Background WavePink WaveYellow Wave

TOWER HOUSE (LOUDWATER) MANAGEMENT LIMITED (02212404)

TOWER HOUSE (LOUDWATER) MANAGEMENT LIMITED (02212404) is an active UK company. incorporated on 21 January 1988. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWER HOUSE (LOUDWATER) MANAGEMENT LIMITED has been registered for 38 years. Current directors include FAIRHEAD, David Paul.

Company Number
02212404
Status
active
Type
ltd
Incorporated
21 January 1988
Age
38 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER HOUSE (LOUDWATER) MANAGEMENT LIMITED

TOWER HOUSE (LOUDWATER) MANAGEMENT LIMITED is an active company incorporated on 21 January 1988 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWER HOUSE (LOUDWATER) MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02212404

LTD Company

Age

38 Years

Incorporated 21 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 23 November 2023To: 6 September 2025
126a High Street Ruislip Middlesex HA4 8LL
From: 21 January 1988To: 23 November 2023
Timeline

5 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 21 Nov 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 18 Dec 2025

BROWN, Christopher James

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Secretary
Appointed 03 Feb 2015
Resigned 21 Nov 2023

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed N/A
Resigned 29 Jan 2015

BEESTON, Philip

Resigned
14 Litton Court, High WycombeHP10 9RZ
Born June 1961
Director
Appointed N/A
Resigned 17 Feb 2016

GRAY, Ian Stuart

Resigned
10 Litton Court, High WycombeHP10 9RZ
Born May 1963
Director
Appointed N/A
Resigned 22 Oct 1993

LASCELLES, Toby

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born July 1965
Director
Appointed N/A
Resigned 31 Dec 2025

MANSFIELD, Julian Guy

Resigned
16 Litton Court, High WycombeHP10 9RZ
Born November 1964
Director
Appointed N/A
Resigned 11 Jul 1997

MEYRICK, Giles David

Resigned
7 Litton Court, High WycombeHP10 9RZ
Born December 1964
Director
Appointed N/A
Resigned 10 Jul 1995

ROBERTS, Stephen Edward

Resigned
6 Litton Court, High WycombeHP10 9RZ
Born July 1965
Director
Appointed N/A
Resigned 22 Oct 1992

ROBINSON, David Robert

Resigned
15 Litton Court, High WycombeHP10 9RZ
Born July 1964
Director
Appointed N/A
Resigned 11 Jun 1993

STOCK, Julian David Richard, Dr

Resigned
8 Litton Court, High WycombeHP10 9RZ
Born August 1957
Director
Appointed N/A
Resigned 21 Mar 1992

WATT, Stuart Low

Resigned
4 Litton Court, High WycombeHP10 9RZ
Born March 1965
Director
Appointed N/A
Resigned 01 Apr 2003

WELSH, Carolyn Mary

Resigned
12 Litton Court, High WycombeHP10 9RZ
Born January 1945
Director
Appointed N/A
Resigned 04 Oct 2016

WILLIAMS, Jill

Resigned
18 Litton Court, High WycombeHP10 9RZ
Born July 1958
Director
Appointed N/A
Resigned 25 Nov 1994
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
11 January 1999
288cChange of Particulars
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
21 May 1998
287Change of Registered Office
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
30 June 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
31 October 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
6 December 1991
288288
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
21 November 1990
288288
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
30 March 1990
288288
Legacy
19 October 1989
288288
Legacy
21 February 1989
288288
Legacy
4 October 1988
PUC 2PUC 2
Legacy
29 September 1988
287Change of Registered Office
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
21 June 1988
224224
Incorporation Company
21 January 1988
NEWINCIncorporation