UKBizDB.co.uk

TOWER HOUSE WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Tower House Wealth Management Limited. The company was founded 28 years ago and was given the registration number 03103550. The firm's registered office is in CAMBRIDGE. You can find them at Ground Floor 3 Wellbrook Court, Girton, Cambridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TOWER HOUSE WEALTH MANAGEMENT LIMITED
Company Number:03103550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Secretary01 July 2018Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director01 July 2020Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director01 May 2007Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Secretary19 September 1995Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Secretary01 May 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 September 1995Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director19 September 1995Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director01 July 2014Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director06 April 2008Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director01 July 2017Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director01 July 2014Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director01 July 2014Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director01 July 2014Active
Orchard Cottage, Old Apley, Lincoln, LN8 5JQ

Director08 March 1999Active
The Stables, The Old Vicarage, Thornton, Horncastle, United Kingdom, LN9 5JY

Director06 April 2008Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director06 April 2008Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director06 April 2008Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director02 April 2021Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director06 April 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 September 1995Active

People with Significant Control

Sms Corporate Partner Limited
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mt Geoffrey Peter Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ralph Godley
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Frederick Tutin
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA
Nature of control:
  • Voting rights 25 to 50 percent as trust

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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.