UKBizDB.co.uk

TOWERSTILE LTD

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

This company is commonly known as Towerstile Ltd. The company was founded 39 years ago and was given the registration number 01880869. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOWERSTILE LTD
Company Number:01880869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howards Nursery, Handcross Road, Lower Beeding, Horsham, United Kingdom, RH13 6NX

Secretary31 August 2008Active
Howards Nursery, Handcross Road, Lower Beeding, Horsham, United Kingdom, RH13 6NX

Director-Active
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG

Director16 April 2012Active
Eastlands Warninglid Lane, Plummers Plain, Horsham, RH13 6NY

Secretary31 March 2008Active
Eastlands Warninglid Lane, Plummers Plain, Horsham, RH13 6NY

Secretary-Active
4 Spring Avenue, Egham, TW20 9PL

Secretary24 March 1998Active
Eastlands Warninglid Lane, Plummers Plain, Horsham, RH13 6NY

Director01 January 2000Active
Howards Nursery, Handcross Road, Lower Beeding, Horsham, United Kingdom, RH13 6NX

Director23 August 1999Active
Howards Nursery, Handcross Road, Lower Beeding, Horsham, United Kingdom, RH13 6NX

Director-Active

People with Significant Control

Claire-Louise Antonia Slade
Notified on:23 February 2021
Status:Active
Date of birth:May 1972
Nationality:British
Address:Springfield House, Springfield Road, Horsham, RH12 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Martyn Timothy Cremin
Notified on:23 February 2021
Status:Active
Date of birth:July 1957
Nationality:British
Address:1 Cornhill, London, EC3V 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Bernard Gordon Brookfield Slade
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:Howards Nursery, Handcross Road, Horsham, RH13 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Elizabeth Slade
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Howards Nursery, Handcross Road, Horsham, RH13 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Change account reference date company current extended.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.