Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWER HILL PROPERTY INVESTMENTS (7) LIMITED
Company Information for

TOWER HILL PROPERTY INVESTMENTS (7) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02377708
Private Limited Company
Liquidation

Company Overview

About Tower Hill Property Investments (7) Ltd
TOWER HILL PROPERTY INVESTMENTS (7) LIMITED was founded on 1989-04-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Tower Hill Property Investments (7) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOWER HILL PROPERTY INVESTMENTS (7) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH88
 
Filing Information
Company Number 02377708
Company ID Number 02377708
Date formed 1989-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:57:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWER HILL PROPERTY INVESTMENTS (7) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWER HILL PROPERTY INVESTMENTS (7) LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2017-11-14
STUART DONALD COOK
Director 2017-02-13
LAURA FRANCES DOREY
Director 2018-07-11
COLIN GRAHAM DOWSETT
Director 2012-11-16
CHRISTOPHER ALAN HASTINGS
Director 2009-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN KEMP
Director 2017-02-13 2018-07-11
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2016-04-25 2017-11-14
RICHARD OWEN WILLIAMS
Director 2015-10-06 2016-09-19
JOHN GRAHAM TURNER
Director 1999-05-18 2016-09-15
PAUL GITTINS
Company Secretary 2000-06-01 2016-04-25
KEVIN CHARLES HARRIS
Director 2012-11-16 2015-09-30
MICHAEL JOHN DAVID GRIFFITHS
Director 2011-06-13 2012-11-16
JUDITH ANGELA HOLME
Director 2009-06-30 2012-01-18
STEVEN DAVID RUSSELL CHESSMAN
Director 2010-08-27 2011-02-28
JOHN MICHAEL MORRISSEY
Director 2009-06-30 2010-08-31
DAVID COXON
Director 1999-03-03 2009-08-07
ALISTAIR LINN WEBSTER
Director 2005-03-10 2009-06-30
EDWARD JAMES MORRISON
Director 2005-03-10 2008-12-30
ROBERT BROWN HARE
Director 2004-01-20 2005-03-10
CAROL ANN RITCHIE
Director 1997-01-03 2004-04-30
PHILIP JAMES HAN
Director 2002-10-01 2003-11-12
TREVOR JOHN SKINNER
Director 1993-02-01 2002-09-30
ANTHONY JOSEPH JOHN BOCHENSKI
Director 1993-02-01 2000-11-30
RAYMOND NIXON
Company Secretary 1993-02-01 2000-05-31
MICHAEL RICHARD PERRY
Director 1993-02-01 1999-07-30
ALEXANDER EVELYN GILES WARD
Director 1998-06-01 1999-05-18
PAUL JAMES DUFFY
Director 1993-02-01 1998-06-26
ALAN WILLIAM WEBSTER MUNRO
Director 1993-02-01 1998-06-01
JOHN ALEXANDER MERCER
Director 1993-02-01 1997-01-03
JOHN SYDNEY BROWN
Director 1993-02-01 1996-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DONALD COOK SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2017-02-13 CURRENT 1989-07-25 Active
STUART DONALD COOK SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
STUART DONALD COOK SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (JUNE) LIMITED Director 2015-09-30 CURRENT 1986-04-15 Active
STUART DONALD COOK SG LEASING IX Director 2015-09-30 CURRENT 1986-09-05 Active
STUART DONALD COOK SGFLD LIMITED Director 2015-09-30 CURRENT 2000-10-26 Liquidation
STUART DONALD COOK SG LEASING (CENTRAL 1) LIMITED Director 2015-09-30 CURRENT 2000-11-08 Liquidation
STUART DONALD COOK SG TITANIUM LIMITED Director 2015-09-30 CURRENT 2000-11-08 Active
STUART DONALD COOK SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STUART DONALD COOK SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
STUART DONALD COOK TH INVESTMENTS (HONG KONG) 2 LIMITED Director 2013-07-15 CURRENT 2013-07-01 Active
STUART DONALD COOK SG LEASING (USD) LIMITED Director 2011-12-15 CURRENT 1987-09-08 Active
STUART DONALD COOK SG FINANCIAL SERVICES LIMITED Director 2010-02-01 CURRENT 1987-11-20 Liquidation
STUART DONALD COOK SG LEASING (MARCH) LIMITED Director 2010-02-01 CURRENT 1963-09-25 Active
STUART DONALD COOK HORDLE FINANCE B.V. Director 2009-08-20 CURRENT 2009-08-06 Active
STUART DONALD COOK BRIGANTIA INVESTMENTS B.V. Director 2009-01-20 CURRENT 2006-12-06 Active
STUART DONALD COOK TYNEVOR B.V. Director 2006-10-26 CURRENT 2005-12-29 Active
STUART DONALD COOK BRIDGEVIEW II LIMITED Director 2006-07-13 CURRENT 2005-08-02 Active
STUART DONALD COOK ACR Director 2006-01-12 CURRENT 1970-07-29 Active
LAURA FRANCES DOREY TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2018-07-11 CURRENT 1989-07-25 Active
LAURA FRANCES DOREY NORDIC LEASING LIMITED Director 2018-07-02 CURRENT 1993-02-18 Liquidation
LAURA FRANCES DOREY HILL SAMUEL FINANCE LIMITED Director 2018-07-02 CURRENT 1981-08-14 Active
LAURA FRANCES DOREY SEABREEZE LEASING LIMITED Director 2018-06-28 CURRENT 1986-08-12 Active
LAURA FRANCES DOREY BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2018-06-28 CURRENT 1988-07-21 Active
LAURA FRANCES DOREY LLOYDS PORTFOLIO LEASING LIMITED Director 2018-06-28 CURRENT 1989-03-30 Active
