Background WavePink WaveYellow Wave

SPEDAN TOWER MANAGEMENT COMPANY LIMITED (01624687)

SPEDAN TOWER MANAGEMENT COMPANY LIMITED (01624687) is an active UK company. incorporated on 25 March 1982. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. SPEDAN TOWER MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include SOMERVILLE, Joan Chadyeane.

Company Number
01624687
Status
active
Type
ltd
Incorporated
25 March 1982
Age
44 years
Address
2 Tolherst Court Turkey Mill Business Park, Maidstone, ME14 5SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SOMERVILLE, Joan Chadyeane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEDAN TOWER MANAGEMENT COMPANY LIMITED

SPEDAN TOWER MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 1982 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPEDAN TOWER MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01624687

LTD Company

Age

44 Years

Incorporated 25 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SAMSONTREE LIMITED
From: 25 March 1982To: 20 September 1983
Contact
Address

2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone, ME14 5SF,

Previous Addresses

179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ England
From: 8 November 2017To: 4 October 2022
91 Gower Street London WC1E 6AB
From: 25 March 1982To: 8 November 2017
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

SOMERVILLE, Joan Chadyeane

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born October 1943
Director
Appointed 01 Jun 2014

BEEVERS, Peter

Resigned
6 Velvet Wood Close, BarnsleyS75 2NZ
Secretary
Appointed N/A
Resigned 12 Aug 1992

JAYE, Nicholas Charles

Resigned
12 Finchley Road, LondonNW8 6EB
Secretary
Appointed 22 Jan 1993
Resigned 31 Mar 2000

SHEPPARD, Timothy

Resigned
15 Glasford Street, LondonSW17 9HL
Secretary
Appointed 12 Aug 1992
Resigned 22 Jan 1993

SOMERVILLE, Peter John Ogilvie

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Secretary
Appointed 01 Jul 2003
Resigned 21 Mar 2023

UNSDORFER, Solomon

Resigned
6 Danescroft Gardens, LondonNW4 2ND
Secretary
Appointed 01 Apr 2000
Resigned 01 Jul 2003

BYRE, Anthony

Resigned
5 Savoy Court, LondonNW3 7NF
Born April 1931
Director
Appointed 01 Mar 2004
Resigned 08 Mar 2010

COUPLAND, Daniel James

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born September 1969
Director
Appointed 01 Jan 2010
Resigned 02 Jun 2014

FIELD, Douglas James

Resigned
Elden House, ChelmsfordCM1 7LE
Born March 1948
Director
Appointed 29 Dec 1993
Resigned 30 Jun 1995

FINDLOW, Timothy John

Resigned
122 Hurdsfield Road, MacclesfieldSK10 2PY
Born March 1964
Director
Appointed 29 Dec 1993
Resigned 28 Oct 1994

FINEBOLD, Charles Barry

Resigned
6 Savoy Court, LondonNW3 7NF
Born April 1933
Director
Appointed 26 Sept 2002
Resigned 25 Oct 2003

FINEGOLD, Charles Barry

Resigned
91 Gower StreetWC1E 6AB
Born April 1933
Director
Appointed 01 Nov 2011
Resigned 31 Dec 2014

FINEGOLD, Charles Barry

Resigned
6 Savoy Court, LondonNW3 7NF
Born April 1933
Director
Appointed 17 Jul 2007
Resigned 31 Oct 2011

FINEGOLD, Charles Barry

Resigned
6 Savoy Court, LondonNW3 7NF
Born April 1933
Director
Appointed 01 Apr 1997
Resigned 18 Oct 1999

GULMOHAMED, Farid Rashid

Resigned
35 Canons Drive, EdgwareHA8 7RB
Born April 1946
Director
Appointed N/A
Resigned 29 Dec 1993

KAYE, Nicholas John

Resigned
13 Old Park Avenue, LondonSW12 8RH
Born November 1959
Director
Appointed 23 Aug 1993
Resigned 06 Jun 1995

KING, Barrie Nigel

Resigned
Haslemere 28 Cleasby Road, IlkleyLS29 6JA
Born August 1937
Director
Appointed N/A
Resigned 24 Jun 1993

LEVY, Janice Ruth

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Born July 1948
Director
Appointed 20 Mar 2023
Resigned 06 Feb 2026

LEVY, Martin

Resigned
4 Savoy Court, LondonNW3 7NF
Born July 1933
Director
Appointed 26 Sept 2002
Resigned 16 Jul 2007

LINDE, Roland

Resigned
4 Savoy Court, LondonNW3 7NF
Born September 1958
Director
Appointed 01 Apr 1997
Resigned 31 Jul 1998

RANDALL, Raymond, Dr

Resigned
Flat 2 Savoy Court, LondonNW3 7NF
Born October 1935
Director
Appointed 01 Jul 1998
Resigned 31 Mar 2010

SIVAKUMAR, Rasiah Param

Resigned
76 Sunnymead Road, LondonNW9 8BX
Born April 1957
Director
Appointed 28 Aug 1995
Resigned 20 Nov 1997

SOMERVILLE, Peter John Ogilvie

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Born November 1946
Director
Appointed 01 Jun 2014
Resigned 21 Mar 2023

SOMERVILLE, Peter John Ogilvie

Resigned
1 Savoy Court, LondonNW3 7NF
Born November 1946
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2010

TURNER, Norman Patrick

Resigned
Hillside Macclesfield Road, Alderley EdgeSK9 7BW
Born June 1953
Director
Appointed 14 Sept 1992
Resigned 29 Dec 1993

WALKER, Michael John Milnes

Resigned
Red House 6 Church Street, BarnsleyS75 4HP
Born February 1938
Director
Appointed N/A
Resigned 30 Jul 1993
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
2 January 2008
AAAnnual Accounts
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
22 December 2004
MEM/ARTSMEM/ARTS
Resolution
14 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
17 December 1996
287Change of Registered Office
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
17 November 1994
288288
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
1 September 1993
288288
Legacy
26 August 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Legacy
15 February 1993
288288
Legacy
14 January 1993
288288
Legacy
7 January 1993
287Change of Registered Office
Legacy
28 September 1992
288288
Legacy
10 September 1992
287Change of Registered Office
Legacy
10 September 1992
288288
Legacy
18 May 1992
363b363b
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
287Change of Registered Office
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
27 July 1991
288288
Legacy
27 July 1991
363b363b
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
26 March 1991
288288
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Memorandum Articles
18 May 1990
MEM/ARTSMEM/ARTS
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
10 May 1989
288288
Legacy
22 February 1989
363363
Legacy
17 August 1988
288288
Legacy
23 June 1988
287Change of Registered Office
Legacy
7 April 1988
225(1)225(1)
Legacy
14 January 1988
363363
Accounts With Made Up Date
4 December 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
288288
Certificate Change Of Name Company
20 September 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 March 1982
MISCMISC