UKBizDB.co.uk

TOWN SQUARE (HORSFORTH) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ

Director20 July 2020Active
C/O Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ

Director20 August 2018Active
The Barn 167 Alwoodley Lane, Leeds, LS17 7PG

Secretary29 April 2006Active
5 Mercury Quays, Ashley Lane, Shipley, BD17 7DB

Secretary12 June 2007Active
The Barn 167 Alwoodley Lane, Leeds, LS17 7PG

Director29 April 2006Active
11 Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ

Director20 August 2018Active
Wigton Lodge 42 Wigton Lane, Leeds, LS17 8SJ

Director29 April 2006Active
21 Park Copse, Horsforth, Leeds, LS18 5UN

Director12 June 2007Active
12 Town Square, Kerry Garth Horsforth, Leeds, LS18 4TR

Director12 June 2007Active
5 Town Square, Leeds, LS18 4TR

Director12 June 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Address

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

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Address

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

Download
2017-12-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.