TOWER MANAGEMENT SERVICES LIMITED

TOWER MANAGEMENT SERVICES LIMITED

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

    Company NameTOWER MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03554336
    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 TOWER MANAGEMENT SERVICES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is TOWER MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    8-12 York Gate 100 Marylebone Road
    NW1 5DX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWER MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1648) LIMITEDApr 28, 1998Apr 28, 1998

    What are the latest accounts for TOWER MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 10, 2027
    Next Confirmation Statement DueFeb 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2026
    OverdueNo

    What are the latest filings for TOWER MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2026 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Director's details changed for Mr Philip Geoffrey Lewis on Mar 25, 2024

    2 pagesCH01

    Confirmation statement made on Feb 10, 2025 with updates

    4 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Feb 10, 2024 with updates

    4 pagesCS01

    Appointment of Mr Joshua Tobin as a director on Dec 12, 2023

    2 pagesAP01

    Director's details changed for Mr Ryan Timothy Bucke on Dec 14, 2023

    2 pagesCH01

    Change of details for Tower General Partner Ltd as a person with significant control on Dec 14, 2023

    2 pagesPSC05

    Secretary's details changed for Mr Ewen Macpherson on Sep 01, 2023

    1 pagesCH03

    Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX to 8-12 York Gate 100 Marylebone Road London NW1 5DX on Dec 14, 2023

    1 pagesAD01

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

    14 pagesAA

    Confirmation statement made on Feb 10, 2023 with updates

    4 pagesCS01

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

    14 pagesAA

    Confirmation statement made on Feb 10, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Ryan Timothy Bucke on Oct 11, 2021

    2 pagesCH01

    Appointment of Mr Ryan Timothy Bucke as a director on Jun 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Harry Rosenberg as a director on Jun 17, 2021

    1 pagesTM01

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

    14 pagesAA

    Confirmation statement made on Feb 10, 2021 with updates

    4 pagesCS01

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

    30 pagesAA

    Confirmation statement made on Feb 10, 2020 with updates

    4 pagesCS01

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

    13 pagesAA

    Change of details for The Tower Limited Partnership as a person with significant control on Aug 19, 2019

