Company NameTowerfield Investments Ltd
DirectorJohn Christopher Sherwen
Company StatusActive
Company Number05169719
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Previous NameCotswold Heritage Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Christopher Sherwen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(2 months after company formation)
Appointment Duration19 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sherwen Engineering Co Ltd Mile End Green
Dartford
Kent
DA2 8EB
Director NameMr Anthony George Burstow
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Banstead Road
Banstead
Surrey
SM7 1QE
Director NameTrevor William Sherwen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sherwen Engineering Co Ltd Mile End Green
Dartford
Kent
DA2 8EB
Secretary NameMr Stephen Alan Kaye
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMile End Green
Dartford
Kent
DA2 8EB
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1International Assets & Resources LTD
50.00%
Ordinary
60 at £1Obn Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£541
Current Liabilities£660

Accounts

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

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

14 November 2018Delivered on: 15 November 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: The freehold property known as 17 and 19 towerfield rd, shoeburyness, southend-on-sea, SS3 9QL and registered at the land registry under title number EX756781 and the freehold property known as 23 towerfield rd, shoeburyness, southend-on-sea, SS3 9QE and registered at the land registry under title number EX944860.
Outstanding
14 November 2018Delivered on: 15 November 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: The freehold property known as 17 and 19 towerfield rd, shoeburyness, southend-on-sea, SS3 9QL and registered at the land registry under title number EX756781 and the freehold property known as 23 towerfield rd, shoeburyness, southend-on-sea, SS3 9QE and registered at the land registry under title number EX944860.
Outstanding

Filing History

3 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
3 July 2019Director's details changed for Mr John Christopher Sherwen on 11 January 2019 (2 pages)
3 July 2019Change of details for John Christopher Sherwen as a person with significant control on 11 January 2019 (2 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 November 2018Registration of charge 051697190001, created on 14 November 2018 (28 pages)
15 November 2018Registration of charge 051697190002, created on 14 November 2018 (29 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 July 2017Notification of Paul Mursell as a person with significant control on 5 September 2016 (2 pages)
3 July 2017Notification of Paul Mursell as a person with significant control on 5 September 2016 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
12 September 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
12 September 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
18 August 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
(3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
(3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 120
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 120
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 120
(3 pages)
3 February 2015Company name changed cotswold heritage developments LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
3 February 2015Company name changed cotswold heritage developments LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
2 February 2015Termination of appointment of Anthony George Burstow as a director on 1 August 2014 (1 page)
2 February 2015Termination of appointment of Trevor William Sherwen as a director on 1 August 2014 (1 page)
2 February 2015Termination of appointment of Trevor William Sherwen as a director on 1 August 2014 (1 page)
2 February 2015Termination of appointment of Trevor William Sherwen as a director on 1 August 2014 (1 page)
2 February 2015Termination of appointment of Anthony George Burstow as a director on 1 August 2014 (1 page)
2 February 2015Termination of appointment of Anthony George Burstow as a director on 1 August 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(5 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(5 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2010Director's details changed for John Christopher Sherwen on 2 July 2010 (2 pages)
11 August 2010Director's details changed for John Christopher Sherwen on 2 July 2010 (2 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Trevor William Sherwen on 2 July 2010 (2 pages)
11 August 2010Director's details changed for Trevor William Sherwen on 2 July 2010 (2 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for John Christopher Sherwen on 2 July 2010 (2 pages)
11 August 2010Director's details changed for Trevor William Sherwen on 2 July 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Return made up to 02/07/09; full list of members (3 pages)
15 July 2009Return made up to 02/07/09; full list of members (3 pages)
5 September 2008Return made up to 02/07/08; full list of members (3 pages)
5 September 2008Return made up to 02/07/08; full list of members (3 pages)
6 May 2008Appointment terminated secretary stephen kaye (1 page)
6 May 2008Appointment terminated secretary stephen kaye (1 page)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Return made up to 02/07/07; full list of members (2 pages)
19 July 2007Return made up to 02/07/07; full list of members (2 pages)
19 September 2006Return made up to 02/07/06; full list of members (2 pages)
19 September 2006Return made up to 02/07/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
19 September 2005Return made up to 02/07/05; full list of members (2 pages)
19 September 2005Return made up to 02/07/05; full list of members (2 pages)
12 September 2005Registered office changed on 12/09/05 from: mile end green dartford kent DA2 8EB (1 page)
12 September 2005Registered office changed on 12/09/05 from: mile end green dartford kent DA2 8EB (1 page)
29 October 2004Registered office changed on 29/10/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
29 October 2004Registered office changed on 29/10/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
5 October 2004Registered office changed on 05/10/04 from: college house, 17 king edwards road, ruislip middlesex HA4 7AE (1 page)
5 October 2004Registered office changed on 05/10/04 from: college house, 17 king edwards road, ruislip middlesex HA4 7AE (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
2 July 2004Incorporation (16 pages)
2 July 2004Incorporation (16 pages)