About

Registered Number: 04676566
Date of Incorporation: 24/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 204 Moulsham Street, Chelmsford, CM2 0LG,

 

Having been setup in 2003, The Tower Property Grouping Ltd have registered office in Chelmsford, it has a status of "Active". The company has 2 directors listed as Long, Denys, Clements Browne, Gail.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONG, Denys 24 June 2010 - 1
CLEMENTS BROWNE, Gail 07 March 2003 24 March 2003 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 20 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 02 November 2010
AP03 - Appointment of secretary 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
AR01 - Annual Return 04 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 04 March 2008
MEM/ARTS - N/A 20 November 2007
CERTNM - Change of name certificate 15 November 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 05 March 2007
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
AA - Annual Accounts 30 March 2006
395 - Particulars of a mortgage or charge 03 November 2005
395 - Particulars of a mortgage or charge 13 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 February 2005
225 - Change of Accounting Reference Date 02 February 2005
363s - Annual Return 22 June 2004
287 - Change in situation or address of Registered Office 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 September 2011 Outstanding

N/A

Mortgage 28 September 2011 Outstanding

N/A

Mortgage 28 September 2011 Fully Satisfied

N/A

Mortgage 28 September 2011 Fully Satisfied

N/A

Legal charge 03 July 2006 Fully Satisfied

N/A

Legal charge 19 October 2005 Fully Satisfied

N/A

Debenture 08 September 2005 Fully Satisfied

N/A

Legal charge 08 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.