Background WavePink WaveYellow Wave

TOWERBLOCK LIMITED (03396454)

TOWERBLOCK LIMITED (03396454) is an active UK company. incorporated on 2 July 1997. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOWERBLOCK LIMITED has been registered for 28 years. Current directors include BASRA, Gursebuk Lal, BASRA, Rajvinder.

Company Number
03396454
Status
active
Type
ltd
Incorporated
2 July 1997
Age
28 years
Address
9 London Road, Hampshire, SO15 2AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASRA, Gursebuk Lal, BASRA, Rajvinder
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERBLOCK LIMITED

TOWERBLOCK LIMITED is an active company incorporated on 2 July 1997 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOWERBLOCK LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03396454

LTD Company

Age

28 Years

Incorporated 2 July 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

9 London Road Southampton Hampshire, SO15 2AE,

Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Mar 20
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Aug 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BASRA, Gursebuk Lal

Active
London Road, SouthamptonSO15 2AE
Born October 1962
Director
Appointed 03 Jul 2010

BASRA, Rajvinder

Active
9 London Road, HampshireSO15 2AE
Born July 1966
Director
Appointed 19 Mar 2020

BASRA, Hera

Resigned
9 London Road, SouthamptonSO15 2AE
Secretary
Appointed 07 Aug 1997
Resigned 27 Feb 1998

BASRA, Kiran

Resigned
9 London Road, SouthamptonSO15 2AE
Secretary
Appointed 01 Jul 2003
Resigned 23 Aug 2006

BASRA, Rajvinder

Resigned
9 London Road, SouthamptonSO15 2AE
Secretary
Appointed 27 Feb 1998
Resigned 01 Jul 2003

KAUR, Resham

Resigned
9 London Road, SouthamptonSO15 2AE
Secretary
Appointed 23 Aug 2006
Resigned 03 Jul 2010

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 02 Jul 1997
Resigned 07 Aug 1997

BASRA, Hera

Resigned
9 London Road, SouthamptonSO15 2AE
Born July 1969
Director
Appointed 30 Jun 2003
Resigned 23 Aug 2006

BASRA, Hera

Resigned
9 London Road, SouthamptonSO15 2AE
Born July 1969
Director
Appointed 07 Aug 1997
Resigned 29 Dec 2000

BASRA, Lal

Resigned
9 London Road, SouthamptonSO15 2AE
Born October 1962
Director
Appointed 29 Dec 2000
Resigned 30 Jun 2003

SINGH, Piara

Resigned
9 London Road, SouthamptonSO15 2AE
Born January 1935
Director
Appointed 23 Aug 2006
Resigned 03 Jul 2010

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 02 Jul 1997
Resigned 07 Aug 1997

Persons with significant control

1

Mr Gursebuk Lal Basra

Active
9 London Road, HampshireSO15 2AE
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Resolution
25 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
22 October 1998
287Change of Registered Office
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
88(2)R88(2)R
Resolution
11 December 1997
RESOLUTIONSResolutions
Resolution
11 December 1997
RESOLUTIONSResolutions
Legacy
11 December 1997
123Notice of Increase in Nominal Capital
Legacy
10 October 1997
225Change of Accounting Reference Date
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Memorandum Articles
13 August 1997
MEM/ARTSMEM/ARTS
Resolution
13 August 1997
RESOLUTIONSResolutions
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
287Change of Registered Office
Incorporation Company
2 July 1997
NEWINCIncorporation