TOWER ESTATES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Notification of Rami Rosenzweig as a person with significant control on 2024-01-25

View Document

29/01/2429 January 2024 Cessation of Karen Sandra Darlington as a person with significant control on 2024-01-25

View Document

29/01/2429 January 2024 Appointment of Mr Rami Rosenzweig as a director on 2024-01-25

View Document

29/01/2429 January 2024 Termination of appointment of Karen Sandra Darlington as a director on 2024-01-25

View Document

30/11/2330 November 2023 Cessation of Rami Rosenzweig as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Notification of Karen Sandra Darlington as a person with significant control on 2023-11-30

View Document

29/11/2329 November 2023 Appointment of Miss Karen Sandra Darlington as a director on 2023-11-28

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Termination of appointment of Rami Rosenzweig as a director on 2023-11-28

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Micro company accounts made up to 2018-01-31

View Document

28/11/2328 November 2023 Registered office address changed from 20 Cressing Place Keele Newcastle ST5 5FJ England to 20 Cressing Place Keele Newcastle ST5 5FJ on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to 20 Cressing Place Keele Newcastle ST5 5FJ on 2023-11-28

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-01-31

View Document

28/11/2328 November 2023 Micro company accounts made up to 2022-01-31

View Document

28/11/2328 November 2023 Micro company accounts made up to 2021-01-24

View Document

28/11/2328 November 2023 Confirmation statement made on 2022-02-28 with no updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2021-02-28 with no updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2020-02-29 with no updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2019-02-28 with no updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2018-02-28 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2020-01-31

View Document

28/11/2328 November 2023 Micro company accounts made up to 2017-01-31

View Document

28/11/2328 November 2023 Micro company accounts made up to 2019-01-24

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Notice of ceasing to act as receiver or manager

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2124 January 2021 Annual accounts for year ending 24 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/1924 January 2019 Annual accounts for year ending 24 Jan 2019

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001213,PR100560

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR RAMI ROSENZWEIG

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN DARLINGTON

View Document

30/04/1730 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAMI ROSENZWEIG

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MISS KAREN DARLINGTON

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMI ROSENZWEIG / 01/11/2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Registered office address changed from , Accountants Vernon Road, Stoke-on-Trent, ST4 2QY, England on 2014-03-13

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM ACCOUNTANTS VERNON ROAD STOKE-ON-TRENT ST4 2QY ENGLAND

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMI ROSENZWEIG / 19/02/2014

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAMI ROSENZWEIG / 17/01/2014

View Document

24/02/1424 February 2014 Registered office address changed from , Stanton House/41 Blackfriars Road, Salford, M3 7DB, United Kingdom on 2014-02-24

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM STANTON HOUSE/41 BLACKFRIARS ROAD SALFORD M3 7DB UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HACKWOOD

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR DEREK HACKWOOD

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM DRESDEN HOUSE, THE STRAND LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 2PD

View Document

23/08/1023 August 2010 Registered office address changed from , Dresden House, the Strand, Longton, Stoke-on-Trent, Staffordshire, ST3 2PD on 2010-08-23

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY BURTON

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURTON

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY LYNNE BURTON

View Document

15/07/0815 July 2008 SECRETARY APPOINTED ANTHONY DERRICK BURTON

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/04/0814 April 2008 PREVSHO FROM 31/03/2008 TO 31/01/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 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