEN DREAMLAND LEISURE CINEMA LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
JORDAN HARRY GODDEN PALACE AMUSEMENTS (KENT) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Liquidation
JORDAN HARRY GODDEN EAST KENT LEASING LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
ROCHELLE SUSAN GODDEN RECIFE LOANS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
ROCHELLE SUSAN GODDEN RECIFE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
ROCHELLE SUSAN GODDEN RAMSGATE HIGH STREET PROPERTIES LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
ROCHELLE SUSAN GODDEN GODDEN PROPERTIES KENT LIMITED Director 2012-09-05 CURRENT 1950-09-27 Active - Proposal to Strike off
ROCHELLE SUSAN GODDEN GODDEN PROPERTIES LIMITED Director 2012-09-05 CURRENT 1995-12-18 Active
ROCHELLE SUSAN GODDEN ABOUT CATERING LIMITED Director 2001-03-12 CURRENT 2001-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Change of details for Ms Rochelle Susan Godden as a person with significant control on 2024-03-28
2024-03-28Director's details changed for Ms Rochelle Susan Godden on 2024-03-28
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2023-10-12CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052447180009
2023-07-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052447180018
2023-07-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052447180015
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 052447180020
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180020
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180019
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052447180017
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052447180016
2022-10-03CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180018
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180017
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052447180007
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180016
2021-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052447180011
2021-03-09MR05All of the property or undertaking has been released from charge for charge number 052447180010
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180014
2021-03-01REGISTRATION OF A CHARGE / CHARGE CODE 052447180013
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052447180008
2020-08-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180012
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180010
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN HARRY GODDEN
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2017-09-29PSC04Change of details for Ms Rochelle Susan Godden as a person with significant control on 2017-09-29
2017-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN HARRY GODDEN / 29/09/2017
2017-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROCHELLE SUSAN GODDEN / 29/09/2017
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180009
2017-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180008
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180007
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052447180003
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0129/09/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08AP01DIRECTOR APPOINTED MR JORDAN HARRY GODDEN
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0129/09/14 FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE GODDEN / 06/10/2014
2014-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180006
2014-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180005
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180004
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052447180003
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE GODDEN / 03/01/2014
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM ROTUNDA HOUSE UNIT H CONCEPT COURT SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH
2013-11-19AR0129/09/13 FULL LIST
2013-10-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY DAISY MILLER
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAISY MILLER
2013-01-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-19AR0129/09/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-28AP01DIRECTOR APPOINTED ROCHELLE GODDEN
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GODDEN
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-04AR0129/09/11 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED DAISY MILLER
2010-11-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-19AR0129/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GODDEN / 01/10/2009
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAISY MILLER / 01/10/2009
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-08AR0129/09/09 FULL LIST
2009-01-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-12-04363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 1 UNION CRESCENT MARGATE KENT CT9 1NR
2006-10-23363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-23288cSECRETARY'S PARTICULARS CHANGED
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-03363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-21225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29288bSECRETARY RESIGNED
2004-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOWNWALK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWNWALK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-20 Outstanding PARATUS AMC LIMITED
2016-09-16 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
2016-09-16 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
2014-09-20 Outstanding LLOYDS BANK PLC
2014-09-20 Outstanding LLOYDS BANK PLC
2014-09-17 Outstanding LLOYDS BANK PLC
2014-06-19 Satisfied MIDOS GC LIMITED
LEGAL CHARGE 2012-12-14 Satisfied ANTONY RICHARD AMLOT, NIGEL JOHN CRIPPS & LAKIN CLARK LIMITED
MORTGAGE 2004-12-03 Satisfied KENT RELIANCE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWNWALK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TOWNWALK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWNWALK PROPERTIES LIMITED
Trademarks
We have not found any records of TOWNWALK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWNWALK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TOWNWALK PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TOWNWALK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWNWALK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWNWALK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.