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.
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 | : |
|
Registered Address | : | 269 Altrincham Road, Manchester, England, M22 4NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN | Secretary | 03 May 2023 | Active |
269, Altrincham Road, Manchester, England, M22 4NY | Secretary | 01 February 2020 | Active |
3, Town Ing Mills, Halifax, England, HX4 9EF | Director | 12 April 2023 | Active |
3 Town Ing Mills, Stainland, Halifax, HX4 9EF | Secretary | 13 September 2005 | Active |
Unit 5a, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE | Corporate Secretary | 23 December 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 13 September 2005 | Active |
3 Town Ing Mills, Stainland, Halifax, HX4 9EF | Director | 13 September 2005 | Active |
1, Town Ing Mills, Stainland, Halifax, United Kingdom, HX4 9EF | Director | 21 January 2013 | Active |
C/O Rbm Ltd, 5a Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE | Director | 09 September 2017 | Active |
5a, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE | Director | 14 October 2013 | Active |
7 Town Ing Mills, Stainland Road, Stainland, Halifax, HX4 9EF | Director | 13 September 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 13 September 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 13 September 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Appoint person secretary company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Officers | Appoint person secretary company with name date. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2020-01-07 | Gazette | Gazette filings brought up to date. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Gazette | Gazette notice compulsory. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.