ASSOCIATION OF TOWN CENTRE MANAGEMENT

ASSOCIATION OF TOWN CENTRE MANAGEMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASSOCIATION OF TOWN CENTRE MANAGEMENT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02814583
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSOCIATION OF TOWN CENTRE MANAGEMENT?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ASSOCIATION OF TOWN CENTRE MANAGEMENT located?

    Registered Office Address
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSOCIATION OF TOWN CENTRE MANAGEMENT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASSOCIATION OF TOWN CENTRE MANAGEMENT?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for ASSOCIATION OF TOWN CENTRE MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard John Gates as a director on Dec 11, 2025

    2 pagesAP01

    Termination of appointment of Amy Taylor as a director on Dec 11, 2025

    1 pagesTM01

    Termination of appointment of Tina Olayinka Folashade Benson as a director on Aug 12, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Lisa Marie Carlson on Nov 26, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Sally Henley as a director on Sep 05, 2024

    1 pagesTM01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Trevor Connolly as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Gail Mcgibbon as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mr Christopher John Mccracken as a director on Feb 09, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Burnett Shipp as a director on Nov 10, 2023

    2 pagesAP01

    Appointment of Miss Amy Taylor as a director on Oct 31, 2023

    2 pagesAP01

    Termination of appointment of Julienne Ann Elliott as a director on Sep 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Sally Henley as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Mr Matthew Sims as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Ms Melanie Susan Palmer as a director on Jan 31, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Appointment of Mrs Tina Olayinka Folashade Benson as a director on Aug 10, 2021

