Background WavePink WaveYellow Wave

TOWER REGENERATION LEASING LIMITED (07836733)

TOWER REGENERATION LEASING LIMITED (07836733) is an active UK company. incorporated on 7 November 2011. with registered office in Durham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TOWER REGENERATION LEASING LIMITED has been registered for 14 years.

Company Number
07836733
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER REGENERATION LEASING LIMITED

TOWER REGENERATION LEASING LIMITED is an active company incorporated on 7 November 2011 with the registered office located in Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TOWER REGENERATION LEASING LIMITED was registered 14 years ago.(SIC: 77390)

Status

active

Active since 14 years ago

Company No

07836733

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Previous Addresses

Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF
From: 7 November 2011To: 17 December 2020
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 15
Director Left
May 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Sept 19
Director Left
Jan 21
Director Left
Jun 21
Director Left
Jul 22
Director Left
Feb 23
Director Left
Aug 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Sail Address Company
21 November 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Legacy
31 July 2012
MG01MG01
Incorporation Company
7 November 2011
NEWINCIncorporation