TOWER BRIDGE MANSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from 9 st Thomas St Collegiate House 3rd Floor London SE1 9RY England to 9 st Thomas Street 3rd Floor, Collegiate House London SE1 9RY on 2025-03-21

View Document

21/03/2521 March 2025 Registered office address changed from 9 st Thomas Street 3rd Floor, Collegiate House London SE1 9RY England to Mih Property Management,3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 2025-03-21

View Document

19/03/2519 March 2025 Termination of appointment of Renzo Technology Ltd as a secretary on 2025-03-07

View Document

19/03/2519 March 2025 Registered office address changed from C/O Renzo Technology Ltd 5th Floor 5th Floor 167-169 Great Portland Street London W1W 5PF England to 9 st Thomas St Collegiate House 3rd Floor London SE1 9RY on 2025-03-19

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-24

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

15/07/2415 July 2024 Appointment of Renzo Technology Ltd as a secretary on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2024-07-15

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

26/01/2426 January 2024 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Renzo Technology Ltd 5th Floor 5th Floor 167-169 Great Portland Street London W1W 5PF on 2024-01-26

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-03-24

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Emma Brown Sarson as a director on 2023-03-31

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

22/12/2222 December 2022 Appointment of Mr Luca Pagliaroli as a director on 2022-12-16

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-24

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-24

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR OSCAR ALI ELERMAN

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BOYD

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

26/03/1926 March 2019 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BOYD / 13/03/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MS EMMA SARSON

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE DURANT

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR VIKRANT RAHOUL BHANSALI

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MISS LOUISE CLAYRE GARVIN

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VOVERIS

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR ALISTAIR BOYD

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MS JANICE DURANT

View Document

13/10/1113 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 24/03/10

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

03/03/103 March 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

26/10/0926 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

08/10/098 October 2009 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR MORGAN JAMES

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

04/07/084 July 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/10/05; CHANGE OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/10/04; CHANGE OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/10/02; CHANGE OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 04/10/01; CHANGE OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 04/10/99; CHANGE OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QE

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 5/7 SELSDON ROAD SOUTH CROYDON SURREY CR2 6PU

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: BELLWAY HOUSE LONDON ROAD MERSTHAM SURREY RH1 3YU

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

13/10/9613 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/03

View Document

06/12/956 December 1995 S366A DISP HOLDING AGM 29/11/95

View Document

06/12/956 December 1995 S252 DISP LAYING ACC 29/11/95

View Document

06/12/956 December 1995 S386 DISP APP AUDS 29/11/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 ALTER MEM AND ARTS 04/10/95

View Document

04/10/954 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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