Background WavePink WaveYellow Wave

TOWERS BUSINESS PARK MANAGEMENT COMPANY LIMITED (02598310)

TOWERS BUSINESS PARK MANAGEMENT COMPANY LIMITED (02598310) is an active UK company. incorporated on 5 April 1991. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TOWERS BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BERMAN, Jason Erin, COHEN, David, VERMA, Rita.

Company Number
02598310
Status
active
Type
ltd
Incorporated
5 April 1991
Age
35 years
Address
Unit 8 Carey Way, Wembley, HA9 0LQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERMAN, Jason Erin, COHEN, David, VERMA, Rita
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERS BUSINESS PARK MANAGEMENT COMPANY LIMITED

TOWERS BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 1991 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TOWERS BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02598310

LTD Company

Age

35 Years

Incorporated 5 April 1991

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Unit 8 Carey Way Wembley, HA9 0LQ,

Previous Addresses

Unit 1 Towers Business Park, Carey Way, Wembley, M Towers Business Park Carey Way Wembley Middlesex HA9 0LQ
From: 4 September 2014To: 25 August 2020
Carey House Great Central Way Wembley Middlesex HA9 0HR
From: 5 April 1991To: 4 September 2014
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Capital Update
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BERMAN, Jason Erin

Active
Carey Way, WembleyHA9 0LQ
Born November 1971
Director
Appointed 24 Aug 2020

COHEN, David

Active
154 Brent Street, LondonNW4 2DR
Born December 1983
Director
Appointed 22 Jul 2019

VERMA, Rita

Active
Dorset Drive, EdgwareHA8 7NT
Born July 1957
Director
Appointed 11 Sept 2020

FEEHELY, Daniel Brian

Resigned
16 Little Hill, ChorleywoodWD3 5BX
Secretary
Appointed 05 Apr 1991
Resigned 31 Dec 2005

LEWIS, David

Resigned
12 Lyncroft Close, CardiffCF3 9PX
Secretary
Appointed 05 Apr 1991
Resigned 05 Apr 1991

O'DONNELL, Fiona Mary

Resigned
Bowstridge Lane, Chalfont St. GilesHP8 4RF
Secretary
Appointed 01 Apr 2014
Resigned 14 Jul 2014

PURCELL, Dermot

Resigned
Le Chatelain 26 Penn Meadow, Stoke PogesSL2 4EB
Secretary
Appointed 31 Dec 2005
Resigned 31 Mar 2014

BARRETT, Zack

Resigned
Carey Way, WembleyHA9 0LQ
Born March 1999
Director
Appointed 10 Sept 2020
Resigned 12 Nov 2024

BRANDMAN, Paul

Resigned
11 Carey Way, WembleyHA9 0LQ
Born July 1966
Director
Appointed 23 May 2018
Resigned 13 Nov 2018

CAREY, John

Resigned
Bowstridge Lane, Chalfont St. GilesHP8 4RF
Born June 1941
Director
Appointed 05 Apr 1991
Resigned 14 Jul 2014

CAREY, Patrick Joseph

Resigned
Chessbord, LoudwaterWD3 4LA
Born March 1945
Director
Appointed 05 Apr 1991
Resigned 14 Jul 2014

FEEHELY, Daniel Brian

Resigned
16 Little Hill, ChorleywoodWD3 5BX
Born August 1942
Director
Appointed 05 Apr 1991
Resigned 31 Dec 2005

FISHER, Jack Michael

Resigned
Longfield Drive, AmershamHP6 5HE
Born August 1945
Director
Appointed 14 Jul 2014
Resigned 06 Nov 2018

GODWIN, Malcolm George

Resigned
13 Mansell Avenue, CardiffCF5 4TB
Born April 1948
Director
Appointed 05 Apr 1991
Resigned 05 Apr 1991

GOLD, James Isadore

Resigned
Towers Business Park, WembleyHA9 0LQ
Born October 1986
Director
Appointed 28 Jan 2015
Resigned 23 May 2018

JONES, Tobin Lee

Resigned
Carey Way, WembleyHA9 0LQ
Born July 1984
Director
Appointed 15 Apr 2019
Resigned 17 Aug 2020

VERMA, Rita

Resigned
Dorset Drive, EdgwareHA8 7NT
Born July 1957
Director
Appointed 14 Jul 2014
Resigned 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 April 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
15 April 2014
SH19Statement of Capital
Legacy
15 April 2014
SH20SH20
Legacy
15 April 2014
CAP-SSCAP-SS
Resolution
15 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Auditors Resignation Company
2 June 2011
AUDAUD
Auditors Resignation Company
26 May 2011
AUDAUD
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
20 September 2009
288cChange of Particulars
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
15 June 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
24 May 2004
88(2)R88(2)R
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
19 June 2002
288cChange of Particulars
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
12 September 2001
88(2)R88(2)R
Legacy
18 April 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
29 October 1991
MEM/ARTSMEM/ARTS
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
16 July 1991
224224
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Incorporation Company
5 April 1991
NEWINCIncorporation