UKBizDB.co.uk

TOWER BRIDGE DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tower Bridge Developments Ltd. The company was founded 17 years ago and was given the registration number 05837649. The firm's registered office is in SIR THOMAS LONGLEY ROAD,. You can find them at Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road,, Rochester, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOWER BRIDGE DEVELOPMENTS LTD
Company Number:05837649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road,, Rochester, Kent, ME2 4FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road,, ME2 4FX

Secretary01 July 2018Active
Malling Place, St. Leonards Street, West Malling, England, ME19 6PD

Director01 July 2018Active
Malling Place, St. Leonards Street, West Malling, England, ME19 6PD

Director01 July 2018Active
Malling Place, St. Leonards Street, West Malling, England, ME19 6PD

Director01 July 2018Active
Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road,, ME2 4FX

Director01 July 2018Active
Malling Place, St Leonard Street, West Malling, ME19 6PD

Secretary01 July 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 June 2006Active
Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, United Kingdom, ME2 4FX

Corporate Secretary01 July 2010Active
Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX

Corporate Secretary07 June 2006Active
Malling Place, West Malling, ME19 6PD

Director01 September 2008Active
Malling Place, West Malling, ME19 6PD

Director07 June 2006Active
Flat 8 Banner Court, Raymouth Road, London, SE16 2DU

Director27 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 June 2006Active

People with Significant Control

Mr Zamir Ahmed
Notified on:01 July 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:3 Malling Place, St. Leonards Street, West Malling, England, ME19 6PD
Nature of control:
  • Significant influence or control
Mr Aquil Shabbir Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Suite 1 Christchurch House, Sir Thomas Longley Road,, ME2 4FX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Appoint person secretary company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.