UKBizDB.co.uk

TOWER HILL INVESTMENTS LIMITED

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

This company is commonly known as Tower Hill Investments Limited. The company was founded 17 years ago and was given the registration number 06011845. The firm's registered office is in IMMINGHAM. You can find them at Trinity House Eastfield Road, South Killingholme, Immingham, North Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOWER HILL INVESTMENTS LIMITED
Company Number:06011845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Trinity House Eastfield Road, South Killingholme, Immingham, North Lincolnshire, England, DN40 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Director29 November 2021Active
19, Smithska Vaegen, Vaestra Froelunda, Sweden, 421 66

Director05 January 2018Active
Trinity House, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Director07 March 2024Active
Trinity House, Humber Road, Immingham, DN40 3DQ

Secretary24 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 November 2006Active
Trinity House, Humber Road, Immingham, DN40 3DQ

Director24 January 2007Active
Scandinavia Way, Stallingborough, Nr. Grimsby, England, DN41 8DU

Director05 January 2018Active
Trinity House, Humber Road, Immingham, DN40 3DQ

Director24 January 2007Active
Trinity House, Humber Road, Immingham, DN40 3DQ

Director24 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 November 2006Active

People with Significant Control

Ntex Limited
Notified on:05 January 2018
Status:Active
Country of residence:England
Address:Scandinavian Way, Grimsby, England, DN41 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Ian Dalziel
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Trinity House, Eastfield Road, Immingham, England, DN40 3DQ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Sarah Dalziel
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Trinity House, Eastfield Road, Immingham, England, DN40 3DQ
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type audited abridged.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Resolution

Resolution.

Download
2020-10-30Accounts

Accounts with accounts type audited abridged.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type group.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.