Background WavePink WaveYellow Wave

TOWERS MANAGEMENT (LEICESTER) LIMITED (06722424)

TOWERS MANAGEMENT (LEICESTER) LIMITED (06722424) is an active UK company. incorporated on 13 October 2008. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TOWERS MANAGEMENT (LEICESTER) LIMITED has been registered for 17 years. Current directors include AMIN, Mohammed, DOSANJH, Tej Singh, MORRIS, Rob.

Company Number
06722424
Status
active
Type
ltd
Incorporated
13 October 2008
Age
17 years
Address
44 Pine Road, Leicester, LE3 8DH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AMIN, Mohammed, DOSANJH, Tej Singh, MORRIS, Rob
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERS MANAGEMENT (LEICESTER) LIMITED

TOWERS MANAGEMENT (LEICESTER) LIMITED is an active company incorporated on 13 October 2008 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TOWERS MANAGEMENT (LEICESTER) LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06722424

LTD Company

Age

17 Years

Incorporated 13 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

44 Pine Road Glenfield Leicester, LE3 8DH,

Previous Addresses

C/O R & P Sales & Lettings 26 Chestnut Drive Glenfield Road Leicester LE3 8DB England
From: 15 January 2018To: 15 February 2018
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 21 January 2016To: 15 January 2018
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 8 June 2015To: 21 January 2016
Mcr House 341 Great Western Street Manchester M14 4HB
From: 13 October 2008To: 8 June 2015
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Sept 16
Director Left
Oct 16
Director Left
Jun 17
Director Left
May 20
Director Left
May 20
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

AMIN, Mohammed

Active
Grosvenor Gate, LeicesterLE5 0TL
Born January 1987
Director
Appointed 10 Jan 2024

DOSANJH, Tej Singh

Active
Woodfield Road, LeicesterLE2 4HQ
Born January 1972
Director
Appointed 26 Mar 2015

MORRIS, Rob

Active
Grosvenor Gate, LeicesterLE5 0TL
Born February 1987
Director
Appointed 10 Jan 2024

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate secretary
Appointed 15 May 2015
Resigned 14 Jan 2018

BREWER, Stacey Vier

Resigned
Pine Road, LeicesterLE3 8DH
Born April 1984
Director
Appointed 26 Mar 2015
Resigned 01 May 2020

BUCKMAN, Christine Anne

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1963
Director
Appointed 01 May 2015
Resigned 01 Sept 2016

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 13 Oct 2008
Resigned 13 Oct 2008

HANNIBAL, David Robert

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1955
Director
Appointed 26 Mar 2015
Resigned 26 Jun 2017

JONES, Christopher

Resigned
Thirlmere Rd, Leicester
Born December 1963
Director
Appointed 01 Apr 2015
Resigned 10 Mar 2025

JOSHI, Narendra

Resigned
21 Grosvenor Gate, LeicesterLE5 0TL
Born March 1964
Director
Appointed 26 Mar 2015
Resigned 01 May 2020

LAKE, Nicholas Graham Edward

Resigned
341 Great Western Street, ManchesterM14 4HB
Born July 1980
Director
Appointed 13 Oct 2008
Resigned 07 Jan 2011

MORRIS, Sally Elizabeth

Resigned
Romford Road, LondonE7 8DF
Born May 1967
Director
Appointed 26 Mar 2015
Resigned 13 Oct 2016

TAILOR, Aysha

Resigned
49 Grosvenor Gate, LeicesterLE5 0TL
Born February 1984
Director
Appointed 26 Mar 2015
Resigned 10 Mar 2025

TAYLOR, Christopher John

Resigned
341 Great Western Street, ManchesterM14 4HB
Born February 1981
Director
Appointed 07 Jan 2011
Resigned 01 May 2015

WILSON, Gareth Mark

Resigned
Grosvenor Gate, LeicesterLE5 0TL
Born May 1984
Director
Appointed 26 Mar 2015
Resigned 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 June 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts Amended With Made Up Date
4 March 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts Amended With Made Up Date
26 September 2011
AAMDAAMD
Accounts Amended With Made Up Date
26 September 2011
AAMDAAMD
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Incorporation Company
13 October 2008
NEWINCIncorporation