TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05562511 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 60a Saddleworth Road Greetland HX4 8AG Halifax England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 03, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Marc Proctor as a director on Aug 12, 2025 | 1 pages | TM01 | ||
Appointment of Ms Fiona Louise Fenney as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Derwent Binns as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to 60a Saddleworth Road Greetland Halifax HX4 8AG on Jan 20, 2025 | 1 pages | AD01 | ||
Termination of appointment of Brent James Patterson as a secretary on Jan 20, 2025 | 1 pages | TM02 | ||
Termination of appointment of Jmb Property Management Limited as a secretary on Jan 20, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 03, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr Marc Proctor as a director on Apr 12, 2023 | 2 pages | AP01 | ||
Appointment of Jmb Property Management Limited as a secretary on May 03, 2023 | 2 pages | AP03 | ||
Termination of appointment of Leah Maria Keo Proctor as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Fiona Jane Miller as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 03, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on Feb 28, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on Dec 11, 2020 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Oct 03, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BINNS, Andrew Derwent | Director | Saddleworth Road Greetland HX4 8AG Halifax 60a England | England | British | 339093600001 | |||||||||
| FENNEY, Fiona Louise | Director | Saddleworth Road Greetland HX4 8AG Halifax 60a England | England | British | 339093860001 | |||||||||
| LAMB, James Marcus | Secretary | 3 Town Ing Mills Stainland HX4 9EF Halifax West Yorkshire | British | 86062060001 | ||||||||||
| MANAGEMENT LIMITED, Jmb Property | Secretary | Suite 117, Imperial House 79-81 Hornby Street BL9 5BN Bury Jmb Property Management Ltd United Kingdom | 308609290001 | |||||||||||
| PATTERSON, Brent James | Secretary | Altrincham Road M22 4NY Manchester 269 England | 266848820001 | |||||||||||
| DICKINSON HARRISON (RBM) LIMITED | Secretary | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England |
| 183379960001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| LAMB, James Marcus | Director | 3 Town Ing Mills Stainland HX4 9EF Halifax West Yorkshire | United Kingdom | British | 86062060001 | |||||||||
| MILLER, Fiona Jane | Director | Town Ing Mills Stainland HX4 9EF Halifax 1 West Yorkshire United Kingdom | United Kingdom | British | 196846560001 | |||||||||
| PROCTOR, Leah Maria Keo | Director | 5a Old Power Way Lowfields Business Park HX5 9DE Elland C/O Rbm Ltd West Yorkshire England | United Kingdom | British | 239581950001 | |||||||||
| PROCTOR, Marc | Director | Town Ing Mills HX4 9EF Halifax 3 England | England | British | 308609830001 | |||||||||
| SANDERSON, Claire | Director | c/o C/O Rbm Limited Old Power Way Lowfields Business Park HX5 9DE Elland 5a West Yorkshire England | England | British | 182766740001 | |||||||||
| STOCKS, Peter Jonathan Andrew | Director | 7 Town Ing Mills Stainland Road, Stainland HX4 9EF Halifax | England | British | 109168930001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 |
Who are the persons with significant control of TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Fiona Miller | Jun 30, 2016 | Altrincham Road M22 4NY Manchester 269 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Claire Sanderson | Jun 30, 2016 | c/o C/O RBM LIMITED Old Power Way Lowfields Business Park HX5 9DE Elland 5a West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 05, 2020 | The 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