UKBizDB.co.uk

TOWER TRUSTEES LIMITED

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

This company is commonly known as Tower Trustees Limited. The company was founded 54 years ago and was given the registration number 00975762. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TOWER TRUSTEES LIMITED
Company Number:00975762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1970
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 London Bridge Street, London, SE1 9GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, SE1 9GF

Director20 February 2012Active
1, London Bridge Street, London, SE1 9GF

Director13 January 2016Active
Tuition House, 2nd Floor, 27-37 St. Georges Road, London, England, SW19 4EU

Corporate Director31 March 2019Active
6 Newhurst Gardens, Warfield, RG12 6AW

Secretary-Active
The Knapp, Oak Way, Reigate, RH2 7ES

Secretary22 July 1994Active
3, Thomas More Square, London, England, E98 1XY

Secretary31 October 2001Active
3, Thomas More Square, London, England, E98 1XY

Director11 February 2011Active
51 Harvey Road, Goring, Worthing, BN12 4DS

Director29 March 2006Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director01 January 2017Active
58 Acorn Grove, Ditton, Aylesford, ME20 6EW

Director31 May 2005Active
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ

Director19 September 2005Active
8 Fanthorpe Street, London, SW15 1DZ

Director08 October 2004Active
45 Eglantine Road, Wandsworth, London, SW18 2DE

Director27 January 1993Active
6 Newhurst Gardens, Warfield, RG12 6AW

Director-Active
3 Broomhill Walk, Woodford Green, IG8 9HF

Director29 August 1997Active
Four Beeches, Beech Close, Cobham, KT11 2EN

Director25 April 2002Active
3, Thomas More Square, London, England, E98 1XY

Director14 May 2012Active
3, Thomas More Square, London, England, E98 1XY

Director02 September 2008Active
2, Lucerne Court, Aldwick Grange, Bognor Regis, PO21 4XL

Director30 April 2008Active
The Knapp, Oak Way, Reigate, RH2 7ES

Director31 October 2001Active
The Knapp, Oak Way, Reigate, RH2 7ES

Director-Active
3, Thomas More Square, London, England, E98 1XY

Director11 February 2011Active
3 St James Terrace Mews, London, NW8 7LJ

Director06 September 2001Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director08 December 2015Active
24 Waterford Road, Shoeburyness, SS3 9HH

Director22 July 1994Active

People with Significant Control

News Corp Uk & Ireland Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, London Bridge Street, London, United Kingdom, SE1 9GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Change corporate director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint corporate director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Resolution

Resolution.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.