TOWER COURT PROPERTIES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS
Company number 02789953
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address FOXES PROPERTY MANAGEMENT, 6 POOLE HILL, BOURNEMOUTH, BH2 5PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 29 September 2016; Confirmation statement made on 15 February 2017 with updates; Total exemption full accounts made up to 29 September 2015. The most likely internet sites of TOWER COURT PROPERTIES LIMITED are www.towercourtproperties.co.uk, and www.tower-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Tower Court Properties Limited is a Private Limited Company. The company registration number is 02789953. Tower Court Properties Limited has been working since 15 February 1993. The present status of the company is Active. The registered address of Tower Court Properties Limited is Foxes Property Management 6 Poole Hill Bournemouth Bh2 5ps. . MANAGEMENT LIMITED, Foxes Property is a Secretary of the company. BIGLOWE, Peter is a Director of the company. EATON, Marion Joy is a Director of the company. HERGEST, Derek John Charles is a Director of the company. KINGHAM, Gerard Francis is a Director of the company. NEIGHBOUR, Christopher Robert is a Director of the company. STRUTT, Roger Andrew is a Director of the company. Secretary HEASMAN, Peter Michael has been resigned. Secretary TUNNEY, Stephanie has been resigned. Secretary WILSON, Robert John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BERGSTROM, Robert Harlan has been resigned. Director BIGLOWE, Frances has been resigned. Director BIGLOWE, Frances has been resigned. Director CHEESMAN, Marian has been resigned. Director GILBERT, Eileen Garnetta has been resigned. Director GOODLIFFE, Doreen Harley has been resigned. Director JANS, Hans Rudolf has been resigned. Director JONES, Frank Sparke has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MYHILL, Charles Ian has been resigned. Director NEIGHBOUR, Christopher Robert has been resigned. Director NEIGHBOUR, Miriam Faye has been resigned. Director PURNELL, Andrew William Kenneth has been resigned. Director ROBINSON, Cornelius James has been resigned. Director ROBINSON, Nigel Marcus has been resigned. Director SLAUGHTER, Derek Henry Victor has been resigned. Director STAINER, Marion Frances has been resigned. Director STRUTT, Roger Andrew has been resigned. Director WILSON, Joan Margaret has been resigned. Director WILSON, Robert John has been resigned. Director WRIGHT, Peter, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANAGEMENT LIMITED, Foxes Property
Appointed Date: 21 April 2015

Director
BIGLOWE, Peter
Appointed Date: 01 February 2014
66 years old

Director
EATON, Marion Joy
Appointed Date: 25 June 1993
82 years old

Director
HERGEST, Derek John Charles
Appointed Date: 03 April 2009
91 years old

Director
KINGHAM, Gerard Francis
Appointed Date: 01 September 2003
80 years old

Director
NEIGHBOUR, Christopher Robert
Appointed Date: 11 May 2004
79 years old

Director
STRUTT, Roger Andrew
Appointed Date: 10 October 2013
80 years old

Resigned Directors

Secretary
HEASMAN, Peter Michael
Resigned: 21 April 2015
Appointed Date: 08 December 1997

Secretary
TUNNEY, Stephanie
Resigned: 25 June 1993
Appointed Date: 15 February 1993

Secretary
WILSON, Robert John
Resigned: 08 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1993

Director
BERGSTROM, Robert Harlan
Resigned: 26 October 2004
Appointed Date: 23 September 2003
78 years old

Director
BIGLOWE, Frances
Resigned: 29 January 2015
Appointed Date: 11 May 2004
97 years old

Director
BIGLOWE, Frances
Resigned: 30 September 1997
Appointed Date: 27 January 1996
97 years old

Director
CHEESMAN, Marian
Resigned: 12 November 2005
Appointed Date: 11 May 2004
102 years old

Director
GILBERT, Eileen Garnetta
Resigned: 24 June 1996
Appointed Date: 25 June 1993
104 years old

Director
GOODLIFFE, Doreen Harley
Resigned: 20 February 2002
Appointed Date: 26 January 1996
93 years old

Director
JANS, Hans Rudolf
Resigned: 20 January 1999
Appointed Date: 27 February 1998
86 years old

Director
JONES, Frank Sparke
Resigned: 21 February 2002
Appointed Date: 26 January 1996
105 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1993

Director
MYHILL, Charles Ian
Resigned: 17 December 1994
Appointed Date: 15 February 1993
76 years old

Director
NEIGHBOUR, Christopher Robert
Resigned: 05 July 1995
Appointed Date: 25 June 1993
79 years old

Director
NEIGHBOUR, Miriam Faye
Resigned: 20 February 2002
Appointed Date: 27 February 1998
83 years old

Director
PURNELL, Andrew William Kenneth
Resigned: 02 March 2007
Appointed Date: 01 April 2003
63 years old

Director
ROBINSON, Cornelius James
Resigned: 01 December 2008
Appointed Date: 02 March 2007
95 years old

Director
ROBINSON, Nigel Marcus
Resigned: 03 April 2009
Appointed Date: 11 May 2004
61 years old

Director
SLAUGHTER, Derek Henry Victor
Resigned: 26 January 1996
Appointed Date: 25 June 1993
88 years old

Director
STAINER, Marion Frances
Resigned: 24 October 2001
Appointed Date: 27 January 1996
81 years old

Director
STRUTT, Roger Andrew
Resigned: 26 March 2010
Appointed Date: 11 May 2004
80 years old

Director
WILSON, Joan Margaret
Resigned: 08 December 1997
Appointed Date: 18 November 1994
84 years old

Director
WILSON, Robert John
Resigned: 18 November 1994
Appointed Date: 25 June 1993
79 years old

Director
WRIGHT, Peter, Dr
Resigned: 23 August 1999
Appointed Date: 26 January 1996
73 years old

TOWER COURT PROPERTIES LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 29 September 2016
16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 Mar 2016
Total exemption full accounts made up to 29 September 2015
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50

21 Apr 2015
Termination of appointment of Peter Michael Heasman as a secretary on 21 April 2015
...
... and 98 more events
24 Nov 1993
New director appointed

26 Feb 1993
Secretary resigned;new secretary appointed;director resigned

26 Feb 1993
New director appointed

26 Feb 1993
Registered office changed on 26/02/93 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Feb 1993
Incorporation