UKBizDB.co.uk

TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Town Ing Mills (block B) Management Company Limited. The company was founded 18 years ago and was given the registration number 05562511. The firm's registered office is in MANCHESTER. You can find them at 269 Altrincham Road, , Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED
Company Number:05562511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:269 Altrincham Road, Manchester, England, M22 4NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN

Secretary03 May 2023Active
269, Altrincham Road, Manchester, England, M22 4NY

Secretary01 February 2020Active
3, Town Ing Mills, Halifax, England, HX4 9EF

Director12 April 2023Active
3 Town Ing Mills, Stainland, Halifax, HX4 9EF

Secretary13 September 2005Active
Unit 5a, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE

Corporate Secretary23 December 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 September 2005Active
3 Town Ing Mills, Stainland, Halifax, HX4 9EF

Director13 September 2005Active
1, Town Ing Mills, Stainland, Halifax, United Kingdom, HX4 9EF

Director21 January 2013Active
C/O Rbm Ltd, 5a Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE

Director09 September 2017Active
5a, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE

Director14 October 2013Active
7 Town Ing Mills, Stainland Road, Stainland, Halifax, HX4 9EF

Director13 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 September 2005Active

People with Significant Control

Miss Fiona Miller
Notified on:30 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:269, Altrincham Road, Manchester, England, M22 4NY
Nature of control:
  • Significant influence or control
Miss Claire Sanderson
Notified on:30 June 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:5a, Old Power Way, Elland, HX5 9DE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-28Address

Change registered office address company with date old address new address.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2020-02-05Officers

Appoint person secretary company with name date.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.