This company is commonly known as Tower Beach Management Company Limited. The company was founded 37 years ago and was given the registration number 02080348. The firm's registered office is in CHORLEY. You can find them at Dower House Dawbers Lane, Euxton, Chorley, Lancashire. This company's SIC code is 41100 - Development of building projects.
Name | : | TOWER BEACH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02080348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dower House Dawbers Lane, Euxton, Chorley, Lancashire, England, PR7 6ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED | Secretary | 10 April 2018 | Active |
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6EA | Director | 10 February 1998 | Active |
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED | Secretary | 23 March 2009 | Active |
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED | Secretary | - | Active |
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA | Director | 08 November 1993 | Active |
19 Park Road, Leyland, Preston, PR5 2AP | Director | - | Active |
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED | Director | - | Active |
23 Breeze Road, Southport, PR8 2HG | Director | - | Active |
Mr Michael Robert Jelski | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dower House, Dawbers Lane, Chorley, England, PR7 6ED |
Nature of control | : |
|
Mr Robert Antony Eugenuisz Jelski | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dower House, Dawbers Lane, Chorley, England, PR7 6ED |
Nature of control | : |
|
Ms Kathryn Revitt | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dower House, Dawbers Lane, Chorley, England, PR7 6ED |
Nature of control | : |
|
Mr Trevor James Hemmings | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Ballaseyr Stud, Andreas Road, Isle Of Man, Isle Of Man, IM7 4EN |
Nature of control | : |
|
Mr Trevor James Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Ballaseyr Stud, Ballaseyr Stud, Andreas, Isle Of Man, IM7 4EN |
Nature of control | : |
|
Mr Peter Graham Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dower House, Dawbers Lane, Chorley, England, PR7 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type small. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Officers | Appoint person secretary company with name date. | Download |
2018-04-17 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.