UKBizDB.co.uk

TOWER HOUSE (HODDESDON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tower House (hoddesdon) Management Company Limited. The company was founded 19 years ago and was given the registration number 05239859. The firm's registered office is in HODDESDON. You can find them at 2 Tower House Tower Centre, , Hoddesdon, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TOWER HOUSE (HODDESDON) MANAGEMENT COMPANY LIMITED
Company Number:05239859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Tower House Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wengeo Cottage, Wengeo Lane, Ware, SG12 0DR

Secretary07 February 2008Active
Lincroft, Grange Lane, Roydon, CM19 5HG

Director30 September 2008Active
Franca House, Tower Nursery, Netherhall Road, Roydon, Harlow, England, CM19 5JP

Director27 June 2019Active
1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR

Director27 February 2024Active
Wengeo Cottage, Wengeo Lane, Ware, SG12 0DR

Director07 February 2008Active
The White Cottage, Albury Hall Park, Albury Nr Ware, SG11 2JA

Secretary23 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 2004Active
Franca House Tower Nursery, Netherhall Road, Roydon, CM19 5JP

Director07 February 2008Active
8 The Spinney, Broxbourne, EN10 7LR

Director07 February 2008Active
Peasfield Barn, Cherry Green Westmill, Buntingford, SG9 9NL

Director23 September 2004Active
The Mill, Westmill, Ware, SG12 0EW

Director23 September 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director23 September 2004Active

People with Significant Control

Mrs Leonora Milazzo
Notified on:29 November 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Franca House, Netherhall Road, Harlow, England, CM19 5JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Giovanni Abella
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:Italian
Country of residence:England
Address:Franca House, Netherhall Road, Harlow, England, CM19 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.