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.
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 | : |
|
Registered Address | : | 3 Knowsley Place, Duke Street, Bury, BL9 0EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Knowsley Place, Duke Street, Bury, BL9 0EJ | Director | 30 September 2020 | Active |
Newlands, Station Road, Marple, SK6 6PA | Secretary | 07 December 2007 | Active |
22, Low Meadow, Whaley Bridge, SK23 7AY | Secretary | 07 August 2009 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 01 August 2007 | Active |
20, East Downs Road, Bowden, WA14 2LQ | Director | 07 August 2009 | Active |
The Old School House, George Leigh Street, Manchester, M4 6AF | Director | 24 January 2011 | Active |
2, Milverton Drive, Bramhall, Stockport, SK7 1EY | Director | 24 January 2011 | Active |
12, Carlton Road, Urmston, Manchester, M41 9GY | Director | 07 December 2007 | Active |
Leaders Office Town Hall, Knowsley Street, Bury, BL9 0SY | Director | 18 September 2015 | Active |
Newlands, Station Road, Marple, SK6 6PA | Director | 07 December 2007 | Active |
22, Low Meadow, Whaley Bridge, SK23 7AY | Director | 07 August 2009 | Active |
3 Knowsley Place, Duke Street, Bury, BL9 0EJ | Director | 25 September 2019 | Active |
The Lilacs, 29 Bower Road Hale, Altrincham, WA15 9DR | Director | 07 December 2007 | Active |
Ivy Bank 2, Bamford Road, Didsbury, Manchester, M20 2GW | Director | 07 August 2009 | Active |
Town Hall, Knowsley Street, Bury, England, BL9 0SW | Director | 12 December 2018 | Active |
Foxes Lair, Etherow Country Park, Compstall, Stockport, SK6 5JQ | Director | 07 December 2007 | Active |
12, Nunnery Way, Clifford, Wetherby, LS23 6SL | Director | 07 August 2009 | Active |
Town Hall, Knowsley Street, Bury, England, BL9 0SY | Director | 18 May 2016 | Active |
3 Knowsley Place, Duke Street, Bury, BL9 0EJ | Director | 30 September 2020 | Active |
3 Knowsley Place, Duke Street, Bury, BL9 0EJ | Director | 01 August 2019 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 01 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-14 | Gazette | Gazette filings brought up to date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.