Background WavePink WaveYellow Wave

TOWER HILL (WITNEY) MANAGEMENT COMPANY LIMITED (05569958)

TOWER HILL (WITNEY) MANAGEMENT COMPANY LIMITED (05569958) is an active UK company. incorporated on 21 September 2005. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWER HILL (WITNEY) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include JOBSON, Joseph Alan.

Company Number
05569958
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
Principle Estate Services Limited, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOBSON, Joseph Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER HILL (WITNEY) MANAGEMENT COMPANY LIMITED

TOWER HILL (WITNEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 2005 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWER HILL (WITNEY) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05569958

LTD Company

Age

20 Years

Incorporated 21 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

TOWER HILL (WHITNEY) MANAGEMENT COMPANY LIMITED
From: 21 September 2005To: 15 November 2005
Contact
Address

Principle Estate Services Limited 137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

Principle Estate Services Ltd, Cornwall House 31 Lionel Street Birmingham B3 1AP England
From: 5 March 2019To: 1 September 2020
Cornwall House 31 Lionel Street Birmingham B3 1AP England
From: 5 March 2019To: 5 March 2019
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 28 February 2018To: 5 March 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 28 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 3 April 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ
From: 21 September 2005To: 3 April 2012
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 30 May 2019

JOBSON, Joseph Alan

Active
137 Newhall Street, BirminghamB3 1SF
Born February 1988
Director
Appointed 11 Aug 2025

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 15 Jan 2009
Resigned 09 Apr 2015

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 12 Feb 2019
Resigned 30 May 2019

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 09 Apr 2015
Resigned 28 Feb 2018

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 21 Sept 2005
Resigned 08 May 2009

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 28 Feb 2018
Resigned 12 Feb 2019

ALLEN, Roberta Clare

Resigned
Wilkinson Place, WitneyOX28 6JT
Born March 1953
Director
Appointed 08 May 2009
Resigned 16 Mar 2010

ASHCROFT, Stephen John

Resigned
137 Newhall Street, BirminghamB3 1SF
Born January 1942
Director
Appointed 02 Dec 2014
Resigned 11 Aug 2025

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 02 Oct 2009
Resigned 08 Jan 2015

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 21 Sept 2005
Resigned 08 May 2009

Persons with significant control

1

Sovereign Housing Association Limited

Active
90 Bartholomew Street, NewburyRG14 5EE

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
88(2)R88(2)R
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2005
NEWINCIncorporation