ST.KATHARINE BY THE TOWER LIMITED

ST.KATHARINE BY THE TOWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST.KATHARINE BY THE TOWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01017675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ST.KATHARINE BY THE TOWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST.KATHARINE BY THE TOWER LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for ST.KATHARINE BY THE TOWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with updates

    3 pagesCS01

    Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024

    1 pagesTM02

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    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 pagesAD02

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Alex David Green on Jan 15, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD03

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Who are the officers of ST.KATHARINE BY THE TOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHRAFI, Sayed Suleiman
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    330351900001
    GREEN, Alex David
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director163779880002
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary330353690001
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Other135442010001
    BROWN, Justine Maria Parker
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Secretary
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British51479330002
    BROWN, Justine Maria Parker
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Secretary
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British51479330002
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Secretary
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    British4733640001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316960001
    ANDREW, Peter Robert
    Restronguet Passage
    Mylor Bridge
    TR11 5SS Falmouth
    Morningstar Cottage
    Cornwall
    Director
    Restronguet Passage
    Mylor Bridge
    TR11 5SS Falmouth
    Morningstar Cottage
    Cornwall
    United KingdomBritishRegional Managing Director113503830002
    BROOKS, John Howard
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    Director
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    United KingdomBritishChartered Accountant34160470002
    CARNEY, Christopher
    KT10
    Director
    KT10
    United KingdomBritishCompany Director125216670001
    EASTWOOD, John Michael
    89 Greencroft Gardens
    NW6 3LJ London
    Director
    89 Greencroft Gardens
    NW6 3LJ London
    BritishChartered Surveyor25581500001
    FREEMAN, Pamela Joy
    118 Church Street
    Great Burstead
    CM11 2TR Billericay
    Essex
    Director
    118 Church Street
    Great Burstead
    CM11 2TR Billericay
    Essex
    BritishChartered Accountant45295010001
    GAGE, Philip Peter
    41 Anglesea Road
    IP1 3PR Ipswich
    Suffolk
    Director
    41 Anglesea Road
    IP1 3PR Ipswich
    Suffolk
    BritishManagement Surveyor52762580001
    GOODENOUGH, Stephen David
    46 Shorrolds Road
    Fulham
    SW6 7TP London
    Director
    46 Shorrolds Road
    Fulham
    SW6 7TP London
    BritishChartered Surveyor34081100002
    HENDERSON, James Douglas
    15 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    Director
    15 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    United KingdomBritishDevelopment Surveyor67904180002
    HUNTINGTON, Neil
    28 Horseshoe Road
    Pangbourne
    RG8 7JH Reading
    Berkshire
    Director
    28 Horseshoe Road
    Pangbourne
    RG8 7JH Reading
    Berkshire
    BritishDevelopment Surveyor35918950001
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Director
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    BritishChartered Secretary4733640001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    MANGOLD, Ryan Dirk
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomSouth African And BritishGroup Financial Controller138927020003
    MCVICKERS, Colin
    17 Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    Buckinghamshire
    Director
    17 Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    Buckinghamshire
    BritishEngineer13197940001
    PARKER, Guy Trevor
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    Director
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    EnglandBritishChartered Surveyor130108080001
    PARNELL, Lawrence Clive
    104 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    Director
    104 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    BritishChartered Surveyor6061030001
    TAYLOR, Roger
    23 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    Director
    23 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    BritishChartered Surveyor37718820002
    THOMAS, Trevor Wilkinson
    The Pannels
    OX11 9BA North Moreton
    Oxfordshire
    Director
    The Pannels
    OX11 9BA North Moreton
    Oxfordshire
    BritishDirector6086750001
    WILBY, Anthony
    The Waveney
    15 Leighton Road
    CH64 3SF Neston
    South Wirral
    Director
    The Waveney
    15 Leighton Road
    CH64 3SF Neston
    South Wirral
    BritishOperations Director North93928430001

    Who are the persons with significant control of ST.KATHARINE BY THE TOWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number807706
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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