Background WavePink WaveYellow Wave

GREAT NORTHERN TOWER MANAGEMENT COMPANY LIMITED (04917546)

GREAT NORTHERN TOWER MANAGEMENT COMPANY LIMITED (04917546) is an active UK company. incorporated on 1 October 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. GREAT NORTHERN TOWER MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include AUDLEY, Benjamin Glen, AVIS-BAILES, Sophia, Dr, DENNIS-SOTO, Chantal and 4 others.

Company Number
04917546
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2003
Age
22 years
Address
C/O Zenith Management, Nq Building, Manchester, M4 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUDLEY, Benjamin Glen, AVIS-BAILES, Sophia, Dr, DENNIS-SOTO, Chantal, ISSA, Santiago, SIPERSTEIN, Flor, TWEEDALE, Alun Robin, VALE, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT NORTHERN TOWER MANAGEMENT COMPANY LIMITED

GREAT NORTHERN TOWER MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREAT NORTHERN TOWER MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04917546

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 1 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Zenith Management, Nq Building 47 Bengal Street Manchester, M4 6BB,

Previous Addresses

Zenith Management Ltd. 47 Bengal Street Manchester M4 6BB England
From: 19 November 2020To: 19 March 2024
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 20 September 2010To: 19 November 2020
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 5 March 2010To: 20 September 2010
C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 1 October 2003To: 5 March 2010
Timeline

27 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Joined
Feb 23
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

ZENITH MANAGEMENT LIMITED

Active
47 Bengal Street, ManchesterM4 6BB
Corporate secretary
Appointed 16 Nov 2020

AUDLEY, Benjamin Glen

Active
Bengal Street, ManchesterM4 6BB
Born June 1987
Director
Appointed 20 Feb 2020

AVIS-BAILES, Sophia, Dr

Active
Bengal Street, ManchesterM4 6BB
Born December 1978
Director
Appointed 20 Feb 2020

DENNIS-SOTO, Chantal

Active
47 Bengal Street, ManchesterM4 6BB
Born March 1996
Director
Appointed 21 Oct 2021

ISSA, Santiago

Active
47 Bengal Street, ManchesterM4 6BB
Born October 1989
Director
Appointed 01 Feb 2024

SIPERSTEIN, Flor

Active
47 Bengal Street, ManchesterM4 6BB
Born July 1971
Director
Appointed 01 Feb 2023

TWEEDALE, Alun Robin

Active
Bengal Street, ManchesterM4 6BB
Born January 1987
Director
Appointed 16 Sept 2020

VALE, Paul

Active
Bengal Street, ManchesterM4 6BB
Born July 1950
Director
Appointed 20 Feb 2020

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP24 2JL
Secretary
Appointed 01 Jan 2009
Resigned 30 Mar 2009

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 06 Feb 2008
Resigned 01 Jan 2009

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Secretary
Appointed 23 Mar 2007
Resigned 31 Dec 2007

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 31 Dec 2007
Resigned 06 Feb 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Oct 2003
Resigned 23 Mar 2007

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 29 Jan 2010
Resigned 15 Nov 2020

STEVENS SCANLAN

Resigned
Mosley Street, ManchesterM2 3JN
Corporate secretary
Appointed 30 Mar 2009
Resigned 29 Jan 2010

BODTKE, Christian

Resigned
Portsoken House, LondonEC3N 1LJ
Born October 1983
Director
Appointed 30 Mar 2009
Resigned 28 Nov 2013

BUTLER, Ian

Resigned
70 Wapping Lane, LondonE1W 2RF
Born February 1954
Director
Appointed 30 Mar 2009
Resigned 14 Sept 2010

CHALMERS, Lesley Jane

Resigned
70 Wapping Lane, LondonE1W 2RF
Born April 1953
Director
Appointed 30 Mar 2009
Resigned 14 Sept 2010

CHALMERS, Lesley Jane

Resigned
C7 2 Great Northern Tower, ManchesterM3 4EF
Born April 1953
Director
Appointed 07 Jul 2007
Resigned 07 Jul 2007

GARVEY, Dominic Joseph

Resigned
- 5 Great Northern Tower, ManchesterM3 4EH
Born December 1987
Director
Appointed 14 Sept 2010
Resigned 18 Apr 2011

HAYS, Richard William

Resigned
2 Linfold Close, BraintreeCM7 9FB
Born April 1958
Director
Appointed 23 Mar 2007
Resigned 30 Mar 2009

JONES, Robert David

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1952
Director
Appointed 14 Sept 2010
Resigned 21 May 2020

KETANI, Blessings Precious Hope, Dr

Resigned
Bengal Street, ManchesterM4 6BB
Born July 1992
Director
Appointed 25 Apr 2019
Resigned 19 Jan 2021

MCDONNELL, Julie Ann

Resigned
Portsoken House, LondonEC3N 1LJ
Born January 1962
Director
Appointed 30 Oct 2013
Resigned 20 Feb 2020

PEACOCK, Raymond Anthony

Resigned
9 Grosvenor Road, LondonN3 1EY
Born August 1966
Director
Appointed 23 Mar 2007
Resigned 05 Feb 2009

RODRIGUEZ, Felipe

Resigned
Portsoken House, LondonEC3N 1LJ
Born November 1955
Director
Appointed 14 Oct 2009
Resigned 16 Apr 2018

SHAH, Abhi

Resigned
47 Bengal Street, ManchesterM4 6BB
Born March 1968
Director
Appointed 25 Nov 2020
Resigned 28 Dec 2023

SKILLIN, Kevin

Resigned
Bengal Street, ManchesterM4 6BB
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 27 Nov 2020

SOUTHCOMBE, Michael Arthur

Resigned
5 Mackie Avenue, HassocksBN6 8NH
Born September 1952
Director
Appointed 23 Mar 2007
Resigned 31 Dec 2008

SUDDABY, Michael David

Resigned
Portsoken House, LondonEC3N 1LJ
Born June 1949
Director
Appointed 30 Oct 2013
Resigned 15 Mar 2019

WOOLSEY, Richard John

Resigned
33 Victoria Wharf 46 Narrow Street, LondonE14 8DD
Born July 1972
Director
Appointed 23 Mar 2007
Resigned 30 Mar 2009

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 01 Oct 2003
Resigned 23 Mar 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 01 Oct 2003
Resigned 23 Mar 2007
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 October 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 March 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
30 October 2007
287Change of Registered Office
Legacy
4 October 2007
363aAnnual Return
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Incorporation Company
1 October 2003
NEWINCIncorporation