TOWER BRIDGE PROPERTIES LIMITED
SOUTH WOODFORD

Hellopages » Greater London » Redbridge » E18 1HB

Company number 08025415
Status Active
Incorporation Date 11 April 2012
Company Type Private Limited Company
Address 1ST FLOOR, COMMERCE HOUSE, 1 RAVEN ROAD, SOUTH WOODFORD, LONDON, E18 1HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registration of charge 080254150006, created on 11 January 2017; Annual return made up to 11 April 2016 Statement of capital on 2016-04-14 GBP 1 ; Registration of charge 080254150005, created on 22 December 2015. The most likely internet sites of TOWER BRIDGE PROPERTIES LIMITED are www.towerbridgeproperties.co.uk, and www.tower-bridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Tower Bridge Properties Limited is a Private Limited Company. The company registration number is 08025415. Tower Bridge Properties Limited has been working since 11 April 2012. The present status of the company is Active. The registered address of Tower Bridge Properties Limited is 1st Floor Commerce House 1 Raven Road South Woodford London E18 1hb. . O'LEARY, Timothy Anthony is a Director of the company. Nominee Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
O'LEARY, Timothy Anthony
Appointed Date: 11 April 2012
59 years old

Resigned Directors

Nominee Director
DAVIES, Elizabeth Ann
Resigned: 11 April 2012
Appointed Date: 11 April 2012
68 years old

TOWER BRIDGE PROPERTIES LIMITED Events

25 Jan 2017
Registration of charge 080254150006, created on 11 January 2017
14 Apr 2016
Annual return made up to 11 April 2016
Statement of capital on 2016-04-14
  • GBP 1

23 Dec 2015
Registration of charge 080254150005, created on 22 December 2015
23 Oct 2015
Total exemption small company accounts made up to 30 April 2015
16 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 12 more events
11 Jul 2013
Director's details changed for Mr Timothy Anthony O'leary on 21 June 2013
21 May 2013
Annual return made up to 11 April 2013 with full list of shareholders
20 Apr 2012
Appointment of Mr Timothy Anthony O'leary as a director
11 Apr 2012
Termination of appointment of Elizabeth Davies as a director
11 Apr 2012
Incorporation

TOWER BRIDGE PROPERTIES LIMITED Charges

11 January 2017
Charge code 0802 5415 0006
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 2B fairmount road, london…
22 December 2015
Charge code 0802 5415 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 96 north end house, fitzjames avenue, london…
26 August 2014
Charge code 0802 5415 0004
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2B fairmount road, brixton, london registered at the land…
26 August 2014
Charge code 0802 5415 0003
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the properties comprised in title number LN84187…
4 April 2014
Charge code 0802 5415 0002
Delivered: 25 April 2014
Status: Satisfied on 15 October 2014
Persons entitled: Aura Finance Limited
Description: Contains fixed charge…
4 April 2014
Charge code 0802 5415 0001
Delivered: 11 April 2014
Status: Satisfied on 15 October 2014
Persons entitled: Aura Finance Limited
Description: 2B fairmount road brixton hill brixton t/no LN84187…