TOWER GARDENS ESTATE MANAGEMENT COMPANY LIMITED
CREDITON

Hellopages » Devon » Mid Devon » EX17 3DX

Company number 01944368
Status Active
Incorporation Date 4 September 1985
Company Type Private Limited Company
Address 138 HIGH STREET, CREDITON, DEVON, ENGLAND, EX17 3DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Registered office address changed from 86 High Street Crediton Devon EX17 3LB to 138 High Street Crediton Devon EX17 3DX on 25 February 2017; Secretary's details changed for Mrs Patricia Johns on 24 July 2016. The most likely internet sites of TOWER GARDENS ESTATE MANAGEMENT COMPANY LIMITED are www.towergardensestatemanagementcompany.co.uk, and www.tower-gardens-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Copplestone Rail Station is 4.5 miles; to Exeter St Davids Rail Station is 6.5 miles; to Exeter Central Rail Station is 7 miles; to Exeter St Thomas Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tower Gardens Estate Management Company Limited is a Private Limited Company. The company registration number is 01944368. Tower Gardens Estate Management Company Limited has been working since 04 September 1985. The present status of the company is Active. The registered address of Tower Gardens Estate Management Company Limited is 138 High Street Crediton Devon England Ex17 3dx. The company`s financial liabilities are £22.28k. It is £2.64k against last year. And the total assets are £23.63k, which is £2.29k against last year. ROBINS, Patricia is a Secretary of the company. OLIVER, David Richard is a Director of the company. ORASNJAK, Peter is a Director of the company. WHEELER, Pamela Ann is a Director of the company. Secretary BISHOP, Joanne has been resigned. Secretary TAYLOR, Denis Richard has been resigned. Director ANDREWS, Stephen William has been resigned. Director BISHOP, Joanne has been resigned. Director COLYER, Maurice Alfred has been resigned. Director CROSSLEY, John has been resigned. Director EDWARDS, Leon has been resigned. Director ELLIOT, Peter has been resigned. Director HEAL, Jillian Mary has been resigned. Director JACKSON, Paul has been resigned. Director MEVEL, Bruno has been resigned. Director PETHYBRIDGE, Susan Mary has been resigned. Director PICKARD, Ronald William has been resigned. Director POOLE, Darrel has been resigned. Director POOLE, William Walter George has been resigned. Director REEVES, John Robert has been resigned. Director SAUNDERS, David has been resigned. Director SMITH, Mark has been resigned. Director TAYLOR, Denis Richard has been resigned. Director TEAGUE, Donald has been resigned. Director TIPPETT, Muriel Euanie has been resigned. Director WEBB, Elizabeth Evlynn Ann has been resigned. Director WEBB, Elizabeth Evlynn Ann has been resigned. The company operates in "Residents property management".


tower gardens estate management company Key Finiance

LIABILITIES £22.28k
+13%
CASH n/a
TOTAL ASSETS £23.63k
+10%
All Financial Figures

Current Directors

Secretary
ROBINS, Patricia
Appointed Date: 01 February 2014

Director
OLIVER, David Richard
Appointed Date: 17 April 2008
71 years old

Director
ORASNJAK, Peter
Appointed Date: 30 April 2013
72 years old

Director
WHEELER, Pamela Ann
Appointed Date: 10 August 2009
77 years old

Resigned Directors

Secretary
BISHOP, Joanne
Resigned: 01 February 2014
Appointed Date: 28 November 2006

Secretary
TAYLOR, Denis Richard
Resigned: 28 November 2006

Director
ANDREWS, Stephen William
Resigned: 26 March 1998
Appointed Date: 31 March 1992
76 years old

Director
BISHOP, Joanne
Resigned: 17 April 2008
Appointed Date: 01 June 2005
53 years old

Director
COLYER, Maurice Alfred
Resigned: 30 April 2013
Appointed Date: 12 July 2010
80 years old

Director
CROSSLEY, John
Resigned: 21 March 1992

Director
EDWARDS, Leon
Resigned: 18 September 1997
Appointed Date: 30 April 1997
72 years old

Director
ELLIOT, Peter
Resigned: 31 March 1992
66 years old

Director
HEAL, Jillian Mary
Resigned: 01 June 2005
Appointed Date: 26 March 1998
69 years old

Director
JACKSON, Paul
Resigned: 26 March 1998
Appointed Date: 31 March 1992
66 years old

Director
MEVEL, Bruno
Resigned: 21 March 1995
Appointed Date: 31 March 1994
74 years old

Director
PETHYBRIDGE, Susan Mary
Resigned: 10 August 2009
Appointed Date: 17 April 2008
77 years old

Director
PICKARD, Ronald William
Resigned: 09 October 1998
Appointed Date: 31 March 1992
109 years old

Director
POOLE, Darrel
Resigned: 31 March 1992
57 years old

Director
POOLE, William Walter George
Resigned: 04 November 1991
75 years old

Director
REEVES, John Robert
Resigned: 01 July 2003
Appointed Date: 26 March 1996
87 years old

Director
SAUNDERS, David
Resigned: 02 October 2009
Appointed Date: 18 July 2002
70 years old

Director
SMITH, Mark
Resigned: 31 March 1994
Appointed Date: 31 March 1992
57 years old

Director
TAYLOR, Denis Richard
Resigned: 28 November 2006
76 years old

Director
TEAGUE, Donald
Resigned: 02 October 2009
Appointed Date: 27 July 2006
71 years old

Director
TIPPETT, Muriel Euanie
Resigned: 12 January 1999
Appointed Date: 31 March 1994
102 years old

Director
WEBB, Elizabeth Evlynn Ann
Resigned: 28 November 2006
Appointed Date: 26 March 1998
76 years old

Director
WEBB, Elizabeth Evlynn Ann
Resigned: 24 March 1997
Appointed Date: 31 March 1992
76 years old

TOWER GARDENS ESTATE MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
25 Feb 2017
Registered office address changed from 86 High Street Crediton Devon EX17 3LB to 138 High Street Crediton Devon EX17 3DX on 25 February 2017
27 Jul 2016
Secretary's details changed for Mrs Patricia Johns on 24 July 2016
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 33

...
... and 92 more events
13 Feb 1988
Return made up to 29/04/87; full list of members

13 Feb 1988
Accounting reference date shortened from 31/03 to 31/12

02 Dec 1987
Accounts made up to 31 December 1986

04 Sep 1985
Certificate of incorporation
04 Sep 1985
Incorporation