Background WavePink WaveYellow Wave

NORTH TOWER RESIDENTS MANAGEMENT LIMITED (03929171)

NORTH TOWER RESIDENTS MANAGEMENT LIMITED (03929171) is an active UK company. incorporated on 15 February 2000. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTH TOWER RESIDENTS MANAGEMENT LIMITED has been registered for 26 years. Current directors include AFZAL, Haroon, CHOUDHARY, Mohammad Mazhar, KHAN, Hafeez and 4 others.

Company Number
03929171
Status
active
Type
ltd
Incorporated
15 February 2000
Age
26 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AFZAL, Haroon, CHOUDHARY, Mohammad Mazhar, KHAN, Hafeez, LIU, Xijun, MARSDEN, Shane Derek Pasquale, SHARMA, Sushma, YOUSAF, Mohammed
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH TOWER RESIDENTS MANAGEMENT LIMITED

NORTH TOWER RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 15 February 2000 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTH TOWER RESIDENTS MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03929171

LTD Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 29 January 2026To: 27 February 2026
Chiltern House King Edward Street Macclesfield SK10 1AT England
From: 2 June 2023To: 29 January 2026
Manchester Residential Management Ltd 22 Church Street Eccles Manchester M30 0DF England
From: 20 August 2018To: 2 June 2023
22 Church Street Manchester Residential Management Ltd 22 Church Street, Eccles Manchester M30 0DF England
From: 20 August 2018To: 20 August 2018
13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB
From: 1 June 2016To: 20 August 2018
Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB
From: 4 June 2015To: 1 June 2016
C/O Ms S Hartley Heart Property Management Apartment 1406 Victoria Bridge Street Salford Greater Manchester M3 5AS England
From: 4 March 2015To: 4 June 2015
C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS
From: 24 May 2013To: 4 March 2015
C/O C/O Urbanbubble Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom
From: 30 April 2012To: 24 May 2013
the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU United Kingdom
From: 20 December 2010To: 30 April 2012
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 15 February 2000To: 20 December 2010
Timeline

43 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Oct 13
Director Left
Jul 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Feb 21
Director Joined
Aug 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 29 Jan 2026

AFZAL, Haroon

Active
London Road, CroydonCR0 2RF
Born February 1969
Director
Appointed 07 Nov 2025

CHOUDHARY, Mohammad Mazhar

Active
London Road, CroydonCR0 2RF
Born April 1968
Director
Appointed 15 Aug 2018

KHAN, Hafeez

Active
London Road, CroydonCR0 2RF
Born June 1973
Director
Appointed 09 Dec 2024

LIU, Xijun

Active
95 London Road, CroydonCR0 2RF
Born March 1967
Director
Appointed 15 Aug 2018

MARSDEN, Shane Derek Pasquale

Active
London Road, CroydonCR0 2RF
Born August 1988
Director
Appointed 02 Oct 2024

SHARMA, Sushma

Active
95 London Road, CroydonCR0 2RF
Born June 1968
Director
Appointed 20 Aug 2021

YOUSAF, Mohammed

Active
London Road, CroydonCR0 2RF
Born March 1954
Director
Appointed 04 Oct 2024

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Secretary
Appointed 15 Feb 2000
Resigned 01 Oct 2001

HOWARD, Michael

Resigned
41 Blackfriars Road, SalfordM3 7DB
Secretary
Appointed 19 Mar 2013
Resigned 11 Apr 2016

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 01 Oct 2001
Resigned 16 Dec 2010

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate secretary
Appointed 10 Feb 2011
Resigned 16 Apr 2012

MANCHESTER RESIDENTIAL MANAGEMENT LIMITED

Resigned
Church Street, ManchesterM30 0DF
Corporate secretary
Appointed 15 Aug 2018
Resigned 31 May 2023

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 02 Jun 2023
Resigned 29 Jan 2026

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 15 Feb 2000

BLAKEMORE, John

Resigned
Little Hulton, ManchesterM38 9EE
Born March 1950
Director
Appointed 29 Nov 2017
Resigned 04 Feb 2021

BOTTOMLEY, Michael

Resigned
Chorlton, ManchesterM21 8DD
Born June 1973
Director
Appointed 29 Nov 2017
Resigned 12 Dec 2017

FORREST, Edwina Lesley

Resigned
King Edward Street, MacclesfieldSK10 1AT
Born January 1956
Director
Appointed 05 Sept 2018
Resigned 18 Dec 2025

HALL, Ella Louise

Resigned
41 Blackfriars Road, SalfordM3 7DB
Born August 1982
Director
Appointed 14 Mar 2011
Resigned 09 Jul 2015

HARTLEY, Susan

Resigned
22 Church Street, ManchesterM30 0DF
Born November 1956
Director
Appointed 15 Mar 2011
Resigned 15 Aug 2018

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 15 Feb 2000
Resigned 01 Oct 2001

MARAIS, Cecil

Resigned
BoltonBL3 3PL
Born April 1970
Director
Appointed 29 Nov 2017
Resigned 15 Aug 2018

MARFANI, Simon Rafiq

Resigned
Deva City Office Park, SalfordM3 7BB
Born August 1968
Director
Appointed 17 Oct 2013
Resigned 29 Nov 2017

MITCHELL, Lavinia Ruth

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1951
Director
Appointed 16 Dec 2010
Resigned 10 Feb 2011

O'BRIEN, David

Resigned
Woodford, StockportSK7 1PL
Born June 1946
Director
Appointed 29 Nov 2017
Resigned 31 Mar 2019

O'REILLY, Patrick Joseph

Resigned
31 The Quays, SalfordM50 3AY
Born October 1963
Director
Appointed 29 Nov 2017
Resigned 22 Jun 2018

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 16 Dec 2010
Resigned 14 Mar 2011

SHALET, Shashana Rachael-Emma

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born October 1973
Director
Appointed 14 Mar 2011
Resigned 24 Nov 2011

SHARMA, Sushma

Resigned
Deva City Office Park, SalfordM3 7BB
Born June 1968
Director
Appointed 10 Mar 2011
Resigned 29 Nov 2017

SOUTHWORTH, Anthony John

Resigned
Blackfriars Road, SalfordM3 7BT
Born October 1976
Director
Appointed 29 Nov 2017
Resigned 22 Dec 2025

STAINTHORPE, Andrew Christopher, Dr

Resigned
Deva City Office Park, SalfordM3 7BB
Born December 1960
Director
Appointed 23 Mar 2011
Resigned 29 Nov 2017

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 15 Feb 2000
Resigned 01 Oct 2001

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 16 Dec 2010

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 16 Dec 2010

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate director
Appointed 10 Feb 2011
Resigned 14 Mar 2011
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 September 2022
AAMDAAMD
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
15 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Gazette Notice Compulsary
14 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 February 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
10 February 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Resolution
6 January 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
30 June 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
88(2)R88(2)R
Legacy
23 November 2001
287Change of Registered Office
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
88(2)R88(2)R
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
287Change of Registered Office
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Incorporation Company
15 February 2000
NEWINCIncorporation