SPEDAN TOWER MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SPEDAN TOWER MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01624687 |
| 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 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 Address | No |
What were the previous names of SPEDAN TOWER MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAMSONTREE LIMITED | Mar 25, 1982 | Mar 25, 1982 |
What are the latest accounts for SPEDAN TOWER MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPEDAN TOWER MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for SPEDAN TOWER MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Janice Ruth Levy as a director on Feb 06, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Ogilvie Somerville as a director on Mar 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter John Ogilvie Somerville as a secretary on Mar 21, 2023 | 1 pages | TM02 | ||
Appointment of Ms Janice Ruth Levy as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Director's details changed for Mrs Joan Chadyeane Somerville on Jun 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter John Ogilvie Somerville on Jun 17, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Peter John Ogilvie Somerville on Jun 17, 2021 | 1 pages | CH03 | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 11, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of SPEDAN TOWER MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOMERVILLE, Joan Chadyeane | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | England | American | 178546240002 | |||||
| BEEVERS, Peter | Secretary | 6 Velvet Wood Close Gawber S75 2NZ Barnsley South Yorkshire | British | 1530660001 | ||||||
| JAYE, Nicholas Charles | Secretary | 12 Finchley Road St Johns Wood NW8 6EB London | British | 43369350002 | ||||||
| SHEPPARD, Timothy | Secretary | 15 Glasford Street SW17 9HL London | British | 23733450001 | ||||||
| SOMERVILLE, Peter John Ogilvie | Secretary | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | British | 94237670001 | ||||||
| UNSDORFER, Solomon | Secretary | 6 Danescroft Gardens Hendon NW4 2ND London | British | 41984920002 | ||||||
| BYRE, Anthony | Director | 5 Savoy Court West Heath Road NW3 7NF London | United Kingdom | British | 4913760002 | |||||
| COUPLAND, Daniel James | Director | 52-54 High Holborn WC1V 6RL London 3rd Floor West High Holborn House United Kingdom | United Kingdom | British | 129143930002 | |||||
| FIELD, Douglas James | Director | Elden House Ayletts Broomfields CM1 7LE Chelmsford Essex | British | 37566610001 | ||||||
| FINDLOW, Timothy John | Director | 122 Hurdsfield Road SK10 2PY Macclesfield Cheshire | British | 28239480001 | ||||||
| FINEBOLD, Charles Barry | Director | 6 Savoy Court Firecrest Drive NW3 7NF London | British | 91757380001 | ||||||
| FINEGOLD, Charles Barry | Director | 91 Gower Street London WC1E 6AB | United Kingdom | British | 37909100001 | |||||
| FINEGOLD, Charles Barry | Director | 6 Savoy Court Firecrest Drive NW3 7NF London | United Kingdom | British | 37909100001 | |||||
| FINEGOLD, Charles Barry | Director | 6 Savoy Court Firecrest Drive NW3 7NF London | United Kingdom | British | 37909100001 | |||||
| GULMOHAMED, Farid Rashid | Director | 35 Canons Drive HA8 7RB Edgware Middlesex | British | 13242170001 | ||||||
| KAYE, Nicholas John | Director | 13 Old Park Avenue SW12 8RH London | British | 70861600001 | ||||||
| KING, Barrie Nigel | Director | Haslemere 28 Cleasby Road Menston LS29 6JA Ilkley West Yorkshire | United Kingdom | British | 1767720001 | |||||
| LEVY, Janice Ruth | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | England | British | 306940150001 | |||||
| LEVY, Martin | Director | 4 Savoy Court Firecrest Drive NW3 7NF London | United Kingdom | British | 9712400002 | |||||
| LINDE, Roland | Director | 4 Savoy Court Firecrest Drive NW3 7NF London | South African | 42122310001 | ||||||
| RANDALL, Raymond, Dr | Director | Flat 2 Savoy Court Firecrest Drive NW3 7NF London | England | British | 58920190001 | |||||
| SIVAKUMAR, Rasiah Param | Director | 76 Sunnymead Road Kingsbury NW9 8BX London | Srilankan | 44878150001 | ||||||
| SOMERVILLE, Peter John Ogilvie | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | England | British | 94237670001 | |||||
| SOMERVILLE, Peter John Ogilvie | Director | 1 Savoy Court Firecrest Drive NW3 7NF London | England | British | 94237670001 | |||||
| TURNER, Norman Patrick | Director | Hillside Macclesfield Road SK9 7BW Alderley Edge Cheshire | British | 9842980001 | ||||||
| WALKER, Michael John Milnes | Director | Red House 6 Church Street Cawthorne S75 4HP Barnsley South Yorkshire | British | 21030300001 |
What are the latest statements on persons with significant control for SPEDAN TOWER MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | The 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