Towerbarn Property Co. Limited HUDDERSFIELD


Founded in 1992, Towerbarn Property, classified under reg no. 02676019 is an active company. Currently registered at C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park HD2 1GQ, Huddersfield the company has been in the business for thirty two years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

There is a single director in the company at the moment - Judith B., appointed on 31 May 2023. In addition, a secretary was appointed - Judith B., appointed on 31 May 2023. Currently 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.

Towerbarn Property Co. Limited Address / Contact

Office Address C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park
Office Address2 Longbow Close, Bradley
Town Huddersfield
Post code HD2 1GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676019
Date of Incorporation Thu, 9th Jan 1992
Industry Real estate agencies
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Judith B.

Position: Secretary

Appointed: 31 May 2023

Judith B.

Position: Director

Appointed: 31 May 2023

Jennifer E.

Position: Director

Appointed: 14 April 2004

Resigned: 24 December 2016

Timothy G.

Position: Secretary

Appointed: 29 November 2000

Resigned: 31 May 2023

Timothy G.

Position: Director

Appointed: 29 November 2000

Resigned: 31 May 2023

Allan G.

Position: Secretary

Appointed: 17 March 1997

Resigned: 01 December 2000

Marie G.

Position: Director

Appointed: 28 October 1994

Resigned: 18 January 2002

Rachel C.

Position: Director

Appointed: 08 October 1993

Resigned: 17 March 1997

Stephne D.

Position: Director

Appointed: 08 October 1993

Resigned: 31 May 2023

Rachel C.

Position: Secretary

Appointed: 08 October 1993

Resigned: 17 March 1997

Allan G.

Position: Director

Appointed: 08 October 1993

Resigned: 30 November 2000

Robert J.

Position: Director

Appointed: 08 October 1993

Resigned: 28 October 1994

Roy H.

Position: Director

Appointed: 01 June 1992

Resigned: 08 October 1993

Judith H.

Position: Secretary

Appointed: 01 June 1992

Resigned: 08 October 1993

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 09 January 1992

Resigned: 01 June 1992

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1992

Resigned: 01 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth44     
Balance Sheet
Current Assets1 3831 7001 5431 9872 3612 6502 652
Net Assets Liabilities 444444
Net Assets Liabilities Including Pension Asset Liability44     
Reserves/Capital
Shareholder Funds44     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 492509495504541582
Creditors 1 3531 1711 6301 9982 2602 242
Fixed Assets4444444
Net Current Assets Liabilities474492509495504541582
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal149145137138141151172
Total Assets Less Current Liabilities478496513499508545586
Average Number Employees During Period   2222
Accruals Deferred Income474492     
Creditors Due Within One Year1 0581 353     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 7th, February 2023
Free Download (6 pages)

Company search