CONSTABLE TOWER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONSTABLE TOWER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891307

Incorporation date

25/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Manor Farm Coole Lane, Audlem, Crewe CW3 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon28/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon27/01/2026
Registered office address changed from Shropshire Gate Manor Old Woodhouses Broughall Whitchurch Shropshire SY13 4EH to Manor Farm Coole Lane Audlem Crewe CW3 0ER on 2026-01-27
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon08/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/09/2020
Termination of appointment of Robert James Scott Robinson as a director on 2020-05-01
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Termination of appointment of David Anthony Mclaughlin as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of David Clark Chapman as a director on 2015-07-31
dot icon17/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Paulot Edmar Truchard as a director on 2014-12-31
dot icon17/02/2015
Termination of appointment of Stephen Frederick William Holderness as a director on 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon31/01/2012
Director's details changed for Paul Frederick Thomas Langton on 2012-01-25
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Registered office address changed from C/O Paul Langton Brookdale Cottage Bowes Gate Road Bunbury Cheshire CW6 9PP England on 2011-09-16
dot icon15/03/2011
Appointment of Mr Andrew Naish as a director
dot icon15/03/2011
Appointment of Mr David George Sweeting as a director
dot icon14/03/2011
Appointment of Mr David Clark Chapman as a director
dot icon14/03/2011
Termination of appointment of Stanley Pearce as a director
dot icon14/03/2011
Termination of appointment of Leslie Lamb as a director
dot icon14/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon14/02/2011
Director's details changed for Stephen Frederick William Holderness on 2011-02-12
dot icon13/02/2011
Director's details changed for Mr David Anthony Mclaughlin on 2011-02-12
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Carmel Joseph Muscat on 2010-03-01
dot icon03/03/2010
Director's details changed for Godfrey William Bloom on 2010-03-01
dot icon03/03/2010
Director's details changed for Stephen Frederick William Holderness on 2010-03-01
dot icon03/03/2010
Director's details changed for Thomas William Timothy Wells on 2010-03-01
dot icon02/03/2010
Director's details changed for Stanley Pearce on 2010-03-02
dot icon02/03/2010
Director's details changed for Michael William Wakefield on 2010-03-01
dot icon02/03/2010
Director's details changed for Paul Frederick Thomas Langton on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr Christopher Paul Connor on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr David Anthony Mclaughlin on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr Robert James Scott Robinson on 2010-03-01
dot icon02/03/2010
Director's details changed for Paulot Edmar Truchard on 2010-03-01
dot icon02/03/2010
Director's details changed for Leslie Gordon Lamb on 2010-03-01
dot icon26/02/2010
Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 2010-02-26
dot icon23/02/2010
Termination of appointment of Thomas Wells as a director
dot icon23/02/2010
Termination of appointment of Carmel Muscat as a director
dot icon23/02/2010
Termination of appointment of Godfrey Bloom as a secretary
dot icon23/02/2010
Termination of appointment of Godfrey Bloom as a director
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 25/01/09; full list of members
dot icon17/03/2009
Director's change of particulars / paulot truchard / 23/02/2009
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 25/01/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 25/01/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Director resigned
dot icon03/02/2006
Return made up to 25/01/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 25/01/05; full list of members
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/09/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon19/01/2004
Return made up to 25/01/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 25/01/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 25/01/02; full list of members
dot icon12/02/2002
Director resigned
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 25/01/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
Return made up to 25/01/00; full list of members
dot icon27/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon08/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/02/1999
Return made up to 25/01/99; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1997-12-31
dot icon20/02/1998
Return made up to 25/01/98; full list of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon31/01/1997
Return made up to 25/01/97; no change of members
dot icon12/11/1996
Director resigned
dot icon16/05/1996
Accounts for a small company made up to 1995-12-31
dot icon26/02/1996
Return made up to 25/01/96; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/10/1995
Ad 20/09/95--------- £ si 10395@1=10395 £ ic 105/10500
dot icon05/04/1995
Ad 02/02/94-18/03/94 £ si 104@1
dot icon05/04/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Accounting reference date notified as 31/12
dot icon22/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon02/03/1994
Memorandum and Articles of Association
dot icon21/02/1994
Registered office changed on 21/02/94 from: 12 york place leeds LS1 2DS
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New secretary appointed;new director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Secretary resigned
dot icon21/02/1994
Director resigned
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
£ nc 1000/50000 02/02/94
dot icon11/02/1994
Certificate of change of name
dot icon25/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeting, David George
Director
14/03/2011 - Present
4
Connor, Christopher Paul
Director
11/05/2004 - Present
6
Wakefield, Michael William
Director
10/11/2004 - Present
7
Naish, Andrew Michael
Director
14/03/2011 - Present
8
Clarke Irons, James Edward
Director
18/02/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTABLE TOWER MANAGEMENT LIMITED

CONSTABLE TOWER MANAGEMENT LIMITED is an(a) Active company incorporated on 25/01/1994 with the registered office located at Manor Farm Coole Lane, Audlem, Crewe CW3 0ER. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTABLE TOWER MANAGEMENT LIMITED?

toggle

CONSTABLE TOWER MANAGEMENT LIMITED is currently Active. It was registered on 25/01/1994 .

Where is CONSTABLE TOWER MANAGEMENT LIMITED located?

toggle

CONSTABLE TOWER MANAGEMENT LIMITED is registered at Manor Farm Coole Lane, Audlem, Crewe CW3 0ER.

What does CONSTABLE TOWER MANAGEMENT LIMITED do?

toggle

CONSTABLE TOWER MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CONSTABLE TOWER MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-09 with no updates.