Towers Estates Management Limited COLWYN BAY


Founded in 1994, Towers Estates Management, classified under reg no. 02884666 is an active company. Currently registered at Wynne Davies Estate Agents Penrhyn Avenue LL28 4NH, Colwyn Bay the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Colin T., Barbara J.. Of them, Colin T., Barbara J. have been with the company the longest, being appointed on 9 June 2021. 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.

Towers Estates Management Limited Address / Contact

Office Address Wynne Davies Estate Agents Penrhyn Avenue
Office Address2 Rhos On Sea
Town Colwyn Bay
Post code LL28 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884666
Date of Incorporation Wed, 5th Jan 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Colin T.

Position: Director

Appointed: 09 June 2021

Barbara J.

Position: Director

Appointed: 09 June 2021

Gordon B.

Position: Director

Appointed: 09 June 2021

Resigned: 06 October 2023

Gordon B.

Position: Secretary

Appointed: 25 September 2018

Resigned: 06 October 2023

Richard J.

Position: Director

Appointed: 12 April 2002

Resigned: 09 June 2021

William B.

Position: Secretary

Appointed: 31 March 2001

Resigned: 24 September 2018

Ruth W.

Position: Director

Appointed: 05 January 1999

Resigned: 31 March 2001

Raymonde C.

Position: Director

Appointed: 05 January 1999

Resigned: 12 April 2002

Raymonde C.

Position: Secretary

Appointed: 05 January 1999

Resigned: 31 March 2001

Mark K.

Position: Director

Appointed: 05 January 1999

Resigned: 12 February 2020

Patricia D.

Position: Director

Appointed: 05 January 1994

Resigned: 05 January 1999

Julie G.

Position: Secretary

Appointed: 05 January 1994

Resigned: 05 January 1999

Howard T.

Position: Nominee Secretary

Appointed: 05 January 1994

Resigned: 05 January 1994

Thomas D.

Position: Director

Appointed: 05 January 1994

Resigned: 05 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6666     
Balance Sheet
Debtors    6666 
Cash Bank On Hand   66    
Current Assets       67 745
Net Assets Liabilities   66  6425
Cash Bank In Hand6666     
Net Assets Liabilities Including Pension Asset Liability6666     
Reserves/Capital
Shareholder Funds6666     
Other
Average Number Employees During Period      23 
Net Current Assets Liabilities    6666425
Creditors        7 320
Number Shares Allotted 6666    
Par Value Share 1111    
Total Assets Less Current Liabilities       6425
Share Capital Allotted Called Up Paid6666     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search