Background WavePink WaveYellow Wave

TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED (01932947)

TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED (01932947) is an active UK company. incorporated on 24 July 1985. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include ENSOR-CLINCH, Timothy Michael Edward, HARDING, Edward Laurence, OAKLEY, Colin Nigel and 2 others.

Company Number
01932947
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 1985
Age
40 years
Address
C/O Aublet Chartered Accs, 5, Sevenoaks, TN13 2HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENSOR-CLINCH, Timothy Michael Edward, HARDING, Edward Laurence, OAKLEY, Colin Nigel, PHEKOO, Karen Jane, TANZER, John Brian Camille
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED

TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 1985 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01932947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 24 July 1985

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 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

C/O Aublet Chartered Accs, 5 Moat Close Sevenoaks, TN13 2HZ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2024To: 21 August 2025
11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
From: 5 September 2023To: 11 June 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2016To: 5 September 2023
59-61 Old Kent Road London SE1 4RF
From: 14 November 2012To: 18 January 2016
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 14 November 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 24 July 1985To: 10 February 2012
Timeline

27 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Aug 11
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Joined
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ENSOR-CLINCH, Timothy Michael Edward

Active
Moat Close, SevenoaksTN13 2HZ
Born January 1970
Director
Appointed 15 Aug 2024

HARDING, Edward Laurence

Active
Lafone Street, LondonSE1 2LP
Born June 1972
Director
Appointed 12 Oct 2012

OAKLEY, Colin Nigel

Active
5 Queen Elizabeth Street, LondonSE1 2LP
Born February 1960
Director
Appointed 12 Nov 1997

PHEKOO, Karen Jane

Active
Moat Close, SevenoaksTN13 2HZ
Born August 1963
Director
Appointed 03 Jun 2024

TANZER, John Brian Camille

Active
Moat Close, SevenoaksTN13 2HZ
Born December 1949
Director
Appointed 24 May 2016

ALEXANDER FAULKNER PARTNERSHIP

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 01 Aug 2023
Resigned 18 Sept 2024

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 14 Jan 2016
Resigned 01 Aug 2023

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 10 Mar 2009
Resigned 12 Nov 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 10 Mar 2009

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 17 Sept 2024
Resigned 22 Jul 2025

MANAGED LIVING PARTNERSHIPS LTD

Resigned
Old Kent Road, LondonSE1 4RF
Corporate secretary
Appointed 12 Nov 2012
Resigned 14 Jan 2016

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed N/A
Resigned 11 Jun 2008

AZHAR, Mohammed

Resigned
Gainsford Street, LondonSE1 2NB
Born June 1966
Director
Appointed 12 Oct 2012
Resigned 11 Feb 2013

BAILLIE, Peter William

Resigned
11 Whistens House, LondonSE11
Born November 1952
Director
Appointed N/A
Resigned 30 Jun 1992

BEAN, Christopher

Resigned
5 Searle Road, FarnhamGU9 8LJ
Born April 1937
Director
Appointed 30 Jun 1992
Resigned 17 Apr 2011

BUTLER, Frank Anthony

Resigned
38 Hove Park Villas, HoveBN3 6HG
Born August 1947
Director
Appointed 07 May 1993
Resigned 07 Jun 2022

CAISEY, Vivienne

Resigned
25 Carlisle Road, HoveBN3 4FP
Born October 1955
Director
Appointed 31 Mar 1993
Resigned 01 May 2013

CHAPMAN, Alan

Resigned
39 Lafone Street, LondonSE1 2LX
Born October 1938
Director
Appointed 31 Mar 1993
Resigned 02 Jun 2008

DE BURGH, Hugo William, Dr

Resigned
9 Queen Elizabeth Street, LondonSE1 2LP
Born June 1949
Director
Appointed 21 Jan 2004
Resigned 30 Nov 2007

DE BURGH, Hugo William

Resigned
4 Horselydown Lane, LondonSE1 2LN
Born June 1949
Director
Appointed 30 Jun 1992
Resigned 18 Nov 1998

