TOWNUNIT LIMITED
Other letting and operating of own or leased real estate
TOWNUNIT LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
The Peer Suite The Hop Exchange 24 Southwark Street London. SE1 1TY
Full company profile for TOWNUNIT LIMITED (02478541), an active property, infrastructure and construction company based in 24 Southwark Street, United Kingdom. Incorporated 8 Mar 1990. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£6.74k
Net Assets
£5.42M
Total Liabilities
£916.31k
Turnover
£291.42k
Employees
6
Debt Ratio
14%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael David Breeze | Director | British | England | 2 Jan 2014 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Peer Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Martin Brendan Birrane
Ceased 9 Jun 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
11 Scotts Sufferance Wharf, 5 Mill Street, Bermondsey and Parking Space 23, (SE1 2DE) SOUTHWARK | Leasehold | £89,120 | 8 Aug 1996 |
70 Scotts Sufferance Wharf, Jamaica Road and Parking Space 111 SOUTHWARK | Leasehold | - | 14 Aug 1991 |
78 Scotts Sufferance Wharf, Mill Street, Bermondsey and parking space 116, (SE1 2DF) SOUTHWARK | Leasehold | - | 9 Apr 1991 |
62 Scotts Sufferance Wharf, Mill Street, Bermondsey and parking space 72,(SE1 2DF) SOUTHWARK | Leasehold | - | 26 Mar 1991 |
73 Scotts Sufferance Wharf, Mill Street, Bermondsey, (SE1 2DF) SOUTHWARK | Leasehold | - | 15 Mar 1991 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Jan 2026 | Officers | Termination of Howard James Dawson as director on 2025-12-31 | |
| 7 Jan 2026 | Accounts | Annual accounts made up to 2025-07-31 | |
| 19 Dec 2025 | Officers | Appointment of Ms Lis Birrane as director on 2025-12-04 | |
| 19 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-15 with no updates | |
| 29 Sept 2025 | Officers | Change to director Mr Jonathan Simon Dean on 2025-09-26 |
Termination of Howard James Dawson as director on 2025-12-31
Annual accounts made up to 2025-07-31
Appointment of Ms Lis Birrane as director on 2025-12-04
Confirmation statement made on 2025-12-15 with no updates
Change to director Mr Jonathan Simon Dean on 2025-09-26
Recent Activity
Latest Activity
Termination of Howard James Dawson as director on 2025-12-31
3 months ago on 8 Jan 2026
Annual accounts made up to 2025-07-31
3 months ago on 7 Jan 2026
Appointment of Ms Lis Birrane as director on 2025-12-04
4 months ago on 19 Dec 2025
Confirmation statement made on 2025-12-15 with no updates
4 months ago on 19 Dec 2025
Change to director Mr Jonathan Simon Dean on 2025-09-26
6 months ago on 29 Sept 2025
