Company NameThe Towers Property Company Limited
Company StatusActive
Company Number09912554
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)
Previous NameTimec 1543 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeffrey John Winn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(3 months, 4 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers La Sagesse
Bemersyde Drive, Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HL
Secretary NameMr Jeffrey John Winn
NationalityBritish
StatusCurrent
Appointed08 April 2016(3 months, 4 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers La Sagesse
Bemersyde Drive, Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HL
Director NameMiss Nina Nikita Winn
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(6 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers La Sagesse
Bemersyde Drive, Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HL
Director NameMr Joshua James Winn
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers La Sagesse
Bemersyde Drive, Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HL
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2015(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressThe Towers La Sagesse
Bemersyde Drive, Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
15 November 2018Appointment of Mr Joshua James Winn as a director on 14 November 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
6 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (8 pages)
20 September 2016Appointment of Nina Nikita Winn as a director on 27 June 2016 (2 pages)
20 September 2016Appointment of Nina Nikita Winn as a director on 27 June 2016 (2 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 May 2016Change of share class name or designation (2 pages)
7 May 2016Change of share class name or designation (2 pages)
6 May 2016Change of share class name or designation (2 pages)
6 May 2016Memorandum and Articles of Association (35 pages)
6 May 2016Change of share class name or designation (2 pages)
6 May 2016Memorandum and Articles of Association (35 pages)
29 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
13 April 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to The Towers La Sagesse Bemersyde Drive, Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HL on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to The Towers La Sagesse Bemersyde Drive, Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HL on 13 April 2016 (1 page)
12 April 2016Termination of appointment of Andrew John Davison as a director on 8 April 2016 (1 page)
12 April 2016Termination of appointment of Muckle Secretary Limited as a secretary on 8 April 2016 (1 page)
12 April 2016Appointment of Jeffery John Winn as a secretary on 8 April 2016 (2 pages)
12 April 2016Termination of appointment of Andrew John Davison as a director on 8 April 2016 (1 page)
12 April 2016Termination of appointment of Muckle Secretary Limited as a secretary on 8 April 2016 (1 page)
12 April 2016Appointment of Jeffery John Winn as a secretary on 8 April 2016 (2 pages)
12 April 2016Appointment of Jeffery John Winn as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Jeffery John Winn as a director on 8 April 2016 (2 pages)
11 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-11
  • GBP 1
(28 pages)
11 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-11
  • GBP 1
(28 pages)