Background WavePink WaveYellow Wave

TOWERVIEW TRUSTEES LIMITED (06422110)

TOWERVIEW TRUSTEES LIMITED (06422110) is an active UK company. incorporated on 8 November 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOWERVIEW TRUSTEES LIMITED has been registered for 18 years. Current directors include STEPHENS, Andrew Peter, STEPHENS, Desmond, STEPHENS, Hilary Muriel and 2 others.

Company Number
06422110
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
14 Holywell Row, London, EC2A 4JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEPHENS, Andrew Peter, STEPHENS, Desmond, STEPHENS, Hilary Muriel, STEPHENS, Julie Anne Hilary, STEPHENS, Michael Desmond Arthur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERVIEW TRUSTEES LIMITED

TOWERVIEW TRUSTEES LIMITED is an active company incorporated on 8 November 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOWERVIEW TRUSTEES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06422110

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

TWISEL TRUSTEES LIMITED
From: 8 November 2007To: 27 December 2013
Contact
Address

14 Holywell Row London, EC2A 4JB,

Previous Addresses

12 Ewden Way Barnsley South Yorkshire
From: 11 December 2013To: 31 July 2014
14 Hollywell Row London EC2A 4JB
From: 8 November 2007To: 11 December 2013
Timeline

9 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jan 14
Loan Cleared
Mar 14
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STEPHENS, Andrew Peter

Active
Holywell Row, LondonEC2A 4JB
Born April 1979
Director
Appointed 01 Dec 2012

STEPHENS, Desmond

Active
Holywell Row, LondonEC2A 4JB
Born June 1945
Director
Appointed 01 Dec 2012

STEPHENS, Hilary Muriel

Active
Holywell Row, LondonEC2A 4JB
Born July 1949
Director
Appointed 01 Dec 2012

STEPHENS, Julie Anne Hilary

Active
Holywell Row, LondonEC2A 4JB
Born October 1976
Director
Appointed 01 Dec 2012

STEPHENS, Michael Desmond Arthur

Active
Holywell Row, LondonEC2A 4JB
Born July 1974
Director
Appointed 01 Dec 2012

GREENE, Karen

Resigned
14 Hollywell RowEC2A 4JB
Secretary
Appointed 08 Nov 2007
Resigned 01 Dec 2012

GREENE, Peter

Resigned
14 Hollywell RowEC2A 4JB
Born May 1964
Director
Appointed 08 Nov 2007
Resigned 01 Dec 2012

Persons with significant control

2

Mr Desmond Stephens

Active
Holywell Row, LondonEC2A 4JB
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Hilary Muriel Stephens

Active
Holywell Row, LondonEC2A 4JB
Born August 1949

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
27 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
225Change of Accounting Reference Date
Incorporation Company
8 November 2007
NEWINCIncorporation