Background WavePink WaveYellow Wave

THE TETTENHALL TOWERS TRUST (11904536)

THE TETTENHALL TOWERS TRUST (11904536) is an active UK company. incorporated on 25 March 2019. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE TETTENHALL TOWERS TRUST has been registered for 7 years. Current directors include MADDOX, Simon Christopher Peter, SIDHU, Roshnee Lina, WAY, Christopher Simon.

Company Number
11904536
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2019
Age
7 years
Address
134 Edmund Street, Birmingham, B3 2ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
MADDOX, Simon Christopher Peter, SIDHU, Roshnee Lina, WAY, Christopher Simon
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TETTENHALL TOWERS TRUST

THE TETTENHALL TOWERS TRUST is an active company incorporated on 25 March 2019 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE TETTENHALL TOWERS TRUST was registered 7 years ago.(SIC: 91030)

Status

active

Active since 7 years ago

Company No

11904536

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 25 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

134 Edmund Street Birmingham, B3 2ES,

Timeline

11 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MADDOX, Simon Christopher Peter

Active
Edmund Street, BirminghamB3 2ES
Born September 1958
Director
Appointed 02 Dec 2019

SIDHU, Roshnee Lina

Active
Edmund Street, BirminghamB3 2ES
Born September 1975
Director
Appointed 02 Dec 2019

WAY, Christopher Simon

Active
Edmund Street, BirminghamB3 2ES
Born January 1963
Director
Appointed 02 Dec 2019

ALCOCK, David Scott

Resigned
Edmund Street, BirminghamB3 2ES
Born February 1969
Director
Appointed 25 Mar 2019
Resigned 02 Dec 2019

MURAD, Safa Noor

Resigned
Edmund Street, BirminghamB3 2ES
Born July 1990
Director
Appointed 25 Mar 2019
Resigned 02 Dec 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Simon Christopher Peter Maddox

Active
Edmund Street, BirminghamB3 2ES
Born September 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2019

Mrs Roshnee Lina Sidhu

Active
Edmund Street, BirminghamB3 2ES
Born September 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2019

Mr Christopher Simon Way

Active
Edmund Street, BirminghamB3 2ES
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2019

Mr David Scott Alcock

Ceased
Edmund Street, BirminghamB3 2ES
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Mar 2019
Ceased 02 Dec 2019

Ms Safa Noor Murad

Ceased
Edmund Street, BirminghamB3 2ES
Born July 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Mar 2019
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Incorporation Company
25 March 2019
NEWINCIncorporation