Tower Street Management Company (1989) Limited PUDSEY


Tower Street Management Company (1989) started in year 1989 as Private Limited Company with registration number 02409024. The Tower Street Management Company (1989) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Pudsey at 12a Beechroyd. Postal code: LS28 8BH.

At the moment there are 2 directors in the the company, namely Yvonne R. and Stephen W.. In addition one secretary - Yvonne R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tower Street Management Company (1989) Limited Address / Contact

Office Address 12a Beechroyd
Town Pudsey
Post code LS28 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02409024
Date of Incorporation Fri, 28th Jul 1989
Industry Residents property management
End of financial Year 30th March
Company age 35 years old
Account next due date Mon, 30th Dec 2024 (221 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Yvonne R.

Position: Director

Appointed: 15 August 2023

Yvonne R.

Position: Secretary

Appointed: 30 June 2022

Stephen W.

Position: Director

Appointed: 16 April 2020

Stephen P.

Position: Secretary

Appointed: 24 April 2001

Resigned: 30 June 2022

Jack W.

Position: Secretary

Appointed: 16 July 1998

Resigned: 24 April 2001

Peter W.

Position: Secretary

Appointed: 12 April 1995

Resigned: 16 July 1998

Peter W.

Position: Director

Appointed: 15 February 1994

Resigned: 16 July 1998

Alan R.

Position: Secretary

Appointed: 06 October 1992

Resigned: 20 April 1995

Beryl K.

Position: Director

Appointed: 12 September 1991

Resigned: 16 April 2020

Gladys W.

Position: Secretary

Appointed: 12 September 1991

Resigned: 06 October 1992

Gladys W.

Position: Director

Appointed: 12 September 1991

Resigned: 06 October 1992

Elizabeth S.

Position: Director

Appointed: 28 July 1991

Resigned: 12 September 1991

Frank P.

Position: Director

Appointed: 28 July 1991

Resigned: 06 October 1992

Evelyn D.

Position: Director

Appointed: 28 July 1991

Resigned: 12 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-302022-03-312023-03-30
Balance Sheet
Cash Bank On Hand1 9444 2384 281 6 594 
Current Assets2 3494 5734 6196 5946 7158 635
Debtors405335338 121 
Net Assets Liabilities   6 235 7 741
Other Debtors330335338 121 
Other
Accrued Liabilities Deferred Income   480 541
Average Number Employees During Period   2 2
Creditors450450450 480353
Net Current Assets Liabilities1 8994 1234 1696 7156 2358 282
Other Creditors450450450 480 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   121  
Total Assets Less Current Liabilities   6 715 8 282
Trade Debtors Trade Receivables75     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-03-30
filed on: 4th, September 2023
Free Download (4 pages)

Company search