LAURA FRANCES DOREY HALIFAX LEASING (MARCH NO. 2) LIMITED Director 2018-06-28 CURRENT 1993-03-10 Active
LAURA FRANCES DOREY LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2018-06-28 CURRENT 1994-01-25 Active
LAURA FRANCES DOREY LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2018-06-28 CURRENT 2002-05-16 Active
LAURA FRANCES DOREY BARENTS LEASING LIMITED Director 2018-06-28 CURRENT 2002-05-16 Active
LAURA FRANCES DOREY LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2018-06-28 CURRENT 2003-07-21 Liquidation
LAURA FRANCES DOREY LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2018-06-28 CURRENT 2004-01-16 Liquidation
LAURA FRANCES DOREY LLOYDS BANK MARITIME LEASING (NO. 15) LIMITED Director 2018-06-28 CURRENT 2004-01-16 Liquidation
LAURA FRANCES DOREY LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2018-06-28 CURRENT 2005-05-16 Liquidation
LAURA FRANCES DOREY TRANQUILLITY LEASING LIMITED Director 2018-06-28 CURRENT 1992-01-15 Active
LAURA FRANCES DOREY LLOYDS PLANT LEASING LIMITED Director 2018-06-28 CURRENT 1986-08-26 Active
LAURA FRANCES DOREY PACIFIC LEASING LIMITED Director 2018-06-28 CURRENT 1988-07-21 Active
LAURA FRANCES DOREY WOOD STREET LEASING LIMITED Director 2018-06-28 CURRENT 1973-09-03 Active
LAURA FRANCES DOREY LLOYDS BANK LEASING LIMITED Director 2018-06-28 CURRENT 1971-03-15 Active
LAURA FRANCES DOREY LLOYDS LEASING (NORTH SEA TRANSPORT) LIMITED Director 2018-06-28 CURRENT 1973-04-11 Active
LAURA FRANCES DOREY LLOYDS LEASING DEVELOPMENTS LIMITED Director 2018-06-28 CURRENT 1984-10-17 Active
LAURA FRANCES DOREY LLOYDS BANK EQUIPMENT LEASING (NO. 1) LIMITED Director 2018-06-28 CURRENT 2001-09-03 Active
LAURA FRANCES DOREY SEASPIRIT LEASING LIMITED Director 2018-06-28 CURRENT 2002-05-28 Active
COLIN GRAHAM DOWSETT BRITISH LINEN LEASING LIMITED Director 2013-05-29 CURRENT 1971-12-22 Active
COLIN GRAHAM DOWSETT BRITISH LINEN SHIPPING LIMITED Director 2013-05-29 CURRENT 1978-12-29 Active
COLIN GRAHAM DOWSETT BRITISH LINEN LEASING (LONDON) LIMITED Director 2013-05-29 CURRENT 1986-02-11 Active
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 21) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 12) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT MARITIME LEASING (NO. 19) LIMITED Director 2013-04-22 CURRENT 2004-01-16 Active
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 4) LIMITED Director 2013-04-22 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT CBRAIL (NORDHARZ) LIMITED Director 2013-01-02 CURRENT 2005-12-05 Dissolved 2014-12-18
COLIN GRAHAM DOWSETT CBRAIL (UK) LIMITED Director 2013-01-02 CURRENT 2004-09-02 Dissolved 2014-12-18
COLIN GRAHAM DOWSETT CBRAIL LIMITED Director 2012-12-06 CURRENT 2004-02-19 Dissolved 2016-04-04
COLIN GRAHAM DOWSETT TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2012-11-16 CURRENT 1989-07-25 Active
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES LIMITED Director 2012-04-26 CURRENT 1988-12-23 Dissolved 2013-12-23
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 4) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 8) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 6) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT SAVBAN LEASING LIMITED Director 2012-04-26 CURRENT 1981-06-12 Active
COLIN GRAHAM DOWSETT LLOYDS GENERAL LEASING LIMITED Director 2012-04-26 CURRENT 1990-07-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK PROPERTY COMPANY LIMITED Director 2012-04-26 CURRENT 1963-01-17 Active
COLIN GRAHAM DOWSETT LLOYDS COMMERCIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-05-10 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INDUSTRIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-09-06 Active
COLIN GRAHAM DOWSETT BIRCHCROWN FINANCE LIMITED Director 2012-04-26 CURRENT 1981-09-01 Active
COLIN GRAHAM DOWSETT LLOYDS PORTFOLIO LEASING LIMITED Director 2012-04-26 CURRENT 1989-03-30 Active
COLIN GRAHAM DOWSETT CAVEMINSTER LIMITED Director 2012-04-26 CURRENT 1990-12-20 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2012-04-26 CURRENT 1994-01-25 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Director 2012-04-26 CURRENT 1994-03-30 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Director 2012-04-26 CURRENT 1994-05-19 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 9) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 1) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (HP) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2012-04-26 CURRENT 2003-07-21 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 15) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 5) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS PLANT LEASING LIMITED Director 2012-04-26 CURRENT 1986-08-26 Active
