TWO TOWER PROPERTIES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 06846891
Status Active
Incorporation Date 13 March 2009
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of TWO TOWER PROPERTIES LIMITED are www.twotowerproperties.co.uk, and www.two-tower-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Two Tower Properties Limited is a Private Limited Company. The company registration number is 06846891. Two Tower Properties Limited has been working since 13 March 2009. The present status of the company is Active. The registered address of Two Tower Properties Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. . BETH, Deirdre Michelle is a Director of the company. HEURLIN, Emily Victoria is a Director of the company. SHARVELLE, Eric is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BETH, Deirdre Michelle
Appointed Date: 13 March 2009
73 years old

Director
HEURLIN, Emily Victoria
Appointed Date: 13 March 2009
51 years old

Director
SHARVELLE, Eric
Appointed Date: 13 March 2009
58 years old

Persons With Significant Control

Bizi Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TWO TOWER PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000

...
... and 18 more events
17 Mar 2010
Director's details changed for Emily Heurlin on 17 March 2010
25 Feb 2010
Particulars of a mortgage or charge / charge no: 2
10 Oct 2009
Particulars of a mortgage or charge / charge no: 1
17 Apr 2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
13 Mar 2009
Incorporation

TWO TOWER PROPERTIES LIMITED Charges

20 October 2014
Charge code 0684 6891 0006
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as 32…
22 March 2013
Mortgage
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 brunswick street reading berkshire t/no…
21 March 2013
Debenture
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2010
Mortgage deed
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 23 capital point temple place reading…
18 February 2010
Mortgage
Delivered: 25 February 2010
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 32 capital point temple place reading t/no BK386974;…
9 October 2009
Mortgage
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 122 bridge court stanley road harrow t/no…