Background WavePink WaveYellow Wave

TOWER TRUSTEES LIMITED (00975762)

TOWER TRUSTEES LIMITED (00975762) is an active UK company. incorporated on 26 March 1970. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TOWER TRUSTEES LIMITED has been registered for 56 years. Current directors include HUTSON, Stephen Frank, MCGEE, Brian James, PI CONSULTING (TRUSTEE SERVICES) LIMITED.

Company Number
00975762
Status
active
Type
ltd
Incorporated
26 March 1970
Age
56 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUTSON, Stephen Frank, MCGEE, Brian James, PI CONSULTING (TRUSTEE SERVICES) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER TRUSTEES LIMITED

TOWER TRUSTEES LIMITED is an active company incorporated on 26 March 1970 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TOWER TRUSTEES LIMITED was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

00975762

LTD Company

Age

56 Years

Incorporated 26 March 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

BOUVERIE TRUSTEES LIMITED
From: 26 March 1970To: 28 September 1989
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

3 Thomas More Square London E98 1XY
From: 1 October 2010To: 4 July 2014
1 Virginia Street London E98 1XY
From: 26 March 1970To: 1 October 2010
Timeline

19 key events • 1970 - 2019

Funding Officers Ownership
Company Founded
Mar 70
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Aug 13
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Left
Jul 19
Director Joined
Jul 19
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HUTSON, Stephen Frank

Active
London Bridge Street, LondonSE1 9GF
Born March 1955
Director
Appointed 20 Feb 2012

MCGEE, Brian James

Active
London Bridge Street, LondonSE1 9GF
Born March 1961
Director
Appointed 13 Jan 2016

PI CONSULTING (TRUSTEE SERVICES) LIMITED

Active
2nd Floor, LondonSW19 4EU
Corporate director
Appointed 31 Mar 2019

HOOD, Gerald Bowman

Resigned
6 Newhurst Gardens, WarfieldRG12 6AW
Secretary
Appointed N/A
Resigned 22 Jul 1994

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Secretary
Appointed 22 Jul 1994
Resigned 31 Oct 2001

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 31 Oct 2001
Resigned 20 Feb 2012

CASEBY, Richard David

Resigned
Thomas More Square, LondonE98 1XY
Born July 1960
Director
Appointed 11 Feb 2011
Resigned 31 Jul 2013

CLOKE, Daniel

Resigned
51 Harvey Road, WorthingBN12 4DS
Born February 1965
Director
Appointed 29 Mar 2006
Resigned 04 Jan 2011

COOPER, Alan Roger

Resigned
London Bridge Street, LondonSE1 9GF
Born April 1955
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2019

CROUCH, Grahame Thomas

Resigned
58 Acorn Grove, AylesfordME20 6EW
Born September 1953
Director
Appointed 31 May 2005
Resigned 27 Jan 2006

DAINTITH, Stephen Wayne

Resigned
Southbound,, SunningdaleSL5 9PJ
Born May 1964
Director
Appointed 19 Sept 2005
Resigned 28 Aug 2008

FAIRWEATHER, Carol Ann

Resigned
8 Fanthorpe Street, LondonSW15 1DZ
Born March 1961
Director
Appointed 08 Oct 2004
Resigned 08 Oct 2004

HALL, Kenneth Charles

Resigned
45 Eglantine Road, LondonSW18 2DE
Born August 1955
Director
Appointed 27 Jan 1993
Resigned 31 Dec 2007

HOOD, Gerald Bowman

Resigned
6 Newhurst Gardens, WarfieldRG12 6AW
Born July 1934
Director
Appointed N/A
Resigned 15 Nov 1994

KUTTNER, Paul Stuart Alfred

Resigned
3 Broomhill Walk, Woodford GreenIG8 9HF
Born March 1940
Director
Appointed 29 Aug 1997
Resigned 20 Jul 2011

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 25 Apr 2002
Resigned 30 Jan 2006

MCGEE, Brian James

Resigned
Thomas More Square, LondonE98 1XY
Born March 1961
Director
Appointed 14 May 2012
Resigned 12 Nov 2015

MILNER, Clive Alexander

Resigned
Thomas More Square, LondonE98 1XY
Born November 1956
Director
Appointed 02 Sept 2008
Resigned 31 Dec 2010

SHAW, John Anthony

Resigned
Lucerne Court, Bognor RegisPO21 4XL
Born January 1949
Director
Appointed 30 Apr 2008
Resigned 31 Dec 2016

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Born August 1938
Director
Appointed 31 Oct 2001
Resigned 08 Mar 2003

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Born August 1938
Director
Appointed N/A
Resigned 31 Oct 2001

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Born February 1964
Director
Appointed 11 Feb 2011
Resigned 20 Feb 2012

TAYLOR, Daniel

Resigned
3 St James Terrace Mews, LondonNW8 7LJ
Born January 1958
Director
Appointed 06 Sept 2001
Resigned 20 Jan 2005

TREHARNE, Kerry

Resigned
London Bridge Street, LondonSE1 9GF
Born November 1978
Director
Appointed 08 Dec 2015
Resigned 31 Aug 2017

WIDDOWS, John Edward

Resigned
24 Waterford Road, ShoeburynessSS3 9HH
Born January 1945
Director
Appointed 22 Jul 1994
Resigned 29 Aug 1997

Persons with significant control

1

London Bridge Street, LondonSE1 9GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 April 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 July 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Resolution
30 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Resolution
1 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
17 November 2004
363aAnnual Return
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Legacy
18 November 2003
363aAnnual Return
Legacy
17 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
1 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
363aAnnual Return
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363aAnnual Return
Legacy
3 January 2001
363(353)363(353)
Legacy
3 January 2001
363(190)363(190)
Legacy
25 May 2000
287Change of Registered Office
Legacy
19 April 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
20 March 2000
AAAnnual Accounts
Legacy
22 November 1999
363aAnnual Return
Legacy
19 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 1998
AAAnnual Accounts
Legacy
4 December 1997
363aAnnual Return
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 1997
AAAnnual Accounts
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 1996
AAAnnual Accounts
Legacy
18 December 1996
363aAnnual Return
Legacy
4 December 1995
363x363x
Accounts With Accounts Type Dormant
12 July 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363x363x
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Accounts With Accounts Type Dormant
22 February 1994
AAAnnual Accounts
Legacy
1 December 1993
363x363x
Legacy
20 August 1993
225(1)225(1)
Legacy
20 August 1993
288288
Accounts With Accounts Type Dormant
23 July 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
16 December 1992
363x363x
Resolution
2 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
6 December 1991
363x363x
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
22 February 1991
363x363x
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
20 December 1989
363363
Certificate Change Of Name Company
27 September 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
30 November 1987
353353
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
23 August 1987
288288
Legacy
23 February 1987
363363
Legacy
4 February 1987
287Change of Registered Office
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Incorporation Company
26 March 1970
NEWINCIncorporation