Company NameTowerflow Properties Limited
DirectorsChristopher Charman and Ian Charman
Company StatusActive
Company Number04779206
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Christopher Charman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Ian Charman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMr Ian Charman
NationalityBritish
StatusCurrent
Appointed06 June 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Christopher Charman
50.00%
Ordinary
500 at £1Ian Charman
50.00%
Ordinary

Financials

Year2014
Net Worth£76,731
Current Liabilities£163,966

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

4 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
20 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 28 February 2022 (3 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (3 pages)
21 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 28 February 2020 (3 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
31 October 2019Registered office address changed from 1a Cecil Avenue Barking Essex IG11 9TA to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 31 October 2019 (1 page)
3 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
11 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
8 June 2018Director's details changed for Mr Christopher Charman on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Ian Charman on 8 June 2018 (2 pages)
8 June 2018Secretary's details changed for Mr Ian Charman on 8 June 2018 (1 page)
8 June 2018Change of details for Mr Christopher Charman as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Change of details for Mr Ian Charman as a person with significant control on 8 June 2018 (2 pages)
3 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Director's details changed for Christopher Charman on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Christopher Charman on 1 May 2017 (2 pages)
25 July 2016Director's details changed for Christopher Charman on 25 May 2016 (2 pages)
25 July 2016Director's details changed for Christopher Charman on 25 May 2016 (2 pages)
22 July 2016Micro company accounts made up to 28 February 2016 (3 pages)
22 July 2016Micro company accounts made up to 28 February 2016 (3 pages)
31 May 2016Secretary's details changed for Mr Ian Charman on 25 May 2016 (1 page)
31 May 2016Director's details changed for Mr Ian Charman on 25 May 2016 (2 pages)
31 May 2016Secretary's details changed for Mr Ian Charman on 25 May 2016 (1 page)
31 May 2016Director's details changed for Mr Ian Charman on 25 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
14 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
3 July 2009Return made up to 18/05/09; full list of members (4 pages)
3 July 2009Return made up to 18/05/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 August 2008Return made up to 18/05/08; full list of members (4 pages)
21 August 2008Return made up to 18/05/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 July 2007Return made up to 18/05/07; full list of members (2 pages)
24 July 2007Return made up to 18/05/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 June 2006Return made up to 18/05/06; full list of members (2 pages)
28 June 2006Return made up to 18/05/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
24 May 2005Return made up to 18/05/05; full list of members (7 pages)
24 May 2005Return made up to 18/05/05; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
21 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
8 June 2004Return made up to 18/05/04; full list of members (7 pages)
8 June 2004Return made up to 18/05/04; full list of members (7 pages)
6 August 2003Ad 06/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2003Ad 06/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 July 2003New secretary appointed;new director appointed (3 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (3 pages)
28 July 2003New secretary appointed;new director appointed (3 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (3 pages)
23 July 2003Registered office changed on 23/07/03 from: 82 saint john street london EC1M 4JN (1 page)
23 July 2003Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page)
23 July 2003Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page)
23 July 2003Registered office changed on 23/07/03 from: 82 saint john street london EC1M 4JN (1 page)
28 May 2003Incorporation (20 pages)
28 May 2003Incorporation (20 pages)