County Tower Properties Limited

DataGardener
dissolved
Unknown

County Tower Properties Limited

09739444Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

19/08/2015

Company Age

10 years

Directors

2

Employees

SIC Code

64306

Risk

not scored

Company Overview

Registration, classification & business activity

County Tower Properties Limited (09739444) is a private limited with share capital incorporated on 19/08/2015 (10 years old) and registered in london, EC4R9AN. The company operates under SIC code 64306 - activities of real estate investment trusts.

Private Limited With Share Capital
SIC: 64306
Unknown
Incorporated 19/08/2015
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:22-02-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:22-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-06-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-01-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:05-01-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-01-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2015
Incorporation Company
Category:Incorporation
Date:19-08-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2023
Filing Date17/06/2022
Latest Accounts31/08/2021

Trading Addresses

Elscot House, Arcadia Avenue, London, N32JU
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Contact

www.towerproperties.com
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN