SPEDAN TOWER MANAGEMENT COMPANY LIMITED

SPEDAN TOWER MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPEDAN TOWER MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01624687
    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 SPEDAN TOWER MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SPEDAN TOWER MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Tolherst Court Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEDAN TOWER MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMSONTREE LIMITEDMar 25, 1982Mar 25, 1982

    What are the latest accounts for SPEDAN TOWER MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPEDAN TOWER MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for SPEDAN TOWER MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Janice Ruth Levy as a director on Feb 06, 2026

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Ogilvie Somerville as a director on Mar 21, 2023

    1 pagesTM01

    Termination of appointment of Peter John Ogilvie Somerville as a secretary on Mar 21, 2023

    1 pagesTM02

    Appointment of Ms Janice Ruth Levy as a director on Mar 20, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Registered office address changed from 179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on Oct 04, 2022

    1 pagesAD01

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    3 pagesAA

    Director's details changed for Mrs Joan Chadyeane Somerville on Jun 17, 2021

    2 pagesCH01

    Director's details changed for Mr Peter John Ogilvie Somerville on Jun 17, 2021

    2 pagesCH01

    Secretary's details changed for Mr Peter John Ogilvie Somerville on Jun 17, 2021

    1 pagesCH03

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    Registered office address changed from 91 Gower Street London WC1E 6AB to 179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ on Nov 08, 2017

    1 pagesAD01

    Who are the officers of SPEDAN TOWER MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERVILLE, Joan Chadyeane
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Director
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    EnglandAmerican178546240002
    BEEVERS, Peter
    6 Velvet Wood Close
    Gawber
    S75 2NZ Barnsley
    South Yorkshire
    Secretary
    6 Velvet Wood Close
    Gawber
    S75 2NZ Barnsley
    South Yorkshire
    British1530660001
    JAYE, Nicholas Charles
    12 Finchley Road
    St Johns Wood
    NW8 6EB London
    Secretary
    12 Finchley Road
    St Johns Wood
    NW8 6EB London
    British43369350002
    SHEPPARD, Timothy
    15 Glasford Street
    SW17 9HL London
    Secretary
    15 Glasford Street
    SW17 9HL London
    British23733450001
    SOMERVILLE, Peter John Ogilvie
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Secretary
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    British94237670001
    UNSDORFER, Solomon
    6 Danescroft Gardens
    Hendon
    NW4 2ND London
    Secretary
    6 Danescroft Gardens
    Hendon
    NW4 2ND London
    British41984920002
    BYRE, Anthony
    5 Savoy Court
    West Heath Road
    NW3 7NF London
    Director
    5 Savoy Court
    West Heath Road
    NW3 7NF London
    United KingdomBritish4913760002
    COUPLAND, Daniel James
    52-54 High Holborn
    WC1V 6RL London
    3rd Floor West High Holborn House
    United Kingdom
    Director
    52-54 High Holborn
    WC1V 6RL London
    3rd Floor West High Holborn House
    United Kingdom
    United KingdomBritish129143930002
    FIELD, Douglas James
    Elden House
    Ayletts Broomfields
    CM1 7LE Chelmsford
    Essex
    Director
    Elden House
    Ayletts Broomfields
    CM1 7LE Chelmsford
    Essex
    British37566610001
    FINDLOW, Timothy John
    122 Hurdsfield Road
    SK10 2PY Macclesfield
    Cheshire
    Director
    122 Hurdsfield Road
    SK10 2PY Macclesfield
    Cheshire
    British28239480001
    FINEBOLD, Charles Barry
    6 Savoy Court
    Firecrest Drive
    NW3 7NF London
    Director
    6 Savoy Court
    Firecrest Drive
    NW3 7NF London
    British91757380001
    FINEGOLD, Charles Barry
    91 Gower Street
    London
    WC1E 6AB
    Director
    91 Gower Street
    London
    WC1E 6AB
    United KingdomBritish37909100001
    FINEGOLD, Charles Barry
    6 Savoy Court
    Firecrest Drive
    NW3 7NF London
    Director
    6 Savoy Court
    Firecrest Drive
    NW3 7NF London
    United KingdomBritish37909100001
    FINEGOLD, Charles Barry
    6 Savoy Court
    Firecrest Drive
    NW3 7NF London
    Director
    6 Savoy Court
    Firecrest Drive
    NW3 7NF London
    United KingdomBritish37909100001
    GULMOHAMED, Farid Rashid
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    Director
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    British13242170001
    KAYE, Nicholas John
    13 Old Park Avenue
    SW12 8RH London
    Director
    13 Old Park Avenue
    SW12 8RH London
    British70861600001
    KING, Barrie Nigel
    Haslemere 28 Cleasby Road
    Menston
    LS29 6JA Ilkley
    West Yorkshire
    Director
    Haslemere 28 Cleasby Road
    Menston
    LS29 6JA Ilkley
    West Yorkshire
    United KingdomBritish1767720001
    LEVY, Janice Ruth
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Director
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    EnglandBritish306940150001
    LEVY, Martin
    4 Savoy Court
    Firecrest Drive
    NW3 7NF London
    Director
    4 Savoy Court
    Firecrest Drive
    NW3 7NF London
    United KingdomBritish9712400002
    LINDE, Roland
    4 Savoy Court
    Firecrest Drive
    NW3 7NF London
    Director
    4 Savoy Court
    Firecrest Drive
    NW3 7NF London
    South African42122310001
    RANDALL, Raymond, Dr
    Flat 2 Savoy Court
    Firecrest Drive
    NW3 7NF London
    Director
    Flat 2 Savoy Court
    Firecrest Drive
    NW3 7NF London
    EnglandBritish58920190001
    SIVAKUMAR, Rasiah Param
    76 Sunnymead Road
    Kingsbury
    NW9 8BX London
    Director
    76 Sunnymead Road
    Kingsbury
    NW9 8BX London
    Srilankan44878150001
    SOMERVILLE, Peter John Ogilvie
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Director
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    EnglandBritish94237670001
    SOMERVILLE, Peter John Ogilvie
    1 Savoy Court
    Firecrest Drive
    NW3 7NF London
    Director
    1 Savoy Court
    Firecrest Drive
    NW3 7NF London
    EnglandBritish94237670001
    TURNER, Norman Patrick
    Hillside Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Director
    Hillside Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    British9842980001
    WALKER, Michael John Milnes
    Red House 6 Church Street
    Cawthorne
    S75 4HP Barnsley
    South Yorkshire
    Director
    Red House 6 Church Street
    Cawthorne
    S75 4HP Barnsley
    South Yorkshire
    British21030300001

    What are the latest statements on persons with significant control for SPEDAN TOWER MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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