Company NameWitton Tower Management Limited
Company StatusActive
Company Number05639111
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Cheryl Barker
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(14 years after company formation)
Appointment Duration4 years, 4 months
RoleNurse
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Robert Graham Ruddock
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Michael Girot
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(17 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Ian Budge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleHousebuilding
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton East Carlton Green
Aldbrough St John
Richmond
DL11 7AF
Secretary NameMrs Carole Budge
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton East
Carlton Green
Alborough St John Richmond
Nth Yorkshire
DL11 7AF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed17 July 2009(3 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2013)
RoleCharthered Surveyor
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr John Richard Wheeler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 June 2021)
RoleCoffee Shop Proprietor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr John Robert Watson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameJanice Maragaret Tindale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(7 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Janet Ruth Doherty
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 September 2023)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressNorwood Road 3 Vance Business Park
Gateshead
NE11 9NE
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed13 September 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed18 March 2016(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2018)
RoleCompany Director
Correspondence Address9 Thirlmere Gardens
Leeds
LS11 8HL
Secretary NameMr James William Sheeran
StatusResigned
Appointed13 December 2018(13 years after company formation)
Appointment Duration7 months, 1 week (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed19 July 2019(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2021)
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Ritson Wood & Kathryn Warne
6.67%
Ordinary
1 at £1Carl Barker & Gemma Louise Snowball
6.67%
Ordinary
1 at £1Carol Makepeace
6.67%
Ordinary
1 at £1Carolyn Wheeler
6.67%
Ordinary
1 at £1Clair Crowther
6.67%
Ordinary
1 at £1George Thomas Barker & Christine Barker
6.67%
Ordinary
1 at £1James Greaves
6.67%
Ordinary
1 at £1Janet Ruth Doherty & Nigel Greenwood
6.67%
Ordinary
1 at £1Janice Margaret Tindale
6.67%
Ordinary
1 at £1John Robert Watson & Carol Ann Watson
6.67%
Ordinary
1 at £1Jonathan Holt
6.67%
Ordinary
1 at £1Keith Snowball & Lois Elaine Snowball
6.67%
Ordinary
1 at £1Lee Horner & Jane Thompson
6.67%
Ordinary
1 at £1Mark James Turner
6.67%
Ordinary
1 at £1William Gray
6.67%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2023Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023 (1 page)
6 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 September 2023Appointment of Mr Michael Girot as a director on 20 September 2023 (2 pages)
19 September 2023Termination of appointment of Janet Ruth Doherty as a director on 8 September 2023 (1 page)
18 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
24 July 2023Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 October 2021Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 28 October 2021 (1 page)
26 October 2021Termination of appointment of Janice Maragaret Tindale as a director on 13 October 2021 (1 page)
26 October 2021Appointment of Mr Robert Graham Ruddock as a director on 14 October 2021 (2 pages)
29 September 2021Termination of appointment of J H Watson Property Management Limited as a secretary on 29 September 2021 (1 page)
29 September 2021Termination of appointment of Dolores Charlesworth as a secretary on 29 September 2021 (1 page)
25 June 2021Termination of appointment of John Richard Wheeler as a director on 25 June 2021 (1 page)
8 April 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
3 November 2020Confirmation statement made on 31 October 2020 with updates (6 pages)
14 February 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
16 December 2019Appointment of Mrs Cheryl Barker as a director on 5 December 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
19 July 2019Termination of appointment of James William Sheeran as a secretary on 19 July 2019 (1 page)
19 July 2019Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 (2 pages)
25 June 2019Director's details changed for Mr John Richard Wheeler on 25 June 2019 (2 pages)
10 June 2019Termination of appointment of John Robert Watson as a director on 23 May 2019 (1 page)
14 March 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
14 December 2018Appointment of Mr James William Sheeran as a secretary on 13 December 2018 (2 pages)
14 December 2018Termination of appointment of Deanne Stephanie Hall as a secretary on 14 December 2018 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
9 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
23 March 2016Appointment of Miss Deanne Stephanie Hall as a secretary on 18 March 2016 (2 pages)
23 March 2016Appointment of Miss Deanne Stephanie Hall as a secretary on 18 March 2016 (2 pages)
22 March 2016Termination of appointment of Emily Hope Philomena Duffy as a secretary on 7 March 2016 (1 page)
22 March 2016Termination of appointment of Emily Hope Philomena Duffy as a secretary on 7 March 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 January 2016Statement of capital following an allotment of shares on 13 November 2013
  • GBP 15
(3 pages)
15 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 15
(8 pages)
15 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 15
(8 pages)
15 January 2016Statement of capital following an allotment of shares on 13 November 2013
  • GBP 15
(3 pages)
16 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
5 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 24 September 2013 (1 page)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 April 2013Appointment of Janice Maragaret Tindale as a director (2 pages)
15 April 2013Termination of appointment of Timothy Mullen as a director (1 page)
15 April 2013Termination of appointment of Timothy Mullen as a director (1 page)
15 April 2013Appointment of Mr John Robert Watson as a director (2 pages)
15 April 2013Appointment of Mr John Robert Watson as a director (2 pages)
15 April 2013Appointment of Ms Janet Ruth Doherty as a director (2 pages)
15 April 2013Appointment of Ms Janet Ruth Doherty as a director (2 pages)
15 April 2013Appointment of Janice Maragaret Tindale as a director (2 pages)
28 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
26 November 2012Termination of appointment of Ian Budge as a director (2 pages)
26 November 2012Termination of appointment of Ian Budge as a director (2 pages)
26 November 2012Termination of appointment of Carole Budge as a secretary (2 pages)
26 November 2012Termination of appointment of Carole Budge as a secretary (2 pages)
14 November 2012Appointment of Mr John Richard Wheeler as a director (3 pages)
14 November 2012Appointment of Mr John Richard Wheeler as a director (3 pages)
1 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
19 August 2010Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
19 August 2010Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page)
4 December 2009Director's details changed for Ian Budge on 29 November 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page)
4 December 2009Director's details changed for Ian Budge on 29 November 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 August 2009Secretary appointed ms dolores charlesworth (1 page)
27 August 2009Secretary appointed ms dolores charlesworth (1 page)
17 July 2009Return made up to 29/11/08; full list of members (3 pages)
17 July 2009Registered office changed on 17/07/2009 from 81 bondgate darlington co durham DL3 7JT (1 page)
17 July 2009Registered office changed on 17/07/2009 from 81 bondgate darlington co durham DL3 7JT (1 page)
17 July 2009Return made up to 29/11/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 March 2008Return made up to 29/11/07; no change of members (6 pages)
19 March 2008Return made up to 29/11/07; no change of members (6 pages)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 May 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
29 November 2005Incorporation (15 pages)
29 November 2005Incorporation (15 pages)