Background WavePink WaveYellow Wave

TOWER HOUSE (EXMOUTH) LIMITED (06221538)

TOWER HOUSE (EXMOUTH) LIMITED (06221538) is an active UK company. incorporated on 20 April 2007. with registered office in Exmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWER HOUSE (EXMOUTH) LIMITED has been registered for 19 years. Current directors include BENNETT, Theresa May, BOOTH, Lynn Marie, BOWDEN, Tanya Marie and 4 others.

Company Number
06221538
Status
active
Type
ltd
Incorporated
20 April 2007
Age
19 years
Address
7 Stevenstone Road, Exmouth, EX8 2EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Theresa May, BOOTH, Lynn Marie, BOWDEN, Tanya Marie, CHISLING, Kevin John, LOFTUS-JONES, Tracy, RYAN, Peter Anthony, UNDERHILL, Christopher John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER HOUSE (EXMOUTH) LIMITED

TOWER HOUSE (EXMOUTH) LIMITED is an active company incorporated on 20 April 2007 with the registered office located in Exmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWER HOUSE (EXMOUTH) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06221538

LTD Company

Age

19 Years

Incorporated 20 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

7 Stevenstone Road Exmouth, EX8 2EP,

Previous Addresses

41 Rolle Street Exmouth Devon EX8 2SN
From: 8 October 2010To: 28 February 2025
Woodwater House Pynes Hill Exeter Devon EX2 5WR
From: 20 April 2007To: 8 October 2010
Timeline

26 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Funding Round
May 11
Director Joined
Oct 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Oct 13
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jul 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
May 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
May 23
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

FOX, Ian Edward

Active
Stevenstone Road, ExmouthEX8 2EP
Secretary
Appointed 17 Oct 2024

BENNETT, Theresa May

Active
Stevenstone Road, ExmouthEX8 2EP
Born January 1945
Director
Appointed 01 Dec 2020

BOOTH, Lynn Marie

Active
Stevenstone Road, ExmouthEX8 2EP
Born September 1957
Director
Appointed 11 May 2022

BOWDEN, Tanya Marie

Active
Stevenstone Road, ExmouthEX8 2EP
Born March 1982
Director
Appointed 07 Jun 2018

CHISLING, Kevin John

Active
Stevenstone Road, ExmouthEX8 2EP
Born June 1957
Director
Appointed 02 Dec 2020

LOFTUS-JONES, Tracy

Active
Stevenstone Road, ExmouthEX8 2EP
Born April 1961
Director
Appointed 04 Jan 2021

RYAN, Peter Anthony

Active
23 Belle Vue Road, ExmouthEX8 3DP
Born February 1975
Director
Appointed 01 Jul 2009

UNDERHILL, Christopher John

Active
Stevenstone Road, ExmouthEX8 2EP
Born October 1981
Director
Appointed 07 May 2023

CLARK, Jenny Anne

Resigned
Rolle Street, ExmouthEX8 2SN
Secretary
Appointed 01 Apr 2011
Resigned 17 Oct 2024

LAVER, Dawn Anne

Resigned
23 Belle Vue Road, ExmouthEX8 3DP
Secretary
Appointed 01 Jul 2009
Resigned 01 Apr 2011

SLADE, Jeffrey Mark

Resigned
The Old Coachouse, ExeterEX5 2JG
Secretary
Appointed 20 Apr 2007
Resigned 25 Sept 2009

GREENSMITH, Diana Christine

Resigned
Belle Vue Road, ExmouthEX8 3DP
Born July 1984
Director
Appointed 19 Aug 2009
Resigned 26 May 2016

JONES, Ella-Marie

Resigned
Rolle Street, ExmouthEX8 2SN
Born July 1995
Director
Appointed 22 May 2018
Resigned 21 Apr 2020

JORDAN, Anne

Resigned
Bicton Street, ExmouthEX8 2RU
Born November 1963
Director
Appointed 04 Dec 2009
Resigned 08 Oct 2020

KINNEAR, Thomas Edward

Resigned
The Linley, ExeterEX5 2JG
Born August 1938
Director
Appointed 20 Apr 2007
Resigned 17 Nov 2010

LAVER, Dawn

Resigned
Rolle Street, ExmouthEX8 2SN
Born November 1951
Director
Appointed 01 Nov 2009
Resigned 03 May 2018

MARVIN, Trevor

Resigned
Rolle Street, ExmouthEX8 2SN
Born November 1955
Director
Appointed 01 May 2017
Resigned 04 Nov 2020

NEWMAN, Jennifer

Resigned
Belle Vue Road, ExmouthEX8 3DP
Born March 1972
Director
Appointed 01 Jul 2009
Resigned 13 Jul 2021

PRICE, Pamela Juliet

Resigned
Rolle Street, ExmouthEX8 2SN
Born September 1954
Director
Appointed 01 Jul 2009
Resigned 04 Mar 2013

STOTT, Graham Michael

Resigned
23 Belle Vue Road, ExmouthEX8 3DP
Born February 1974
Director
Appointed 01 Jul 2009
Resigned 27 Nov 2015

THOMAS, Christopher

Resigned
Rolle Street, ExmouthEX8 2SN
Born January 1957
Director
Appointed 23 Mar 2015
Resigned 04 Nov 2020

YORK, Lynda Mary

Resigned
23 Belle Vue Road, ExmouthEX8 3DP
Born October 1957
Director
Appointed 04 Dec 2009
Resigned 01 Oct 2013
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Incorporation Company
20 April 2007
NEWINCIncorporation