UKBizDB.co.uk

TOWERS LETTINGS AND BLOCK MANAGEMENT LIMITED

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

This company is commonly known as Towers Lettings And Block Management Limited. The company was founded 17 years ago and was given the registration number 05961764. The firm's registered office is in PLYMOUTH. You can find them at 9 The Crescent, The Crescent, Plymouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TOWERS LETTINGS AND BLOCK MANAGEMENT LIMITED
Company Number:05961764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 The Crescent, The Crescent, Plymouth, United Kingdom, PL1 3AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Crescent, The Crescent, Plymouth, United Kingdom, PL1 3AB

Director10 October 2006Active
6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

Secretary10 October 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 October 2006Active
50 The Village, Bickleigh, Plymouth, PL6 7AH

Director01 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 October 2006Active

People with Significant Control

Mrs Rosemary Jayne Browning Holt
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:6 Houndiscombe Road, Devon, PL4 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Ian Holt
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:9 The Crescent, The Crescent, Plymouth, United Kingdom, PL1 3AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Gazette

Gazette dissolved liquidation.

Download
2024-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2018-06-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-05Resolution

Resolution.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-19Officers

Change person secretary company with change date.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-02Gazette

Gazette filings brought up to date.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Capital

Capital allotment shares.

Download
2015-12-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.