ELLAHI, Azhar

Resigned
Moat Close, SevenoaksTN13 2HZ
Born June 1966
Director
Appointed 03 Aug 2015
Resigned 19 Nov 2025

GOODMAN, Hannah Joan, Dr

Resigned
Gainsford Street, LondonSE1 2NB
Born March 1950
Director
Appointed 12 Oct 2012
Resigned 16 Aug 2021

HARRISON, Philip Jeremy Roger

Resigned
Moat Close, SevenoaksTN13 2HZ
Born September 1961
Director
Appointed 29 Mar 2024
Resigned 01 Apr 2025

HOFFMAN, Thomas Dieter Dirk

Resigned
72 Gainsford Street, LondonSE1 2NB
Born August 1945
Director
Appointed 31 Dec 1992
Resigned 16 Aug 2021

HUDSON, Karina Jane

Resigned
17 Queen Elizabeth Street, LondonSE1 2LP
Born November 1959
Director
Appointed 28 Feb 1996
Resigned 03 Aug 1999

IRWIN, Alan Derek Norman

Resigned
CroydonCR0 1JB
Born February 1964
Director
Appointed 24 May 2016
Resigned 07 Apr 2021

KNIGHT, Roger Everard

Resigned
5 Candishe House, LondonSE1 2LP
Born September 1945
Director
Appointed 13 Nov 2002
Resigned 18 Aug 2003

MATTHIAS, James David Huw

Resigned
CroydonCR0 1JB
Born June 1991
Director
Appointed 28 Oct 2020
Resigned 24 Mar 2022

MCDONALD, Catherine Emma Jane

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1974
Director
Appointed 03 Aug 2015
Resigned 24 Jul 2024

PHEKOO, Karen Jane

Resigned
61 Gainsford Street, LondonSE1 2NB
Born August 1963
Director
Appointed 24 Feb 2015
Resigned 16 Aug 2021

ROADNIGHT, John

Resigned
33 Lafone Street, LondonSE1 2LX
Born January 1950
Director
Appointed 21 Jan 2004
Resigned 30 Sept 2006

SPEAKES, Keith Robert Reginald

Resigned
Horselydown Lane, LondonSE1 2LN
Born October 1948
Director
Appointed 08 Aug 2007
Resigned 15 Mar 2022

STUART, Catriona Mair

Resigned
10 Horselydown Lane, LondonSE1 2LN
Born July 1940
Director
Appointed 01 Dec 1999
Resigned 12 Oct 2012

TURNBULL, Robert William

Resigned
Canolve House 1 Queen Elizabeth Street, LondonSE1 2LP
Born September 1955
Director
Appointed N/A
Resigned 28 Sept 1992

WYNNE REES, Peter

Resigned
65 Gainsford Street, LondonSE1 2NB
Born September 1948
Director
Appointed N/A
Resigned 31 Mar 1993
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 January 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Change Person Director Company
8 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
287Change of Registered Office
Legacy
13 October 2008
288cChange of Particulars
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Legacy
1 March 2008
353353
Legacy
18 February 2008
287Change of Registered Office
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
10 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
31 March 1996
288288
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
7 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
363b363b
Legacy
6 January 1993
225(1)225(1)
Legacy
18 December 1992
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
3 August 1992
363aAnnual Return
Legacy
3 August 1992
363aAnnual Return
Restoration Order Of Court
10 July 1992
AC92AC92
Gazette Dissolved Compulsary
22 October 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 August 1990
288288
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
11 January 1989
287Change of Registered Office
Legacy
7 June 1988
287Change of Registered Office
Legacy
7 June 1988
288288
Legacy
7 June 1988
288288
Legacy
7 June 1988
288288
Legacy
7 June 1988
288288
Legacy
7 June 1988
288288
Legacy
7 June 1988
288288
Legacy
7 June 1988
288288
Resolution
3 March 1987
RESOLUTIONSResolutions
Legacy
27 February 1987
363363
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 July 1985
NEWINCIncorporation