COLIN GRAHAM DOWSETT LLOYDS ASSET LEASING LIMITED Director 2012-04-26 CURRENT 1986-10-20 Active
COLIN GRAHAM DOWSETT ST. MARY'S COURT INVESTMENTS Director 2012-04-26 CURRENT 1986-10-03 Active
COLIN GRAHAM DOWSETT WOOD STREET LEASING LIMITED Director 2012-04-26 CURRENT 1973-09-03 Active
COLIN GRAHAM DOWSETT LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Director 2012-04-26 CURRENT 1989-03-01 Active
COLIN GRAHAM DOWSETT LBI LEASING LIMITED Director 2012-04-26 CURRENT 1963-01-21 Active
COLIN GRAHAM DOWSETT HILL SAMUEL LEASING CO. LIMITED Director 2012-04-26 CURRENT 1968-09-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING LIMITED Director 2012-04-26 CURRENT 1971-03-15 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING (NORTH SEA TRANSPORT) LIMITED Director 2012-04-26 CURRENT 1973-04-11 Active
COLIN GRAHAM DOWSETT LLOYDS PROJECT LEASING LIMITED Director 2012-04-26 CURRENT 1976-10-06 Active
COLIN GRAHAM DOWSETT HILL SAMUEL FINANCE LIMITED Director 2012-04-26 CURRENT 1981-08-14 Active
COLIN GRAHAM DOWSETT CONQUEST SECURITIES LIMITED Director 2012-04-26 CURRENT 1981-08-17 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING DEVELOPMENTS LIMITED Director 2012-04-26 CURRENT 1984-10-17 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 1) LIMITED Director 2012-04-26 CURRENT 2001-09-03 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 3) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 2) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 4) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT SILENTDALE LIMITED Director 2012-04-26 CURRENT 1981-09-28 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT BONDS LIMITED Director 2012-04-26 CURRENT 1990-02-09 Liquidation
COLIN GRAHAM DOWSETT UBERIOR ENA LIMITED Director 2012-01-27 CURRENT 2005-04-01 Active
COLIN GRAHAM DOWSETT PEONY EASTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT PEONY WESTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT OVAL LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT SEABREEZE LEASING LIMITED Director 2010-07-08 CURRENT 1986-08-12 Active
COLIN GRAHAM DOWSETT KATRINE LEASING LIMITED Director 2010-07-08 CURRENT 2005-11-25 Active
COLIN GRAHAM DOWSETT OCEAN LEASING (JULY) LIMITED Director 2010-07-08 CURRENT 1993-04-21 Liquidation
COLIN GRAHAM DOWSETT BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2010-07-08 CURRENT 1988-07-21 Active
COLIN GRAHAM DOWSETT NORDIC LEASING LIMITED Director 2010-07-08 CURRENT 1993-02-18 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (MARCH NO. 2) LIMITED Director 2010-07-08 CURRENT 1993-03-10 Active
COLIN GRAHAM DOWSETT HALIFAX LEASING (JUNE) LIMITED Director 2010-07-08 CURRENT 1996-11-22 Liquidation
COLIN GRAHAM DOWSETT PEONY LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Liquidation
COLIN GRAHAM DOWSETT TRANQUILLITY LEASING LIMITED Director 2010-07-08 CURRENT 1992-01-15 Active
COLIN GRAHAM DOWSETT PACIFIC LEASING LIMITED Director 2010-07-08 CURRENT 1988-07-21 Active
COLIN GRAHAM DOWSETT SEASPIRIT LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-28 Active
COLIN GRAHAM DOWSETT BOSSAF RAIL LIMITED Director 2010-07-08 CURRENT 2004-07-09 Active
COLIN GRAHAM DOWSETT BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Director 2010-07-08 CURRENT 2005-06-28 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (SEPTEMBER) LIMITED Director 2010-06-30 CURRENT 1996-11-25 Active
COLIN GRAHAM DOWSETT BARENTS LEASING LIMITED Director 2010-06-29 CURRENT 2002-05-16 Active
CHRISTOPHER ALAN HASTINGS SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
CHRISTOPHER ALAN HASTINGS TH LEASING (JUNE) LIMITED Director 2012-02-16 CURRENT 2003-12-05 Dissolved 2017-06-22
CHRISTOPHER ALAN HASTINGS SG LEASING (USD) LIMITED Director 2011-12-15 CURRENT 1987-09-08 Active
CHRISTOPHER ALAN HASTINGS TH STRUCTURED ASSET FINANCE LIMITED Director 2011-09-21 CURRENT 1995-04-28 Dissolved 2017-06-22
CHRISTOPHER ALAN HASTINGS TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2009-08-07 CURRENT 1989-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM DOWSETT
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM Cawley House Chester Business Park Chester CH4 9FB United Kingdom
2023-10-13Voluntary liquidation declaration of solvency
2023-10-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-13Appointment of a voluntary liquidator
2023-10-04Termination of appointment of Alyson Elizabeth Mulholland on 2023-10-03
2023-09-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN HASTINGS
2023-04-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-04-25AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-26CH01Director's details changed for Mr. Christopher Alan Hastings on 2021-01-14
