About

Registered Number: 02464735
Date of Incorporation: 29/01/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 1 Tower Court, Overstone Park, Overstone, Northampton, NN6 0AS

 

Tower Court Management (Overstone) Ltd was registered on 29 January 1990, it's status is listed as "Active". The companies directors are listed as Boast, Dorothy Ann, Boast, Gregory John, Davis, Wendy Elizabeth Kinder, Hanly, Martin, Hill, Lucy Jane Pontifex, Hughes, Katie, Hutchison, Rachel Lucy Maria, Pearce, Helen Elizabeth, Thurley, Dermott Howard, Kramer, Dominic Andrew, Aldis, George, Aldis, Marion, Bodart, Dominic Gerard William, Bodart, Sarah, Davis, David J, Harley, Loredana Maria, Haste, John Richard, Haste, Rosemary Angela, Hill, James, Hill, Janet Margaret, Shamash, June Mary, Shamash, Peter, Tonnison, Alistair Charles Whitefield, Tonnison, Jayne Leslie, Young, Hilary Joyce. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAST, Dorothy Ann N/A - 1
BOAST, Gregory John N/A - 1
DAVIS, Wendy Elizabeth Kinder N/A - 1
HANLY, Martin 19 September 1992 - 1
HILL, Lucy Jane Pontifex 01 December 2002 - 1
HUGHES, Katie 07 September 2018 - 1
HUTCHISON, Rachel Lucy Maria 01 December 2016 - 1
PEARCE, Helen Elizabeth 01 January 2006 - 1
THURLEY, Dermott Howard 01 October 2009 - 1
ALDIS, George 13 May 1996 01 October 2009 1
ALDIS, Marion 13 May 1996 01 October 2009 1
BODART, Dominic Gerard William N/A 23 January 1992 1
BODART, Sarah N/A 23 January 1992 1
DAVIS, David J N/A 15 March 2003 1
HARLEY, Loredana Maria 07 January 2009 01 December 2016 1
HASTE, John Richard N/A 01 January 2006 1
HASTE, Rosemary Angela N/A 01 January 2006 1
HILL, James N/A 13 May 1996 1
HILL, Janet Margaret N/A 13 May 1996 1
SHAMASH, June Mary N/A 07 January 2009 1
SHAMASH, Peter N/A 06 April 2007 1
TONNISON, Alistair Charles Whitefield N/A 01 December 2002 1
TONNISON, Jayne Leslie N/A 01 December 2002 1
YOUNG, Hilary Joyce N/A 07 September 2018 1
Secretary Name Appointed Resigned Total Appointments
KRAMER, Dominic Andrew N/A 01 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 February 2019
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 10 February 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 13 August 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 01 March 1993
288 - N/A 17 November 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 02 September 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 02 April 1991
288 - N/A 12 September 1990
288 - N/A 12 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1990
288 - N/A 11 May 1990
288 - N/A 14 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1990
NEWINC - New incorporation documents 29 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.