This company is commonly known as Town Square (horsforth) Limited. The company was founded 18 years ago and was given the registration number 05801284. The firm's registered office is in NORTHALLERTON. You can find them at 11 Omega Business Park, Thurston Road, Northallerton, . This company's SIC code is 98000 - Residents property management.
Name | : | TOWN SQUARE (HORSFORTH) LIMITED |
---|---|---|
Company Number | : | 05801284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ | Director | 20 July 2020 | Active |
C/O Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ | Director | 20 August 2018 | Active |
The Barn 167 Alwoodley Lane, Leeds, LS17 7PG | Secretary | 29 April 2006 | Active |
5 Mercury Quays, Ashley Lane, Shipley, BD17 7DB | Secretary | 12 June 2007 | Active |
The Barn 167 Alwoodley Lane, Leeds, LS17 7PG | Director | 29 April 2006 | Active |
11 Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ | Director | 20 August 2018 | Active |
Wigton Lodge 42 Wigton Lane, Leeds, LS17 8SJ | Director | 29 April 2006 | Active |
21 Park Copse, Horsforth, Leeds, LS18 5UN | Director | 12 June 2007 | Active |
12 Town Square, Kerry Garth Horsforth, Leeds, LS18 4TR | Director | 12 June 2007 | Active |
5 Town Square, Leeds, LS18 4TR | Director | 12 June 2007 | Active |
Mr Christopher Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ |
Nature of control | : |
|
Mr Craig Popplewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 11 Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-09 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.