Company NameTower House (Manchester) Limited
Company StatusActive
Company Number04475336
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 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 NameRichard John Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameDr Donal Murphy
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed12 October 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameClark Posner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleManufacturing Operator
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed02 July 2002(same day as company formation)
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameFrank Thomas John McWilliams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressVenture House 341 Palatine Road
Manchester
Lancashire
M22 4FY
Director NameBenjamin Toby Oliver Jordan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2005)
RoleProperty Management
Correspondence AddressBeech Bank Congleton Road
Gawsworth
Macclesfield
Cheshire
SK11 9ER
Director NameStephen Mark Moores
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(3 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 December 2005)
RoleResearch Scientist
Correspondence Address14 The Uplands
Bishopton Drive
Macclesfield
Cheshire
SK11 8WG
Director NameKate Lydia Ramczyk
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 2006)
RoleInternal Auditor
Correspondence Address3 The Tower House
Bridge Street
Macclesfield
Cheshire
SK11 6GH
Director NameMr Stephen Robert Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 June 2016)
RoleConaultant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Aung Khine Tint
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2016)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Tint
8.33%
Ordinary A
1 at £1Dr Place-verghnes-wood
8.33%
Ordinary A
1 at £1Hannah Louise Emmerich
8.33%
Ordinary A
1 at £1Janice Elizabeth Booth
8.33%
Ordinary A
1 at £1Karen Louise Murphy & Donal Joseph Murphy
8.33%
Ordinary A
1 at £1Michael George Staniland & Stephen Robert Jones
8.33%
Ordinary A
1 at £1Mr C. Posner
8.33%
Ordinary A
1 at £1Mr Matthew Jon Freestone & Mrs Ursula Freestone
8.33%
Ordinary A
1 at £1Richard James Oldfield
8.33%
Ordinary A
1 at £1Richard John Baker & Claire Barbara Baker
8.33%
Ordinary A
2 at £1Rachel Marie Kirk & Sheila Mary Kirk
16.67%
Ordinary A

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

9 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
16 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Termination of appointment of Aung Khine Tint as a director on 2 September 2016 (1 page)
15 September 2016Termination of appointment of Aung Khine Tint as a director on 2 September 2016 (1 page)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 June 2016Termination of appointment of Stephen Robert Jones as a director on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Stephen Robert Jones as a director on 24 June 2016 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 12
(6 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 12
(6 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 12
(6 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 12
(6 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 12
(6 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 12
(6 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Appointment of Mr Aung Khine Tint as a director (2 pages)
11 July 2012Appointment of Mr Aung Khine Tint as a director (2 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for Mr Stephen Robert Jones on 27 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Stephen Robert Jones on 27 June 2012 (2 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (11 pages)
6 July 2010Director's details changed for Dr Donal Murphy on 25 June 2010 (2 pages)
6 July 2010Secretary's details changed for Premier Estates Limited on 25 June 2010 (2 pages)
6 July 2010Director's details changed for Richard John Baker on 25 June 2010 (2 pages)
6 July 2010Director's details changed for Clark Posner on 25 June 2010 (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (11 pages)
6 July 2010Director's details changed for Dr Donal Murphy on 25 June 2010 (2 pages)
6 July 2010Director's details changed for Clark Posner on 25 June 2010 (2 pages)
6 July 2010Secretary's details changed for Premier Estates Limited on 25 June 2010 (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (11 pages)
6 July 2010Director's details changed for Richard John Baker on 25 June 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 01/07/09; full list of members (9 pages)
1 July 2009Return made up to 01/07/09; full list of members (9 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 02/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 July 2008Return made up to 02/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED premier house 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED premier house 19 church street macclesfield cheshire SK11 6LB (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 July 2007Return made up to 02/07/07; no change of members (8 pages)
23 July 2007Return made up to 02/07/07; no change of members (8 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 September 2006Return made up to 02/07/06; full list of members (13 pages)
7 September 2006Return made up to 02/07/06; full list of members (13 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
9 August 2005Return made up to 02/07/05; full list of members (11 pages)
9 August 2005Return made up to 02/07/05; full list of members (11 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2004Return made up to 02/07/04; full list of members (11 pages)
14 July 2004Return made up to 02/07/04; full list of members (11 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
29 July 2003Return made up to 02/07/03; full list of members (8 pages)
29 July 2003Return made up to 02/07/03; full list of members (8 pages)
17 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
17 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 May 2003Registered office changed on 29/05/03 from: venture house 341 palatine road northenden manchester M22 4FY (1 page)
29 May 2003Registered office changed on 29/05/03 from: venture house 341 palatine road northenden manchester M22 4FY (1 page)
2 July 2002Incorporation (20 pages)
2 July 2002Incorporation (20 pages)