TOWER HOUSE WEALTH MANAGEMENT LIMITED
Overview
Company Name | TOWER HOUSE WEALTH MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03103550 |
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 TOWER HOUSE WEALTH MANAGEMENT LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TOWER HOUSE WEALTH MANAGEMENT LIMITED located?
Registered Office Address | Ground Floor 3 Wellbrook Court Girton CB3 0NA Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOWER HOUSE WEALTH MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
STREETS WEALTH MANAGEMENT LIMITED | Jan 28, 2008 | Jan 28, 2008 |
STREETS HOLIDAY SCHEME MANAGEMENT LIMITED | Jul 25, 2007 | Jul 25, 2007 |
STREETS CORPORATION LIMITED | Oct 07, 2004 | Oct 07, 2004 |
STREETS LIMITED | Jan 08, 2002 | Jan 08, 2002 |
SLEAFORD FINANCE SHOP LIMITED | Sep 19, 1995 | Sep 19, 1995 |
What are the latest accounts for TOWER HOUSE WEALTH MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TOWER HOUSE WEALTH MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Sep 19, 2025 |
---|---|
Next Confirmation Statement Due | Oct 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 19, 2024 |
Overdue | No |
What are the latest filings for TOWER HOUSE WEALTH MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Richard John Ward as a director on Oct 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Paul Frederick Tutin as a person with significant control on Sep 19, 2021 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Sep 14, 2021
| 4 pages | SH01 | ||||||||||
Appointment of Mr Richard John Ward as a director on Apr 02, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Robert Manderfield as a director on Mar 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Ward as a director on Mar 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Jane Lord as a director on Mar 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Charles Lee as a director on Mar 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Halstead as a director on Mar 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Day as a director on Mar 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Philip John Bradshaw as a director on Mar 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Edward Tindale as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TOWER HOUSE WEALTH MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUTIN, Paul Frederick | Secretary | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | 250745010001 | |||||||
TINDALE, Samuel Robin | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Director | 272537660001 | ||||
TUTIN, Paul Frederick | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Chartered Accountant | 141385960001 | ||||
KIRK, Nicholas John | Secretary | Tower House Lucy Tower Street LN1 1XW Lincoln Lincolnshire | British | 44846740001 | ||||||
WARD, Richard John | Secretary | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | British | Accountant | 77168980002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BRADSHAW, Mark Philip John | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Chartered Accountant | 142853850002 | ||||
CAMAMILE, Nevile James | Director | Tower House Lucy Tower Street LN1 1XW Lincoln Lincolnshire | British | Chartered Accountant | 44846660003 | |||||
DAY, Jonathan | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Chartered Accountant | 142892600002 | ||||
GODLEY, Ralph | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | United Kingdom | British | Company Director | 2747130001 | ||||
HALSTEAD, Benjamin | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Chartered Accountant | 179666420001 | ||||
LEE, Robin Charles | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Chartered Accountant | 141550650001 | ||||
LORD, Linda Jane | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Chartered Accountant | 141550640001 | ||||
MANDERFIELD, Andrew Robert | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Chartered Accountant | 189013640001 | ||||
MILLETT, Roger Frank | Director | Orchard Cottage Old Apley LN8 5JQ Lincoln Lincs | England | British | Chartered Accountant | 7002050001 | ||||
SARGENT, Shaun William | Director | The Old Vicarage Thornton LN9 5JY Horncastle The Stables Lincolnshire United Kingdom | United Kingdom | British | Company Director | 77658400005 | ||||
TAYLOR, Geoffrey Peter, Mt | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Company Director | 44805910002 | ||||
TINDALE, Robin Edward | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | United Kingdom | British | Company Director | 129626070001 | ||||
WARD, Richard John | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Chartered Accountant | 77168980002 | ||||
WARD, Richard John | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | Company Director | 77168980002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of TOWER HOUSE WEALTH MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sms Corporate Partner Limited | Feb 26, 2020 | Lucy Tower Street LN1 1XW Lincoln Tower House Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mt Geoffrey Peter Taylor | Apr 06, 2016 | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ralph Godley | Apr 06, 2016 | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Frederick Tutin | Apr 06, 2016 | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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