Company NameTowerview West Sussex Limited
DirectorNicholas Joseph Birkett Smith
Company StatusActive
Company Number10024885
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nicholas Joseph Birkett Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(8 months after company formation)
Appointment Duration7 years, 6 months
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address6 Cedars Mews
London
SW4 0PL
Director NameMr Joseph Antony Neil Gormley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD

Location

Registered AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

21 April 2020Delivered on: 5 May 2020
Persons entitled: Daleside Estates Limited

Classification: A registered charge
Particulars: Part of title numbers WSX190662 and WSX245661.
Outstanding
11 September 2018Delivered on: 20 September 2018
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: All that part of the freehold property known as land at petworth as comprised in a transfer dated 13 august 2018 made between the right honourable audrey caroline baroness egremont, simon fairfax knight and simon john pring (1) and the borrower (2) being part of the land registered at the land registry with title number WSX302497.
Outstanding
11 September 2018Delivered on: 17 September 2018
Persons entitled: Daleside Estates Limited

Classification: A registered charge
Particulars: All that freehold property known as laundry cottage, horsham road, petworth GU28 0HA as registered at the land registry with title number WSX207991. All that freehold property known as the land on the east side of woodlea, north mead, petworth GU28 9NJ as registered at the land registry with title number WSX395457. All that freehold property known as the land on the east side of north street, petworth as registered at the land registry with title number WSX395455. All that property at petworth which is shown edged red on the plan attached as schedule 2 (the plan), for more details please refer to the instrument.
Outstanding
6 February 2017Delivered on: 17 February 2017
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: 1. all that part of the freehold property known as woodlea, north mead, petworth, west sussex GU28 9NJ as comprised in a transfer of even date made between andrew charles howard and judith penny howard (1) and the borrower (2) being part of the land registered at the land registry with title number wsx 190662;. 2. all that freehold land adjoining woodlea, north mead, petworth, west sussex GU28 9NJ as comprised in a transfer of even date made between andrew charles howard and judith penny howard (1) and the borrower (2) being part of the land registered at the land registry with title number ESX190662;. 3. all that freehold property known as laundry cottage, horsham road, petworth, west sussex GU28 0HA as registered at the land registry with title number WSX207991; and. 4. all that part of the freehold property known as land at petworth as comprised in a transfer of even date made between the right honourable audrey caroline baroness egremont, simon fairfax knight and simon john pring (1) and the borrower (2) being part of the land registered at the land registry with title number WSX302497.
Outstanding
6 February 2017Delivered on: 17 February 2017
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: 1. all that part of the freehold property known as woodlea, north mead, petworth, west sussex GU28 9NJ as comprised in a transfer of even date made between andrew charles howard and judith penny howard (1) and the borrower (2) being part of the land registered at the land registry with title number wsx 190662;. 2. all that freehold land adjoining woodlea, north mead, petworth, west sussex GU28 9NJ as comprised in a transfer of even date made between andrew charles howard and judith penny howard (1) and the borrower (2) being part of the land registered at the land registry with title number ESX190662;. 3. all that freehold property known as laundry cottage, horsham road, petworth, west sussex GU28 0HA as registered at the land registry with title number WSX207991; and. 4. all that part of the freehold property known as land at petworth as comprised in a transfer of even date made between the right honourable audrey caroline baroness egremont, simon fairfax knight and simon john pring (1) and the borrower (2) being part of the land registered at the land registry with title number WSX302497.
Outstanding

Filing History

3 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
5 May 2020Registration of charge 100248850005, created on 21 April 2020 (6 pages)
31 March 2020Current accounting period extended from 29 February 2020 to 31 July 2020 (1 page)
2 March 2020Notification of Daleside Estates Ltd as a person with significant control on 31 January 2020 (2 pages)
7 February 2020Cessation of Joseph Anthony Gormley as a person with significant control on 31 January 2020 (1 page)
6 February 2020Termination of appointment of Joseph Antony Neil Gormley as a director on 31 January 2020 (1 page)
4 December 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
14 August 2019Notification of Nicholas Joseph Birkett Smith as a person with significant control on 5 October 2018 (2 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
9 July 2019Registered office address changed from Suite a5, Arena Business Center 9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7UH United Kingdom to Pegasus House 463a Glossop Road Sheffield S10 2QD on 9 July 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
20 September 2018Registration of charge 100248850004, created on 11 September 2018 (38 pages)
17 September 2018Registration of charge 100248850003, created on 11 September 2018 (44 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
17 February 2017Registration of charge 100248850002, created on 6 February 2017 (41 pages)
17 February 2017Registration of charge 100248850001, created on 6 February 2017 (38 pages)
17 February 2017Registration of charge 100248850001, created on 6 February 2017 (38 pages)
20 January 2017Appointment of Mr Nicholas Joseph Birkett Smith as a director on 28 October 2016 (2 pages)
20 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1
(3 pages)
20 January 2017Appointment of Mr Nicholas Joseph Birkett Smith as a director on 28 October 2016 (2 pages)
20 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1
(3 pages)
24 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-24
  • GBP 1
(22 pages)
24 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-24
  • GBP 1
(22 pages)