Background WavePink WaveYellow Wave

85 TOWER ROAD MANAGEMENT COMPANY LIMITED (12125951)

85 TOWER ROAD MANAGEMENT COMPANY LIMITED (12125951) is an active UK company. incorporated on 29 July 2019. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. 85 TOWER ROAD MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include HANNAFORD, Danielle, INGRAM, David Lee, LOCKE, Milo Octavius.

Company Number
12125951
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 years
Address
85 Tower Road Flat 1, Newquay, TR7 1LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANNAFORD, Danielle, INGRAM, David Lee, LOCKE, Milo Octavius
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

85 TOWER ROAD MANAGEMENT COMPANY LIMITED

85 TOWER ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 2019 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. 85 TOWER ROAD MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12125951

LTD Company

Age

6 Years

Incorporated 29 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

85 Tower Road Flat 1 85 Tower Road Newquay, TR7 1LX,

Previous Addresses

20 Cliff Road Newquay Cornwall TR7 1SG
From: 3 December 2020To: 14 June 2021
30 West Road Quintrell Downs Newquay TR8 4LD United Kingdom
From: 29 July 2019To: 3 December 2020
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Jan 21
Funding Round
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HANNAFORD, Danielle

Active
Hinton Road, GloucesterGL1 3JS
Born May 1982
Director
Appointed 05 Mar 2026

INGRAM, David Lee

Active
85 Tower Road, NewquayTR7 1LX
Born May 1984
Director
Appointed 12 Apr 2021

LOCKE, Milo Octavius

Active
85 Tower Road, NewquayTR7 1LX
Born August 1992
Director
Appointed 12 Apr 2021

CLARKE, Jane

Resigned
West Road, NewquayTR8 4LD
Born October 1956
Director
Appointed 29 Jul 2019
Resigned 12 Apr 2021

COLLEN-BRICE, Lydia

Resigned
85 Tower Road, NewquayTR7 1LX
Born May 1983
Director
Appointed 12 Apr 2021
Resigned 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
21 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 July 2019
NEWINCIncorporation