UKBizDB.co.uk

TOWER HILL (WITNEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tower Hill (witney) Management Company Limited. The company was founded 18 years ago and was given the registration number 05569958. The firm's registered office is in BIRMINGHAM. You can find them at Principle Estate Services Limited, 137 Newhall Street, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TOWER HILL (WITNEY) MANAGEMENT COMPANY LIMITED
Company Number:05569958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Newhall Street, Birmingham, England, B3 1SF

Corporate Secretary30 May 2019Active
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF

Director02 December 2014Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary15 January 2009Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary12 February 2019Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary09 April 2015Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Secretary21 September 2005Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary28 February 2018Active
6, Wilkinson Place, Witney, OX28 6JT

Director08 May 2009Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Director02 October 2009Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Director21 September 2005Active

People with Significant Control

Sovereign Housing Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodlands, 90 Bartholomew Street, Newbury, United Kingdom, RG14 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change corporate secretary company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2019-05-30Officers

Appoint corporate secretary company with name date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint corporate secretary company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-02-28Officers

Appoint corporate secretary company with name date.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.