Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWER COURT MANAGEMENT (OVERSTONE) LIMITED
Company Information for

TOWER COURT MANAGEMENT (OVERSTONE) LIMITED

1 Tower Court, Overstone Park, Overstone, NORTHAMPTON, NN6 0AS,
Company Registration Number
02464735
Private Limited Company
Active

Company Overview

About Tower Court Management (overstone) Ltd
TOWER COURT MANAGEMENT (OVERSTONE) LIMITED was founded on 1990-01-29 and has its registered office in Overstone. The organisation's status is listed as "Active". Tower Court Management (overstone) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOWER COURT MANAGEMENT (OVERSTONE) LIMITED
 
Legal Registered Office
1 Tower Court
Overstone Park
Overstone
NORTHAMPTON
NN6 0AS
Other companies in NN6
 
Filing Information
Company Number 02464735
Company ID Number 02464735
Date formed 1990-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2025-02-10
Return next due 2026-02-24
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 09:37:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWER COURT MANAGEMENT (OVERSTONE) LIMITED

Current Directors
Officer Role Date Appointed
MARILYN CAROL HANLY
Company Secretary 1992-11-01
DOROTHY ANN BOAST
Director 1992-01-29
GREGORY JOHN BOAST
Director 1992-01-29
WENDY ELIZABETH KINDER DAVIS
Director 1992-01-29
MARILYN CAROL HANLY
Director 1992-09-19
MARTIN HANLY
Director 1992-09-19
JAMES DOUGLAS HARDWICK
Director 2016-12-01
LUCY JANE PONTIFEX HILL
Director 2002-12-01
RACHEL LUCY MARIA HUTCHISON
Director 2016-12-01
DOMINIC ANDREW KRAMER
Director 1992-01-29
HELEN ELIZABETH PEARCE
Director 2006-01-01
MICHAEL ANTHONY PEARCE
Director 2006-01-01
DERMOTT HOWARD THURLEY
Director 2009-10-01
HILARY JOYCE YOUNG
Director 1992-01-29
ROBERT ALAN YOUNG
Director 1992-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES HARLEY
Director 2009-01-07 2016-12-01
LOREDANA MARIA HARLEY
Director 2009-01-07 2016-12-01
GEORGE ALDIS
Director 1996-05-13 2009-10-01
MARION ALDIS
Director 1996-05-13 2009-10-01
JUNE MARY SHAMASH
Director 1992-01-29 2009-01-07
PETER SHAMASH
Director 1992-01-29 2007-04-06
JOHN RICHARD HASTE
Director 1992-01-29 2006-01-01
ROSEMARY ANGELA HASTE
Director 1992-01-29 2006-01-01
DAVID J DAVIS
Director 1992-01-29 2003-03-15
ALISTAIR CHARLES WHITEFIELD TONNISON
Director 1992-01-29 2002-12-01
JAYNE LESLIE TONNISON
Director 1992-01-29 2002-12-01
JAMES HILL
Director 1992-01-29 1996-05-13
JANET MARGARET HILL
Director 1992-01-29 1996-05-13
DOMINIC ANDREW KRAMER
Company Secretary 1992-01-29 1992-11-01
DOMINIC GERARD WILLIAM BODART
Director 1992-01-29 1992-01-23
SARAH BODART
Director 1992-01-29 1992-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN CAROL HANLY SEALED AIR TRUSTEE LIMITED Company Secretary 2003-01-21 CURRENT 2002-11-13 Active
MARILYN CAROL HANLY DIVERSEY J TRUSTEE LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active
MARILYN CAROL HANLY SEALED AIR TRUSTEE LIMITED Director 2003-01-21 CURRENT 2002-11-13 Active
JAMES DOUGLAS HARDWICK CHARLESTON PROPERTY HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
HELEN ELIZABETH PEARCE ENODOC LIMITED Director 2010-06-07 CURRENT 2009-06-23 Active
MICHAEL ANTHONY PEARCE ENODOC LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
MICHAEL ANTHONY PEARCE ARTIS PROJECTS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-01-08
DERMOTT HOWARD THURLEY DHT - SALES TRAINING ACADEMY LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2017-01-17
DERMOTT HOWARD THURLEY ECO4U LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-11CONFIRMATION STATEMENT MADE ON 10/02/25, WITH NO UPDATES
2024-11-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2024-02-16CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-13DIRECTOR APPOINTED DAVID JOHN BEEZLEY
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-14CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN BOAST
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR STEPHEN BARRY REECE-RAYBOLD
2021-02-04CH01Director's details changed for Rachel Lucy Maria Hutchison on 2021-01-01
2021-02-03AP01DIRECTOR APPOINTED MR RICHARD HUDSON POOLE
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PEARCE
2020-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-09-20AP01DIRECTOR APPOINTED MR JAMIE CARL CHRISTOPHER HUGHES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JOYCE YOUNG
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED RACHEL LUCY MARIA HUTCHISON
2017-01-18AP01DIRECTOR APPOINTED MR JAMES DOUGLAS HARDWICK
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARLEY
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LOREDANA HARLEY
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-10AR0110/02/16 ANNUAL RETURN FULL LIST
2016-01-29AR0129/01/16 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-22AR0129/01/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-11AR0129/01/14 ANNUAL RETURN FULL LIST
2013-04-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0129/01/13 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0129/01/12 ANNUAL RETURN FULL LIST
2011-03-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-23AR0129/01/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOYCE YOUNG / 23/02/2011
2010-07-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-24AR0129/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN YOUNG / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LOREDANA MARIA HARLEY / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN BOAST / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANN BOAST / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE PONTIFEX HILL / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH PEARCE / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW KRAMER / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HANLY / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH KINDER DAVIS / 29/01/2010
2009-10-20AP01DIRECTOR APPOINTED MR DERMOTT HOWARD THURLEY
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALDIS
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARION ALDIS
2009-10-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JUNE SHAMASH
2009-03-24288aDIRECTOR APPOINTED IAN JAMES HARLEY
2009-03-24288aDIRECTOR APPOINTED LOREDANA MARIA HARLEY
2008-09-11AA30/09/07 TOTAL EXEMPTION FULL
2008-02-20363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-27363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-17363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-11288bDIRECTOR RESIGNED
2005-03-11363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-13363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-04288bDIRECTOR RESIGNED
2003-03-04363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04363(288)DIRECTOR RESIGNED
2002-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-04363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-02-28363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-03363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-03363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-08-12AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-06363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
981 - Undifferentiated goods-producing activities of private households for own use
98100 - Undifferentiated goods-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to TOWER COURT MANAGEMENT (OVERSTONE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWER COURT MANAGEMENT (OVERSTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWER COURT MANAGEMENT (OVERSTONE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 98100 - Undifferentiated goods-producing activities of private households for own use

Creditors
Creditors Due Within One Year 2011-10-01 £ 131

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWER COURT MANAGEMENT (OVERSTONE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 8
Fixed Assets 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 130
Tangible Fixed Assets 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOWER COURT MANAGEMENT (OVERSTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER COURT MANAGEMENT (OVERSTONE) LIMITED
Trademarks
We have not found any records of TOWER COURT MANAGEMENT (OVERSTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWER COURT MANAGEMENT (OVERSTONE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98100 - Undifferentiated goods-producing activities of private households for own use) as TOWER COURT MANAGEMENT (OVERSTONE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWER COURT MANAGEMENT (OVERSTONE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWER COURT MANAGEMENT (OVERSTONE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWER COURT MANAGEMENT (OVERSTONE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN6 0AS