Company NameTower Estates (York) Limited
DirectorsRichard Henry Gorwood and Michael John Gorwood
Company StatusActive
Company Number00498429
CategoryPrivate Limited Company
Incorporation Date11 August 1951(72 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard Henry Gorwood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(54 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288a Tadcaster Road
York
YO24 1ET
Secretary NameMr Richard Henry Gorwood
NationalityBritish
StatusCurrent
Appointed13 December 2005(54 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288a Tadcaster Road
York
YO24 1ET
Director NameMr Michael John Gorwood
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(58 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 B
Tadcaster Road
York
North Yorkshire
YO24 1ET
Secretary NameMrs Claire Gorwood
StatusCurrent
Appointed20 November 2014(63 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address288a Tadcaster Road
York
YO24 1ET
Director NameHenry Gorwood
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 06 April 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address288 A Hobmoor House
Tadcaster Road
York
YO24 1ET
Director NameMuriel Gorwood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 October 2005)
RoleCo Director
Correspondence Address288a Hobmoor House
Tadcaster Road
York
YO24 1ET
Director NameSusan Dorothy Young
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 20 May 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFyfield Mark Way
Godalming
Surrey
GU7 2BJ
Secretary NameMuriel Gorwood
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 October 2005)
RoleCompany Director
Correspondence Address288a Hobmoor House
Tadcaster Road
York
YO24 1ET

Contact

Websiteyorkclinic.com
Telephone01904 709688
Telephone regionYork

Location

Registered Address288a Tadcaster Road
York
YO24 1ET
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Trustees Of The Tower Estates (York) LTD Remuneration Trust
66.67%
Ordinary
150 at £1Henry Richard Gorwood
16.67%
Ordinary
150 at £1Michael John Gorwood
16.67%
Ordinary

Financials

Year2014
Net Worth£2,130,172
Cash£335,709
Current Liabilities£4,286

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
4 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
12 October 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
9 August 2017Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 900
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 900
(5 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 900
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 900
(5 pages)
26 November 2014Appointment of Mrs Claire Gorwood as a secretary on 20 November 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 November 2014Appointment of Mrs Claire Gorwood as a secretary (2 pages)
26 November 2014Appointment of Mrs Claire Gorwood as a secretary on 20 November 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 November 2014Appointment of Mrs Claire Gorwood as a secretary (2 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 November 2014Appointment of Mrs Claire Gorwood as a secretary (2 pages)
26 November 2014Appointment of Mrs Claire Gorwood as a secretary (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 900
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 900
(4 pages)
8 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 February 2012Registered office address changed from No 1 Aldersyde Dringhouses York North Yorkshire YO24 2QP on 13 February 2012 (1 page)
13 February 2012Registered office address changed from No 1 Aldersyde Dringhouses York North Yorkshire YO24 2QP on 13 February 2012 (1 page)
13 February 2012Director's details changed for Richard Henry Gorwood on 28 September 2011 (2 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 February 2012Secretary's details changed for Richard Henry Gorwood on 28 September 2011 (1 page)
13 February 2012Secretary's details changed for Richard Henry Gorwood on 28 September 2011 (1 page)
13 February 2012Director's details changed for Richard Henry Gorwood on 28 September 2011 (2 pages)
13 February 2012Director's details changed for Mr Michael Gorwood on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Michael Gorwood on 13 February 2012 (2 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 June 2011Purchase of own shares. (3 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 900
(4 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 900
(4 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 900
(4 pages)
3 June 2011Purchase of own shares. (3 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 18/05/2011
(10 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 18/05/2011
(10 pages)
20 May 2011Termination of appointment of Susan Young as a director (1 page)
20 May 2011Termination of appointment of Susan Young as a director (1 page)
4 May 2011Termination of appointment of Henry Gorwood as a director (1 page)
4 May 2011Termination of appointment of Henry Gorwood as a director (1 page)
20 January 2011Memorandum and Articles of Association (18 pages)
20 January 2011Memorandum and Articles of Association (18 pages)
11 January 2011Director's details changed for Mr Michael Gorwood on 26 November 2010 (2 pages)
11 January 2011Director's details changed for Mr Michael Gorwood on 26 November 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 May 2010Appointment of Mr Michael Gorwood as a director (2 pages)
4 May 2010Appointment of Mr Michael Gorwood as a director (2 pages)
2 March 2010Director's details changed for Susan Dorothy Young on 25 February 2010 (2 pages)
2 March 2010Director's details changed for Susan Dorothy Young on 25 February 2010 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Henry Gorwood on 25 February 2010 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Henry Gorwood on 25 February 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 5 April 2008 (9 pages)
14 January 2009Accounts for a small company made up to 5 April 2008 (9 pages)
14 January 2009Accounts for a small company made up to 5 April 2008 (9 pages)
28 November 2008Return made up to 31/12/07; full list of members (5 pages)
28 November 2008Return made up to 31/12/07; full list of members (5 pages)
4 July 2008Registered office changed on 04/07/2008 from hobmoor house 288A tadcaster road york YO24 1ET (1 page)
4 July 2008Registered office changed on 04/07/2008 from hobmoor house 288A tadcaster road york YO24 1ET (1 page)
9 January 2008Accounts for a small company made up to 5 April 2007 (9 pages)
9 January 2008Accounts for a small company made up to 5 April 2007 (9 pages)
9 January 2008Accounts for a small company made up to 5 April 2007 (9 pages)
25 May 2007Return made up to 31/12/06; full list of members (7 pages)
25 May 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
29 April 2005Return made up to 31/12/04; full list of members (8 pages)
29 April 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
23 January 2004Accounts for a small company made up to 5 April 2003 (9 pages)
23 January 2004Accounts for a small company made up to 5 April 2003 (9 pages)
23 January 2004Accounts for a small company made up to 5 April 2003 (9 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/04
(8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/04
(8 pages)
4 February 2003Accounts for a small company made up to 5 April 2002 (8 pages)
4 February 2003Accounts for a small company made up to 5 April 2002 (8 pages)
4 February 2003Accounts for a small company made up to 5 April 2002 (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
11 August 1951Incorporation (22 pages)
11 August 1951Incorporation (22 pages)