UKBizDB.co.uk

TOWER PROPERTIES (BATH) LIMITED

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

This company is commonly known as Tower Properties (bath) Limited. The company was founded 17 years ago and was given the registration number 05838569. The firm's registered office is in BOURNE END. You can find them at Beaumont House, Harvest Hill, Bourne End, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOWER PROPERTIES (BATH) LIMITED
Company Number:05838569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Beaumont House, Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 St Michaels Road, St. Michaels Road, Mistley, Manningtree, England, CO11 2GR

Secretary01 June 2007Active
Beaumont House, Harvest Hill, Bourne End, England, SL8 5JJ

Director01 August 2010Active
Penn House, Wilton Lane, Jordans, HP9 2RF

Director01 November 2008Active
16 Mortain House, Roseberry Street, London, SE16 3LU

Secretary06 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 June 2006Active
Nobles Green, Station Road, Dormansland, RH7 6NL

Director06 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 June 2006Active

People with Significant Control

Mr Richard Criss
Notified on:28 February 2023
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Penn House, Wilton Lane, Beaconsfield, England, HP9 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Peter Criss
Notified on:04 January 2023
Status:Active
Date of birth:July 1965
Nationality:English
Address:Beaumont House, Harvest Hill, Bourne End, SL8 5JJ
Nature of control:
  • Significant influence or control
Miss Edith Elizabeth Monfries
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:31, Greenhurst Drive, East Grinstead, England, RH19 3NE
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Officers

Change person secretary company with change date.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.