UKBizDB.co.uk

BURY TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bury Tameside & Glossop Estates Partnership Limited. The company was founded 17 years ago and was given the registration number 06082655. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BURY TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED
Company Number:06082655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Kingston Road, Manchester, England, M20 2SB

Director03 February 2014Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director03 November 2021Active
Townside Primary Care Centre, 1 Knowsley Place, Knowsley Street, Bury, United Kingdom, BL9 0SN

Director02 October 2023Active
200, Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD

Director18 November 2022Active
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary01 May 2015Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary05 February 2007Active
22 High Street, Hinton Charterhouse, Bath, BA2 7SW

Director24 May 2007Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director21 December 2007Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director01 July 2015Active
3, Hey House Mews, Holcombe Old Road Holcombe, Bury, United Kingdom, BL8 4QS

Director26 November 2010Active
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY

Director20 July 2012Active
Welken House, Charterhouse Square, London, England, EC1M 6EH

Director04 May 2018Active
3 Knowsley Place, Knowsley Street, Bury, England, BL9 0SN

Director11 January 2019Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director27 March 2007Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director01 November 2010Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director03 October 2013Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director29 June 2009Active
56, Stoneswood Road, Delph, Oldham, United Kingdom, OL3 5DY

Director28 June 2012Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director15 January 2010Active
170 Christchurch Road, Norwich, NR2 3PJ

Director27 March 2007Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director03 October 2013Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director20 July 2012Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director02 August 2013Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director01 July 2007Active
27, Haslam Hey Close, Bury, BL8 2LA

Director24 May 2007Active
Greater Manchester Service Transformation, 4th Floor, 3 Piccadilly Place, Manchester, United Kingdom, M1 3BN

Director03 February 2014Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director05 February 2007Active
80, London Road, London, England, SE1 6LH

Director07 December 2020Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director24 May 2007Active
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director15 March 2011Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director20 July 2012Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director15 September 2016Active
26 Ravensbourne Avenue, Bromley, BR2 0BP

Director24 May 2007Active

People with Significant Control

Community Solutions Investment Partners Limited
Notified on:24 September 2018
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 50 to 75 percent
Community Solutions For Primary Care (Btg) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kent House, 14-17 Market Place, London, England, W1W 8AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.