    2 pagesAP01

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of ASSOCIATION OF TOWN CENTRE MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Vaughan Michael
    Lloyd Street
    M2 5WA Manchester
    Lloyd House
    England
    Director
    Lloyd Street
    M2 5WA Manchester
    Lloyd House
    England
    EnglandBritish275424510001
    BREW, Kenneth Michael
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    United Kingdom
    Director
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    United Kingdom
    EnglandBritish266921170002
    CARLSON, Lisa Marie
    First Floor
    CT1 1HA Canterbury
    24 Burgate
    Kent
    England
    Director
    First Floor
    CT1 1HA Canterbury
    24 Burgate
    Kent
    England
    EnglandAmerican251633820001
    CONNOLLY, Trevor
    5 Meat Market Lane
    Dyer Street
    Drogheda
    Love Drogheda Bid
    A92 Kn36
    Ireland
    Director
    5 Meat Market Lane
    Dyer Street
    Drogheda
    Love Drogheda Bid
    A92 Kn36
    Ireland
    IrelandIrish322650880001
    DAVIS, Catherine
    Main Street
    S60 1AE Rotherham
    Riverside House
    South Yorkshire
    England
    Director
    Main Street
    S60 1AE Rotherham
    Riverside House
    South Yorkshire
    England
    United KingdomBritish277725790001
    GATES, Richard John
    The Moor
    TR11 3QA Falmouth
    Falmouth Town Council, The Old Post Office
    England
    Director
    The Moor
    TR11 3QA Falmouth
    Falmouth Town Council, The Old Post Office
    England
    EnglandBritish343714860001
    HAMMOND, Joanna Mary
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    United Kingdom
    Director
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    United Kingdom
    EnglandBritish125895130001
    MCCRACKEN, Christopher John
    Donegall Square West
    BT1 6JH Belfast
    Scottish Provident Building Room 411
    Northern Ireland
    Director
    Donegall Square West
    BT1 6JH Belfast
    Scottish Provident Building Room 411
    Northern Ireland
    Northern IrelandBritish,Irish186350080001
    PALMER, Melanie Susan
    Warwick Road
    B91 1AA Solihull
    618 Warwick Road
    England
    Director
    Warwick Road
    B91 1AA Solihull
    618 Warwick Road
    England
    EnglandBritish305060180001
    SHIPP, Jonathan Burnett
    Pottle Walk
    BH21 2FD Wimborne
    49
    England
    Director
    Pottle Walk
    BH21 2FD Wimborne
    49
    England
    EnglandBritish316292890001
    SIMS, Matthew
    125 High Street
    CR0 9XP Croydon
    Grosvenor House 9th Floor
    England
    Director
    125 High Street
    CR0 9XP Croydon
    Grosvenor House 9th Floor
    England
    EnglandBritish169817920002
    WATSON, Adrian
    Upperkirkgate
    AB10 1BA Aberdeen
    Second Floor, No 32
    Scotland
    Director
    Upperkirkgate
    AB10 1BA Aberdeen
    Second Floor, No 32
    Scotland
    ScotlandBritish163738720001
    SCARLETT, Sarah Louise
    110 Hanover Avenue
    TW13 4JP Feltham
    Middlesex
    Secretary
    110 Hanover Avenue
    TW13 4JP Feltham
    Middlesex
    British7077350001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ANDERSON, Xavier David
    Gladstone Place
    Ladybank
    KY15 7LB Cupar
    Blachere Illumination Uk
    Fife
    Scotland
    Director
    Gladstone Place
    Ladybank
    KY15 7LB Cupar
    Blachere Illumination Uk
    Fife
    Scotland
    EnglandBritish254360640002
    ASHLEY, Sue
    Chesterton Drive
    CV37 7LG Stratford Upon Avon
    15
    Warwickshire
    Director
    Chesterton Drive
    CV37 7LG Stratford Upon Avon
    15
    Warwickshire
    British85747560002
    ASWAT, Mohamed Yusuf
    Prestons Lane
    Coleorton
    LE67 8FR Coalville
    Moor Farm
    Leicestershire
    United Kingdom
    Director
    Prestons Lane
    Coleorton
    LE67 8FR Coalville
    Moor Farm
    Leicestershire
    United Kingdom
    EnglandBritish117549300002
    BACONNET, Joseph Francois Grahame
    Suffolk Street
    CV32 5YG Royal Leamington Spa
    24
    Warwickshire
    Director
    Suffolk Street
    CV32 5YG Royal Leamington Spa
    24
    Warwickshire
    United KingdomBritish139077840002
    BALDOCK, Antony Jonathan
    46 Priory Road
    Kew
    TW9 3DH Richmond
    Surrey
    Director
    46 Priory Road
    Kew
    TW9 3DH Richmond
    Surrey
    United KingdomBritish51861280001
    BEATTIE, Trevor Frank
    22 York Avenue
    BN3 1PH Hove
    East Sussex
    Director
    22 York Avenue
    BN3 1PH Hove
    East Sussex
    EnglandBritish49468900001
    BENNETT, Charles Anthony Howson
    20 Brook Road
    IG10 1BW Loughton
    Essex
    Director
    20 Brook Road
    IG10 1BW Loughton
    Essex
    EnglandBritish81459180003
    BENSON, Tina Olayinka Folashade
    c/o Stevenage Borough Council
    Danestrete
    SG1 1HN Stevenage
    Daneshill House
    Hertfordshire
    England
    Director
    c/o Stevenage Borough Council
    Danestrete
    SG1 1HN Stevenage
    Daneshill House
    Hertfordshire
    England
    EnglandBritish286650700001
    BLACKWELL, Martin John Peter
    Loman Street
    SE1 0EH London
    32-36
    England
    Director
    Loman Street
    SE1 0EH London
    32-36
    England
    United KingdomBritish112340270001
    BOURGEOIS, Mark Richard
    White Ladies
    23 Oakfield Road
    KT21 2RE Ashtead
    Surrey
    Director
    White Ladies
    23 Oakfield Road
    KT21 2RE Ashtead
    Surrey
    British60776880003
    BRADSHAW, Mark
    Flat 702
    5102 Apartments
    BS1 3LL St James Barton
    Bristol
    Director
    Flat 702
    5102 Apartments
    BS1 3LL St James Barton
    Bristol
    British105725510001
    BROWN, Leigh
    North Road
    Liff
    DD2 5SQ Dundee
    The West Tower / 22
    Scotland
    Director
    North Road
    Liff
    DD2 5SQ Dundee
    The West Tower / 22
    Scotland
    ScotlandBritish172465890001
    CHASE, Douglas Martyn
    7 Melville Avenue
    Wimbledon
    SW20 0NS London
    Director
    7 Melville Avenue
    Wimbledon
    SW20 0NS London
    EnglandBritish23441480002
    CHASE, Graham Frank
    Devonshire Street
    W1W 5DT London
    3-4
    England
    Director
    Devonshire Street
    W1W 5DT London
    3-4
    England
    EnglandBritish228157110001
    CHASE, Graham Frank
    146 Green Dragon Lane
    Winchmore Hill
    N21 1ET London
    Director
    146 Green Dragon Lane
    Winchmore Hill
    N21 1ET London
    EnglandBritish19508660001
    CORNES, Paul
    31 Aysgarth Road
    SE21 7JR London
    Director
    31 Aysgarth Road
    SE21 7JR London
    British68023340002
    CORRIGAN, Matthew Robert
    The Old Vicarage
    The Green
    LN4 2BG Nocton
    Lincolnshire
    Director
    The Old Vicarage
    The Green
    LN4 2BG Nocton
    Lincolnshire
    United KingdomBritish78071470002
    CRUTCHLEY, Paul Derrick
    5 New Street Square
    New Fetter Lane
    EC4A 3BF London
    Gsma
    England
    Director
    5 New Street Square
    New Fetter Lane
    EC4A 3BF London
    Gsma
    England
    United KingdomBritish160553950001
    DUMPER, John Spiers
    Rustlings
    Kingsmeadows Gardens
    EH45 9LA Peebles
    Tweeddale
    Scotland
    Director
    Rustlings
    Kingsmeadows Gardens
    EH45 9LA Peebles
    Tweeddale
    Scotland
    British37987820001
    DUNLOP, Stephen John
    Main Street
    BT20 5AF Bangor
    65b
    County Down
    Northern Ireland
    Director
    Main Street
    BT20 5AF Bangor
    65b
    County Down
    Northern Ireland
    Northern IrelandBritish145337790002
    DUNLOP, Stephen John
    31 Beechfield Drive
    BT19 7ZN Bangor
    County Down
    Northern Ireland
    Director
    31 Beechfield Drive
    BT19 7ZN Bangor
    County Down
    Northern Ireland
    British78622960004

    What are the latest statements on persons with significant control for ASSOCIATION OF TOWN CENTRE MANAGEMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0