2020-07-01AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-15CH01Director's details changed for Mr. Christopher Alan Hastings on 2020-01-15
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD COOK
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-09CH01Director's details changed for Ms Laura Frances Dorey on 2019-01-04
2018-07-11AP01DIRECTOR APPOINTED MS LAURA FRANCES DOREY
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KEMP
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-09CH01Director's details changed for Mr Andrew John Kemp on 2018-04-06
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-11-24AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2017-11-14
2017-11-23TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-11-14
2017-02-14AP01DIRECTOR APPOINTED MR STUART DONALD COOK
2017-02-14AP01DIRECTOR APPOINTED MR ANDREW JOHN KEMP
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2016-05-10AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2016-04-25
2016-05-10TM02Termination of appointment of Paul Gittins on 2016-04-25
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR RICHARD OWEN WILLIAMS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES HARRIS
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES HARRIS / 06/03/2015
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0101/02/15 FULL LIST
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-11AR0101/02/14 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-11AR0101/02/13 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2012-11-16AP01DIRECTOR APPOINTED MR KEVIN CHARLES HARRIS
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN HASTINGS / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN HASTINGS / 16/03/2012
2012-02-07AR0101/02/12 FULL LIST
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOLME
2011-06-13AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN
2011-02-01AR0101/02/11 FULL LIST
2010-09-06AP01DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 12/07/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANGELA HOLME / 15/06/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-02-01AR0101/02/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN GRAHAM TURNER / 16/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANGELA HOLME / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-08-20288aDIRECTOR APPOINTED CHRISTOPHER ALAN HASTINGS
2009-08-20288aDIRECTOR APPOINTED JOHN MICHAEL MORRISSEY
2009-08-20288aDIRECTOR APPOINTED JUDITH ANGELA HOLME
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID COXON
2009-07-16AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR EDWARD MORRISON
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD MORRISON / 21/08/2008
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-13363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-17363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: THISTLE HOUSE CITY ROAD CHESTER CH88 3AN
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-04-09288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-15363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-05-13288bDIRECTOR RESIGNED
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-24363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-09288aNEW DIRECTOR APPOINTED
2004-01-16288bDIRECTOR RESIGNED
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-20363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TOWER HILL PROPERTY INVESTMENTS (7) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWER HILL PROPERTY INVESTMENTS (7) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TOWER HILL PROPERTY INVESTMENTS (7) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TOWER HILL PROPERTY INVESTMENTS (7) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER HILL PROPERTY INVESTMENTS (7) LIMITED
Trademarks
We have not found any records of TOWER HILL PROPERTY INVESTMENTS (7) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF NOVATION LONDON METROPOLITAN UNIVERSITY 2002-08-01 Outstanding
FIRST LEGAL CHARGE UNIVERSITY OF NORTH LONDON 1995-10-13 Outstanding

We have found 2 mortgage charges which are owed to TOWER HILL PROPERTY INVESTMENTS (7) LIMITED

Income
Government Income
We have not found government income sources for TOWER HILL PROPERTY INVESTMENTS (7) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TOWER HILL PROPERTY INVESTMENTS (7) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TOWER HILL PROPERTY INVESTMENTS (7) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyTOWER HILL PROPERTY INVESTMENTS (7) LIMITEDEvent Date2023-10-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWER HILL PROPERTY INVESTMENTS (7) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWER HILL PROPERTY INVESTMENTS (7) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.