UKBizDB.co.uk

TOWNSIDE MANAGEMENT COMPANY (NO 1) LIMITED

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

This company is commonly known as Townside Management Company (no 1) Limited. The company was founded 16 years ago and was given the registration number 06330491. The firm's registered office is in BURY. You can find them at 3 Knowsley Place, Duke Street, Bury, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOWNSIDE MANAGEMENT COMPANY (NO 1) LIMITED
Company Number:06330491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Knowsley Place, Duke Street, Bury, BL9 0EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Knowsley Place, Duke Street, Bury, BL9 0EJ

Director30 September 2020Active
Newlands, Station Road, Marple, SK6 6PA

Secretary07 December 2007Active
22, Low Meadow, Whaley Bridge, SK23 7AY

Secretary07 August 2009Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary01 August 2007Active
20, East Downs Road, Bowden, WA14 2LQ

Director07 August 2009Active
The Old School House, George Leigh Street, Manchester, M4 6AF

Director24 January 2011Active
2, Milverton Drive, Bramhall, Stockport, SK7 1EY

Director24 January 2011Active
12, Carlton Road, Urmston, Manchester, M41 9GY

Director07 December 2007Active
Leaders Office Town Hall, Knowsley Street, Bury, BL9 0SY

Director18 September 2015Active
Newlands, Station Road, Marple, SK6 6PA

Director07 December 2007Active
22, Low Meadow, Whaley Bridge, SK23 7AY

Director07 August 2009Active
3 Knowsley Place, Duke Street, Bury, BL9 0EJ

Director25 September 2019Active
The Lilacs, 29 Bower Road Hale, Altrincham, WA15 9DR

Director07 December 2007Active
Ivy Bank 2, Bamford Road, Didsbury, Manchester, M20 2GW

Director07 August 2009Active
Town Hall, Knowsley Street, Bury, England, BL9 0SW

Director12 December 2018Active
Foxes Lair, Etherow Country Park, Compstall, Stockport, SK6 5JQ

Director07 December 2007Active
12, Nunnery Way, Clifford, Wetherby, LS23 6SL

Director07 August 2009Active
Town Hall, Knowsley Street, Bury, England, BL9 0SY

Director18 May 2016Active
3 Knowsley Place, Duke Street, Bury, BL9 0EJ

Director30 September 2020Active
3 Knowsley Place, Duke Street, Bury, BL9 0EJ

Director01 August 2019Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director01 August 2007Active

People with Significant Control

Primary Health Properties Plc
Notified on:27 August 2021
Status:Active
Country of residence:England
Address:66-68, Haymarket, London, England, SW1Y 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Standard Life Investment Funds Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:30, Lothian Road, Edinburgh, Scotland, EH1 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bury Metropolitan Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Hall, Knowsley Street, Bury, England, BL9 0SW
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 (6 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
2023-12-17Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-11-14Gazette

Gazette filings brought up to date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-02-14Accounts

Accounts with accounts type dormant.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.