Background WavePink WaveYellow Wave

TOWER CORPORATION LIMITED (03180320)

TOWER CORPORATION LIMITED (03180320) is an active UK company. incorporated on 29 March 1996. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOWER CORPORATION LIMITED has been registered for 30 years. Current directors include BELL, Jane Diana, GILLAM, Christopher James, GILLAM, Harry Philip.

Company Number
03180320
Status
active
Type
ltd
Incorporated
29 March 1996
Age
30 years
Address
Tower House, York, YO10 4UA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Jane Diana, GILLAM, Christopher James, GILLAM, Harry Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER CORPORATION LIMITED

TOWER CORPORATION LIMITED is an active company incorporated on 29 March 1996 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOWER CORPORATION LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03180320

LTD Company

Age

30 Years

Incorporated 29 March 1996

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 29 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

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

HAXBY SHOPPING CENTRE LIMITED
From: 16 May 1996To: 24 October 1996
FLASH & SMOKE LIMITED
From: 29 March 1996To: 16 May 1996
Contact
Address

Tower House Fishergate York, YO10 4UA,

Timeline

2 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BELL, Jane Diana

Active
Whitwell Hall, YorkYO6 7JJ
Secretary
Appointed 06 Dec 2006

BELL, Jane Diana

Active
Whitwell Hall, YorkYO6 7JJ
Born December 1955
Director
Appointed 06 Dec 2006

GILLAM, Christopher James

Active
Whitwell Hall, YorkYO6 7JJ
Born April 1952
Director
Appointed 24 Apr 1996

GILLAM, Harry Philip

Active
Tower House, YorkYO10 4UA
Born July 1983
Director
Appointed 22 Jul 2024

DOBSON, Veronica Mary

Resigned
Doric House, SelbyYO8 9HF
Secretary
Appointed 03 Nov 2003
Resigned 06 Dec 2006

GILLAM, Christopher James

Resigned
Whitwell Hall, YorkYO6 7JJ
Secretary
Appointed 24 Apr 1996
Resigned 03 Nov 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Mar 1996
Resigned 24 Apr 1996

CRAIG, David John Alastair

Resigned
Oswaldkirk Hall, YorkYO62 5XT
Born November 1947
Director
Appointed 30 Sept 1996
Resigned 03 Nov 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Mar 1996
Resigned 24 Apr 1996

Persons with significant control

2

Mr Christopher James Gillam

Active
Tower House, YorkYO10 4UA
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fishergate, YorkYO10 4UA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 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
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
18 December 2003
403aParticulars of Charge Subject to s859A
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
88(2)R88(2)R
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
10 November 2000
287Change of Registered Office
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
287Change of Registered Office
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1996
88(2)R88(2)R
Memorandum Articles
4 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1996
288288
Legacy
2 May 1996
287Change of Registered Office
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Incorporation Company
29 March 1996
NEWINCIncorporation