ST.KATHARINE BY THE TOWER LIMITED
Overview
Company Name | ST.KATHARINE BY THE TOWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01017675 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST.KATHARINE BY THE TOWER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST.KATHARINE BY THE TOWER LIMITED located?
Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST.KATHARINE BY THE TOWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ST.KATHARINE BY THE TOWER LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for ST.KATHARINE BY THE TOWER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Alex David Green on Jan 15, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD03 | ||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 01, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ST.KATHARINE BY THE TOWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330351900001 | |||||||
GREEN, Alex David | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 163779880002 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Chestnut Drive HP4 2JL Berkhamsted 11 Hertfordshire United Kingdom | Other | 135442010001 | ||||||
BROWN, Justine Maria Parker | Secretary | Denbies 2 Malvern Road SL6 7RH Maidenhead Berkshire | British | 51479330002 | ||||||
BROWN, Justine Maria Parker | Secretary | Denbies 2 Malvern Road SL6 7RH Maidenhead Berkshire | British | 51479330002 | ||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
KNOTT, Clifford Robin | Secretary | 6 Pondwick Road AL5 2HG Harpenden Hertfordshire | British | 4733640001 | ||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147316960001 | |||||||
ANDREW, Peter Robert | Director | Restronguet Passage Mylor Bridge TR11 5SS Falmouth Morningstar Cottage Cornwall | United Kingdom | British | Regional Managing Director | 113503830002 | ||||
BROOKS, John Howard | Director | Arcadian Farnborough Hill BR6 7EQ Orpington Kent | United Kingdom | British | Chartered Accountant | 34160470002 | ||||
CARNEY, Christopher | Director | KT10 | United Kingdom | British | Company Director | 125216670001 | ||||
EASTWOOD, John Michael | Director | 89 Greencroft Gardens NW6 3LJ London | British | Chartered Surveyor | 25581500001 | |||||
FREEMAN, Pamela Joy | Director | 118 Church Street Great Burstead CM11 2TR Billericay Essex | British | Chartered Accountant | 45295010001 | |||||
GAGE, Philip Peter | Director | 41 Anglesea Road IP1 3PR Ipswich Suffolk | British | Management Surveyor | 52762580001 | |||||
GOODENOUGH, Stephen David | Director | 46 Shorrolds Road Fulham SW6 7TP London | British | Chartered Surveyor | 34081100002 | |||||
HENDERSON, James Douglas | Director | 15 Crossways Shenfield CM15 8QX Brentwood Essex | United Kingdom | British | Development Surveyor | 67904180002 | ||||
HUNTINGTON, Neil | Director | 28 Horseshoe Road Pangbourne RG8 7JH Reading Berkshire | British | Development Surveyor | 35918950001 | |||||
KNOTT, Clifford Robin | Director | 6 Pondwick Road AL5 2HG Harpenden Hertfordshire | British | Chartered Secretary | 4733640001 | |||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
MANGOLD, Ryan Dirk | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | South African And British | Group Financial Controller | 138927020003 | ||||
MCVICKERS, Colin | Director | 17 Stocklands Way Prestwood HP16 0SJ Great Missenden Buckinghamshire | British | Engineer | 13197940001 | |||||
PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | Chartered Surveyor | 130108080001 | ||||
PARNELL, Lawrence Clive | Director | 104 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | British | Chartered Surveyor | 6061030001 | |||||
TAYLOR, Roger | Director | 23 Belvedere House Churchfields Avenue KT13 9XY Weybridge Surrey | British | Chartered Surveyor | 37718820002 | |||||
THOMAS, Trevor Wilkinson | Director | The Pannels OX11 9BA North Moreton Oxfordshire | British | Director | 6086750001 | |||||
WILBY, Anthony | Director | The Waveney 15 Leighton Road CH64 3SF Neston South Wirral | British | Operations Director North | 93928430001 |
Who are the persons with significant control of ST.KATHARINE BY THE TOWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Taylor Wimpey Property Company Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0