Towerview Property Group Ltd

DataGardener
towerview property group ltd
dissolved
Unknown

Towerview Property Group Ltd

08419626Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

26/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Towerview Property Group Ltd (08419626) is a private limited with share capital incorporated on 26/02/2013 (13 years old) and registered in ringwood, BH241DH. The company operates under SIC code 41100 - development of building projects.

Towerview property group ltd is a construction company based out of suite a5, 9 nimrod way, dorset, united kingdom.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 26/02/2013
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

5

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:28-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-02-2022
Resolution
Category:Resolution
Date:24-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:04-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-02-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Capital Allotment Shares
Category:Capital
Date:01-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:24-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2013
Incorporation Company
Category:Incorporation
Date:26-02-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2021
Filing Date28/11/2019
Latest Accounts28/02/2019

Trading Addresses

Suite A5 East Dorset Trade Park, Wimborne, Dorset, BH217UH
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

01202862700
towerviewpropertygroup.com
The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH