Background WavePink WaveYellow Wave

THE TOWERS PROPERTY COMPANY LIMITED (09912554)

THE TOWERS PROPERTY COMPANY LIMITED (09912554) is an active UK company. incorporated on 11 December 2015. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. THE TOWERS PROPERTY COMPANY LIMITED has been registered for 10 years. Current directors include WINN, Joshua James, WINN, Nina Nikita.

Company Number
09912554
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
The Towers La Sagesse, Newcastle Upon Tyne, NE2 2HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WINN, Joshua James, WINN, Nina Nikita
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TOWERS PROPERTY COMPANY LIMITED

THE TOWERS PROPERTY COMPANY LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. THE TOWERS PROPERTY COMPANY LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09912554

LTD Company

Age

10 Years

Incorporated 11 December 2015

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 26 September 2025 (7 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

TIMEC 1543 LIMITED
From: 11 December 2015To: 28 April 2016
Contact
Address

The Towers La Sagesse Bemersyde Drive, Jesmond Newcastle Upon Tyne, NE2 2HL,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 11 December 2015To: 13 April 2016
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Joined
Sept 16
Director Joined
Nov 18
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Sept 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WINN, Joshua James

Active
La Sagesse, Newcastle Upon TyneNE2 2HL
Born October 2000
Director
Appointed 14 Nov 2018

WINN, Nina Nikita

Active
La Sagesse, Newcastle Upon TyneNE2 2HL
Born June 1998
Director
Appointed 27 Jun 2016

WINN, Jeffrey John

Resigned
La Sagesse, Newcastle Upon TyneNE2 2HL
Secretary
Appointed 08 Apr 2016
Resigned 16 Sept 2025

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 11 Dec 2015
Resigned 08 Apr 2016

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 11 Dec 2015
Resigned 08 Apr 2016

LUKE, Narni Jade

Resigned
Bemersyde Drive, Newcastle Upon TyneNE2 2HL
Born October 1998
Director
Appointed 01 Nov 2024
Resigned 19 Aug 2025

WINN, Jeffrey John

Resigned
La Sagesse, Newcastle Upon TyneNE2 2HL
Born September 1965
Director
Appointed 08 Apr 2016
Resigned 15 Sept 2025

Persons with significant control

3

Mr Jeffrey John Winn

Active
Brinkburn Street, Newcastle Upon TyneNE6 1PL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2016

Miss Nina Nikita Winn

Active
Brinkburn Street, Newcastle Upon TyneNE6 1PL
Born June 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2016

Mr Joshua James Winn

Active
Brinkburn Street, Newcastle Upon TyneNE6 1PL
Born October 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Resolution
9 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 May 2016
MAMA
Capital Name Of Class Of Shares
6 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Incorporation Company
11 December 2015
NEWINCIncorporation