HSG TOWER MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

27/03/2427 March 2024 Registered office address changed from 27 Wantage Road Durham DH1 1LP United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-03-27

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Statement of affairs

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

13/12/2313 December 2023 Cessation of The One Collection Real Estate Ltd as a person with significant control on 2022-01-01

View Document

13/12/2313 December 2023 Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 2023-12-13

View Document

13/12/2313 December 2023 Notification of Stuart Niven as a person with significant control on 2022-01-01

View Document

03/11/233 November 2023 Compulsory strike-off action has been suspended

View Document

03/11/233 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Termination of appointment of Phillip Lennox Brumwell as a director on 2022-01-01

View Document

25/07/2325 July 2023 Appointment of Mr Stuart Niven as a director on 2022-01-01

View Document

25/07/2325 July 2023 Termination of appointment of Natalie Jordan Ellis as a director on 2023-01-01

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Appointment of Mrs Natalie Jordan Ellis as a director on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mr Phillip Lennox Brumwell as a director on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Gary Ronald Forrest as a director on 2021-10-02

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/213 August 2021 Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company