Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWER HILL SUFFOLK LIMITED
Company Information for

TOWER HILL SUFFOLK LIMITED

219 CROYDON ROAD, CATERHAM, SURREY, CR3 6PH,
Company Registration Number
03514313
Private Limited Company
Active

Company Overview

About Tower Hill Suffolk Ltd
TOWER HILL SUFFOLK LIMITED was founded on 1998-02-16 and has its registered office in Caterham. The organisation's status is listed as "Active". Tower Hill Suffolk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOWER HILL SUFFOLK LIMITED
 
Legal Registered Office
219 CROYDON ROAD
CATERHAM
SURREY
CR3 6PH
Other companies in W1J
 
Filing Information
Company Number 03514313
Company ID Number 03514313
Date formed 1998-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 18:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWER HILL SUFFOLK LIMITED
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 HILL SUFFOLK LIMITED

Current Directors
Officer Role Date Appointed
MARTINA LYONS
Director 2016-08-18
ANTHONY GRANVILLE MALLIN
Director 2000-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RODEN PLIMMER
Company Secretary 2000-06-15 2016-08-18
JOHN RODEN PLIMMER
Director 2000-06-15 2016-08-18
GEOFFREY GREWER
Company Secretary 1998-02-16 2000-06-15
DAVID GEORGE BRYANT
Director 1999-05-14 2000-06-15
GEOFFREY GREWER
Director 1998-02-16 2000-06-15
ALAN FRANK HADMAN
Director 1999-05-14 2000-06-15
MICHAEL HUGH KILLORAN
Director 1999-03-31 2000-06-15
BRIAN DAVID TAYLOE
Director 1998-02-16 1999-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-16 1998-02-16
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-16 1998-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTINA LYONS TOWER HILL INVESTMENT PARTNERS LIMITED Director 2016-08-18 CURRENT 1999-04-14 Active
MARTINA LYONS KENNET FUNDING LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
MARTINA LYONS STAR CAPITAL PARTNERS LIMITED Director 2012-09-20 CURRENT 1999-10-15 Active
MARTINA LYONS STAR NEBULA LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
ANTHONY GRANVILLE MALLIN STAR USR LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
ANTHONY GRANVILLE MALLIN ANGLO BARINTHUS SHIPPING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANTHONY GRANVILLE MALLIN ANGLO RED SHIPPING LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
ANTHONY GRANVILLE MALLIN STAR III LIMITED Director 2017-06-08 CURRENT 2015-11-05 Active
ANTHONY GRANVILLE MALLIN ANGLO INTERNATIONAL SHIPPING OPERATIONS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
ANTHONY GRANVILLE MALLIN ANGLO INTERNATIONAL SHIPPING GROUP LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
ANTHONY GRANVILLE MALLIN HENLEY FESTIVAL LIMITED Director 2016-10-21 CURRENT 1988-08-04 Active
ANTHONY GRANVILLE MALLIN SUAVE.IT LTD Director 2014-08-07 CURRENT 2013-08-19 Active - Proposal to Strike off
ANTHONY GRANVILLE MALLIN EUROPEAN GENERATION LIMITED Director 2014-04-10 CURRENT 2012-12-19 Active
ANTHONY GRANVILLE MALLIN TWINWOODS HEAT & POWER LIMITED Director 2014-04-10 CURRENT 2009-01-22 Active
ANTHONY GRANVILLE MALLIN BLUNAR LIMITED Director 2012-12-05 CURRENT 2012-04-14 Active
ANTHONY GRANVILLE MALLIN STAR NEBULA LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
ANTHONY GRANVILLE MALLIN POLUS CAPITAL MANAGEMENT GROUP LIMITED Director 2004-02-04 CURRENT 2003-06-05 Active
ANTHONY GRANVILLE MALLIN STAR EXECUTIVE PARTNER LIMITED Director 2000-12-11 CURRENT 2000-11-30 Active
ANTHONY GRANVILLE MALLIN TOWER HILL INVESTMENT PARTNERS LIMITED Director 1999-07-01 CURRENT 1999-04-14 Active
ANTHONY GRANVILLE MALLIN YOUTH EXPERIENCE IN SPORT Director 1995-10-27 CURRENT 1995-10-27 Active

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
2024-03-01CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Director's details changed for Mr Anthony Granville Mallin on 2023-05-01
2023-03-23CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-04-23PSC04Change of details for Mr Anthony Granville Mallin as a person with significant control on 2020-04-09
2020-04-23CH01Director's details changed for Mr Anthony Granville Mallin on 2020-04-09
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-01TM02Termination of appointment of John Roden Plimmer on 2016-08-18
2016-08-31AP01DIRECTOR APPOINTED MS MARTINA LYONS
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODEN PLIMMER
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM 194B Addington Road South Croydon Surrey CR2 8LD England
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM 5th Floor 17a Curzon Street London W1J 5HS
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-20AR0116/02/15 ANNUAL RETURN FULL LIST
2014-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0116/02/14 ANNUAL RETURN FULL LIST
2013-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-03-01AR0116/02/13 ANNUAL RETURN FULL LIST
2013-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-03-13AR0116/02/12 ANNUAL RETURN FULL LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-04AR0116/02/11 ANNUAL RETURN FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-17AR0116/02/10 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Anthony Granville Mallin on 2009-10-01
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-03-02363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-05-29363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-22363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-28363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-03-14363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-24363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-04-01363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-26363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-16CERTNMCOMPANY NAME CHANGED PERSIMMON ESTATES LIMITED CERTIFICATE ISSUED ON 16/08/01
2001-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/01
2001-03-12363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-03-09288bDIRECTOR RESIGNED
2001-03-09225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2001-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-09288bDIRECTOR RESIGNED
2001-03-09288bDIRECTOR RESIGNED
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: PERSIMMON HOUSE FULFORD YORK YO19 4FE
2000-07-19395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-04395PARTICULARS OF MORTGAGE/CHARGE
2000-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23363aRETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS
1999-11-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-06288aNEW DIRECTOR APPOINTED
1999-05-23288aNEW DIRECTOR APPOINTED
1999-04-15288aNEW DIRECTOR APPOINTED
1999-04-08288bDIRECTOR RESIGNED
1999-02-23363aRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-11-25ELRESS386 DISP APP AUDS 10/11/98
1998-11-25ELRESS366A DISP HOLDING AGM 10/11/98
1998-09-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: PERSIMMON HOUSE FULFORD YORK YORKSHIRE YO1 4RE
1998-02-23225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TOWER HILL SUFFOLK 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 HILL SUFFOLK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2000-07-19 Outstanding PERSIMMON PLC
SUPPLEMENTAL DEED 2000-07-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-06-28 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-06-28 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED (SUPPLEMENTAL TO A DEBENTURE DATED 19 JUNE 2000) 2000-06-28 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1998-08-26 Satisfied SMOKE HOUSE INNS LIMITED
Intangible Assets
Patents
We have not found any records of TOWER HILL SUFFOLK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER HILL SUFFOLK LIMITED
Trademarks
We have not found any records of TOWER HILL SUFFOLK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWER HILL SUFFOLK 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 (68100 - Buying and selling of own real estate) as TOWER HILL SUFFOLK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TOWER HILL SUFFOLK 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 HILL SUFFOLK 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 HILL SUFFOLK 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.