Company NameTower Street Management Company (1989) Limited
DirectorsStephen Philip Wells and Yvonne Barbara Rego
Company StatusActive
Company Number02409024
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 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 NameMr Stephen Philip Wells
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(30 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Beechroyd
Pudsey
LS28 8BH
Secretary NameYvonne Rego
StatusCurrent
Appointed30 June 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address14 Tower Street
Bradford
BD2 3AW
Director NameMs Yvonne Barbara Rego
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(34 years after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tower Street
Bradford
BD2 3AW
Director NameEvelyn Dinsdale
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 September 1991)
RoleRetired
Correspondence Address24 Tower Street
Bradford
West Yorkshire
BD2 3AW
Director NameFrank Pountney
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1992)
RoleRetired
Correspondence Address20 Tower Street
Bradford
West Yorkshire
BD2 3AW
Director NameElizabeth Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence Address22 Tower Street
Bradford
West Yorkshire
BD2 3AW
Secretary NameElizabeth Smith
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence Address22 Tower Street
Bradford
West Yorkshire
BD2 3AW
Director NameMiss Gladys Walton
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 October 1992)
RoleCompany Director
Correspondence Address26 Tower Street
Undercliffe
Bradford
West Yorkshire
BD2 3AW
Director NameMrs Beryl Mary Kelsall
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years, 1 month after company formation)
Appointment Duration28 years, 7 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tower Street
Undercliffe
Bradford
West Yorkshire
BD2 3AW
Secretary NameMiss Gladys Walton
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 October 1992)
RoleCompany Director
Correspondence Address26 Tower Street
Undercliffe
Bradford
West Yorkshire
BD2 3AW
Secretary NameAlan Rhodes
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address56 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NamePeter Baldwin Winterburn
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 1998)
RoleRetired
Correspondence Address22 Tower Street
Undercliffe
Bradford
West Yorkshire
BD2 3AW
Secretary NamePeter Baldwin Winterburn
NationalityBritish
StatusResigned
Appointed12 April 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 1998)
RoleRetired Chemist
Correspondence Address22 Tower Street
Undercliffe
Bradford
West Yorkshire
BD2 3AW
Secretary NameJack Waddington
NationalityBritish
StatusResigned
Appointed16 July 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address10 Tower Street
Bradford
West Yorkshire
BD2 3AW
Secretary NameStephen Christopher Powell
NationalityBritish
StatusResigned
Appointed24 April 2001(11 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address16 Tower Street
Bradford
West Yorkshire
BD2 3AW

Location

Registered Address12a Beechroyd
Pudsey
LS28 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cowan
10.00%
Ordinary
1 at £1Evelyn Dinsdale
10.00%
Ordinary
1 at £1Frank Pountney & Mrs M. Pountney
10.00%
Ordinary
1 at £1Laura Jayne Gudgeon
10.00%
Ordinary
1 at £1Mr J.h. Dewhurst
10.00%
Ordinary
1 at £1Mr Powell
10.00%
Ordinary
1 at £1Mrs B. Whittle
10.00%
Ordinary
1 at £1Mrs Beryl Mary Kelsall
10.00%
Ordinary
1 at £1Mrs June Waddington
10.00%
Ordinary
1 at £1Mrs L. Kendal
10.00%
Ordinary

Financials

Year2014
Net Worth£5,181
Cash£5,396
Current Liabilities£378

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

19 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Appointment of Mr Stephen Philip Wells as a director on 16 April 2020 (2 pages)
17 April 2020Termination of appointment of Beryl Mary Kelsall as a director on 16 April 2020 (1 page)
30 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(5 pages)
6 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(5 pages)
8 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(5 pages)
8 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(5 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Director's details changed for Mrs Beryl Mary Kelsall on 27 July 2010 (2 pages)
21 January 2011Director's details changed for Mrs Beryl Mary Kelsall on 27 July 2010 (2 pages)
21 January 2011Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2009Return made up to 27/07/09; full list of members (6 pages)
18 August 2009Return made up to 27/07/09; full list of members (6 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 19/07/08; no change of members (10 pages)
20 May 2009Return made up to 19/07/08; no change of members (10 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Return made up to 27/07/08; no change of members (6 pages)
1 September 2008Return made up to 27/07/08; no change of members (6 pages)
21 August 2007Return made up to 27/07/07; no change of members (6 pages)
21 August 2007Return made up to 27/07/07; no change of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Return made up to 27/07/06; full list of members (9 pages)
10 August 2006Return made up to 27/07/06; full list of members (9 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 27/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
16 August 2005Return made up to 27/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Location of register of members (1 page)
10 September 2004Location of register of members (1 page)
9 September 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 September 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
14 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 August 2002Return made up to 27/07/02; full list of members (9 pages)
7 August 2002Return made up to 27/07/02; full list of members (9 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 August 2001Return made up to 28/07/01; full list of members (9 pages)
9 August 2001Return made up to 28/07/01; full list of members (9 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 August 2000Return made up to 28/07/00; full list of members (10 pages)
4 August 2000Return made up to 28/07/00; full list of members (10 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
30 July 1999Return made up to 28/07/99; full list of members (6 pages)
30 July 1999Return made up to 28/07/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 September 1998Return made up to 28/07/98; change of members (6 pages)
7 September 1998Return made up to 28/07/98; change of members (6 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 22 tower street bradford BD2 3AW (1 page)
4 September 1998Registered office changed on 04/09/98 from: 22 tower street bradford BD2 3AW (1 page)
4 September 1998Secretary resigned;director resigned (1 page)
8 January 1998Full accounts made up to 30 April 1997 (9 pages)
8 January 1998Full accounts made up to 30 April 1997 (9 pages)
8 August 1997Return made up to 28/07/97; no change of members (4 pages)
8 August 1997Return made up to 28/07/97; no change of members (4 pages)
14 October 1996Full accounts made up to 30 April 1996 (9 pages)
14 October 1996Full accounts made up to 30 April 1996 (9 pages)
5 August 1996Return made up to 28/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1996Return made up to 28/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1995Full accounts made up to 30 April 1995 (9 pages)
24 November 1995Full accounts made up to 30 April 1995 (9 pages)
7 August 1995Return made up to 28/07/95; change of members (6 pages)
7 August 1995Return made up to 28/07/95; change of members (6 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)