    2 pagesPSC05

    Confirmation statement made on Feb 10, 2019 with updates

    4 pagesCS01

    Who are the officers of TOWER MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACPHERSON, Ewen
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    Secretary
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    204925630001
    BUCKE, Ryan Timothy
    100 Marylebone Road
    NW1 5DX London
    8-12 York Gate
    England
    Director
    100 Marylebone Road
    NW1 5DX London
    8-12 York Gate
    England
    EnglandBritish284350150002
    LEWIS, Philip Geoffrey
    100 Marylebone Road
    NW1 5DX London
    8-12 York Gate
    England
    Director
    100 Marylebone Road
    NW1 5DX London
    8-12 York Gate
    England
    EnglandBritish6639590004
    TOBIN, Joshua
    100 Marylebone Road
    NW1 5DX London
    8-12 York Gate
    England
    Director
    100 Marylebone Road
    NW1 5DX London
    8-12 York Gate
    England
    EnglandBritish288878850001
    BROWN, Norman Clifford
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Secretary
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British881730003
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUGDEN, Keith Michael
    Guestling Cottage 149 High Street
    Lindfield
    RH16 2HT Haywards Heath
    West Sussex
    Director
    Guestling Cottage 149 High Street
    Lindfield
    RH16 2HT Haywards Heath
    West Sussex
    British59852400001
    BURGESS, Quentin James Neilson
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritish42896080002
    CRAVEN, Andrew Martin
    10 Bloomfield Road
    Highgate
    N6 4ET London
    Director
    10 Bloomfield Road
    Highgate
    N6 4ET London
    EnglandBritish75392720001
    CRAVEN, Andrew Martin
    10 Bloomfield Road
    Highgate
    N6 4ET London
    Director
    10 Bloomfield Road
    Highgate
    N6 4ET London
    EnglandBritish75392720001
    DARROCH, Christopher Raymond Andrew
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Hermes Fund Managers Limited
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Hermes Fund Managers Limited
    United KingdomBritish81530460003
    DAWSON, Robert George Maxwell
    Worrin Road
    Shenfield
    CM15 8DH Brentwood
    64
    Essex
    Director
    Worrin Road
    Shenfield
    CM15 8DH Brentwood
    64
    Essex
    EnglandBritish77316930001
    DELVES, Anthony Charles
    The Recess 14 Chipping Hill
    CM8 2DE Witham
    Essex
    Director
    The Recess 14 Chipping Hill
    CM8 2DE Witham
    Essex
    British56826050001
    DUNNING, Pamela Elizabeth
    2 The Clockhouse
    Glebe Court
    CM23 5AD Bishops Stortford
    Hertfordshire
    Director
    2 The Clockhouse
    Glebe Court
    CM23 5AD Bishops Stortford
    Hertfordshire
    British57501620001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    GROSE, David Leonard
    9 Savoy Street
    London
    WC2E 7EG
    Director
    9 Savoy Street
    London
    WC2E 7EG
    United KingdomAustralian120479020001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    HILLIER, Rosemary
    9 Savoy Street
    London
    WC2E 7EG
    Director
    9 Savoy Street
    London
    WC2E 7EG
    EnglandBritish151832430001
    LACEY, Christopher Nigel Barrington
    Manor Gate
    Kimbolton Road
    MK44 2SP Pertenhall
    Bedfordshire
    Director
    Manor Gate
    Kimbolton Road
    MK44 2SP Pertenhall
    Bedfordshire
    United KingdomBritish56426620002
    LACEY, Christopher Nigel Barrington
    Kirklea Park Road
    Melchbourne
    MK44 1BB Bedford
    Bedfordshire
    Director
    Kirklea Park Road
    Melchbourne
    MK44 1BB Bedford
    Bedfordshire
    British56426620001
    LINEHAM, Timothy Mark Vaughan
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    Director
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    United KingdomBritish66505360002
    MASON, Ian David
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    Director
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    United KingdomBritish58634410002
    MORTON, Jeffrey Simon
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    Director
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    EnglandBritish111871240001
    MORTON, Jeffrey Simon
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    Director
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    EnglandBritish111871240001
    OLSBERG, Peter Vincent
    6 Elm Walk
    NW3 7UP London
    Director
    6 Elm Walk
    NW3 7UP London
    British35917520001
    PATEL, Neeral
    50 Sunnyfield
    Mill Hill
    NW7 4RG London
    Director
    50 Sunnyfield
    Mill Hill
    NW7 4RG London
    United KingdomBritish85890530001
    PLAYER, Gary William
    Finchley Road
    NW3 6BX London
    Suite A 204
    Director
    Finchley Road
    NW3 6BX London
    Suite A 204
    United KingdomBritish101205440002
    POOLE, Martin Arnold
    Wycliffe Road
    SW11 5QR London
    38
    United Kingdom
    Director
    Wycliffe Road
    SW11 5QR London
    38
    United Kingdom
    EnglandBritish38285250003
    ROSENBERG, Mark Harry
    Family Office
    York Gate
    NW1 5DX 100 Marylebone Road
    Kirsh
    London
    Director
    Family Office
    York Gate
    NW1 5DX 100 Marylebone Road
    Kirsh
    London
    EnglandBritish245382070001
    ROSENBERG, Mark Harry
    Family Office
    York Gate
    NW1 5DX 100 Marylebone Road
    Kirsh
    London
    Director
    Family Office
    York Gate
    NW1 5DX 100 Marylebone Road
    Kirsh
    London
    EnglandBritish245370510001
    SPERBER, Marcus
    47 Northway
    NW11 6PB London
    Director
    47 Northway
    NW11 6PB London
    United KingdomBritish69147520002
    STIEFEL, Barry Abraham
    Carlyle Close
    N2 0QU London
    5
    Uk
    Director
    Carlyle Close
    N2 0QU London
    5
    Uk
    United KingdomGerman3395500001
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritish881760001
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritish881760001

    Who are the persons with significant control of TOWER MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower General Partner Ltd
    100 Marylebone Road
    NW1 5DX London
    8-12 York Gate
    England
    Jun 30, 2016
    100 Marylebone Road
    NW1 5DX London
    8-12 York Gate
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredRegister Of Companies
    Registration Number03541867
    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