UKBizDB.co.uk

TOWER PROJECTS LIMITED

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

This company is commonly known as Tower Projects Limited. The company was founded 43 years ago and was given the registration number 01507409. The firm's registered office is in DEVON. You can find them at 9 Duke Street, Dartmouth, Devon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOWER PROJECTS LIMITED
Company Number:01507409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 July 1980
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Duke Street, Dartmouth, Devon, TQ6 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pine Lodge, Rectory Lane, Stoke Fleming, Dartmouth, United Kingdom, TQ6 0QB

Secretary24 June 2008Active
Pine Lodge, Rectory Lane, Stoke Fleming, Dartmouth, England, TQ6 0QB

Director01 June 2015Active
Pine Lodge, Rectory Lane, Stoke Fleming, Dartmouth, United Kingdom, TQ6 0QB

Director-Active
Redstone Barn, Manor Court Stoke Fleming, Dartmouth, TQ6 0PG

Secretary02 November 1994Active
Fairlea Redwood Road, Sidmouth, EX10 9AB

Secretary-Active
13 Horseshoe Bend, Goodrington, Paignton, TQ4 6NH

Director-Active
Middle Meadow, Dittisham, Dartmouth, TQ6 0ES

Director-Active
Haldon Rise Haldon Road, Torquay, TQ1 1LX

Director-Active
Deerhurst 1 Bishops Close, Ilsham Marine Drive, Torquay, TQ1 2PL

Director-Active
Fairlea Redwood Road, Sidmouth, EX10 9AB

Director-Active

People with Significant Control

Mrs Marion Joan Benns
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Pine Lodge, Rectory Lane, Dartmouth, United Kingdom, TQ6 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Richard Benns
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Pine Lodge, Rectory Lane, Dartmouth, England, TQ6 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-09Dissolution

Dissolution application strike off company.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-23Officers

Change person secretary company with change date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Mortgage

Mortgage satisfy charge full.

Download
2016-07-06Mortgage

Mortgage satisfy charge full.

Download
2016-07-06Mortgage

Mortgage satisfy charge full.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Appoint person director company with name date.

Download
2015-05-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.