Tower Bridge Properties Limited

DataGardener
live
Small

Tower Bridge Properties Limited

08025415Private Limited With Share Capital

Riverside House 1-5 Como Street, Romford, Essex, RM77DN
Incorporated

11/04/2012

Company Age

14 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Tower Bridge Properties Limited (08025415) is a private limited with share capital incorporated on 11/04/2012 (14 years old) and registered in essex, RM77DN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 11/04/2012
RM77DN

Financial Overview

Total Assets

£10.41M

Liabilities

£7.67M

Net Assets

£2.74M

Est. Turnover

£1.47M

AI Estimated
Unreported
Cash

£67.8K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

53
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Annual Return Company With Made Up Date
Category:Annual Return
Date:14-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Incorporation Company
Category:Incorporation
Date:11-04-2012

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date17/02/2026
Latest Accounts30/04/2025

Trading Addresses

Riverside House, 1-5 Como Street, Romford, RM77DNRegistered

Contact

bridgetowergp.com
Riverside House 1-5 Como Street, Romford, Essex, RM77DN