TOWER PROPERTIES (BATH) LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5JJ

Company number 05838569
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address BEAUMONT HOUSE, HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 90 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOWER PROPERTIES (BATH) LIMITED are www.towerpropertiesbath.co.uk, and www.tower-properties-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Tower Properties Bath Limited is a Private Limited Company. The company registration number is 05838569. Tower Properties Bath Limited has been working since 06 June 2006. The present status of the company is Active. The registered address of Tower Properties Bath Limited is Beaumont House Harvest Hill Bourne End Buckinghamshire Sl8 5jj. . PARIS-MCKENZIE, Jo is a Secretary of the company. CRISS, Andrew Peter is a Director of the company. CRISS, Richard is a Director of the company. Secretary BRADLEY, Sharon Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JESSUP, Edith Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARIS-MCKENZIE, Jo
Appointed Date: 01 June 2007

Director
CRISS, Andrew Peter
Appointed Date: 01 August 2010
60 years old

Director
CRISS, Richard
Appointed Date: 01 November 2008
53 years old

Resigned Directors

Secretary
BRADLEY, Sharon Ann
Resigned: 01 June 2007
Appointed Date: 06 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 June 2006
Appointed Date: 06 June 2006

Director
JESSUP, Edith Elizabeth
Resigned: 01 November 2008
Appointed Date: 06 June 2006
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 June 2006
Appointed Date: 06 June 2006

TOWER PROPERTIES (BATH) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 90

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 90

07 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 26 more events
13 Jul 2006
Secretary resigned
13 Jul 2006
Director resigned
13 Jul 2006
New director appointed
13 Jul 2006
New secretary appointed
06 Jun 2006
Incorporation

TOWER PROPERTIES (BATH) LIMITED Charges

22 October 2010
Fee agreement second charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 1,2 and 3 cleveland place east london road bath t/no's…
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1,2 and 3 cleveland place east london road bath. By way of…
1 August 2006
Debenture
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…