Torside Building Consultants Limited GLOSSOP


Founded in 2008, Torside Building Consultants, classified under reg no. 06606124 is an active company. Currently registered at First Floor, 7 SK13 8DA, Glossop the company has been in the business for 16 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 5th Sep 2023 Torside Building Consultants Limited is no longer carrying the name Jbh Property Consulting.

The firm has one director. Simon C., appointed on 9 May 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian H. who worked with the the firm until 18 September 2018.

Torside Building Consultants Limited Address / Contact

Office Address First Floor, 7
Office Address2 High Street East
Town Glossop
Post code SK13 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06606124
Date of Incorporation Fri, 30th May 2008
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Simon C.

Position: Director

Appointed: 09 May 2022

David A.

Position: Director

Appointed: 26 July 2018

Resigned: 09 May 2022

Nigel M.

Position: Director

Appointed: 09 June 2017

Resigned: 05 January 2018

Ian H.

Position: Secretary

Appointed: 23 June 2009

Resigned: 18 September 2018

Alexander B.

Position: Director

Appointed: 01 January 2009

Resigned: 05 July 2016

Ian H.

Position: Director

Appointed: 30 May 2008

Resigned: 18 September 2018

Form 10 Directors Fd Ltd

Position: Director

Appointed: 30 May 2008

Resigned: 30 May 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Simon C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Great Minds Property Group Ltd that entered Wigan, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon C.

Notified on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Great Minds Property Group Ltd

Unit 9, Armstrong Point Swan Lane, Hindley, Wigan, WN2 4AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 3 March 2017
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jbh Property Consulting September 5, 2023
Jennings Heald Building Surveying June 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth69 31056 602       
Balance Sheet
Current Assets173 939113 768111 99797 41316 67229 99190 84489 06134 834
Net Assets Liabilities 58 25873 283   38 70563 57025 053
Cash Bank On Hand  19 03829 4754 71611 99214 579  
Debtors139 71881 46592 95967 93811 95617 99976 265  
Other Debtors  35 404 1 9189972 113  
Property Plant Equipment  11 8376 3265 0603 9613 567  
Cash Bank In Hand34 22132 303       
Tangible Fixed Assets9 3348 273       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve69 21056 502       
Shareholder Funds69 31056 602       
Other
Description Principal Activities       68 31068 310
Accrued Liabilities Not Expressed Within Creditors Subtotal       800800
Average Number Employees During Period   311111
Creditors 64 32550 55138 97035 05239 19856 70724 40510 081
Fixed Assets 8 27311 837   3 5683 1334 298
Net Current Assets Liabilities61 84349 98461 44658 443-18 380-9 20734 13767 14227 460
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 54 53735 404   2 1132 4862 707
Provisions For Liabilities Balance Sheet Subtotal       5 9055 905
Total Assets Less Current Liabilities71 17758 25773 28364 769-13 320-5 24637 70470 27531 758
Accumulated Depreciation Impairment Property Plant Equipment  14 0592 6433 9095 0086 068  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 999     
Disposals Property Plant Equipment   18 105     
Increase From Depreciation Charge For Year Property Plant Equipment   1 5831 2661 0991 060  
Other Creditors  11 65210 5887 1025 1023 102  
Other Taxation Social Security Payable  25 91816 9787 7598 41919 831  
Property Plant Equipment Gross Cost  25 8968 9698 9698 9699 635  
Total Additions Including From Business Combinations Property Plant Equipment   1 178  666  
Trade Creditors Trade Payables  12 98111 4041916773 774  
Trade Debtors Trade Receivables  57 55567 93810 03817 00274 152  
Creditors Due Within One Year112 09663 784       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 8671 655       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 21st, March 2024
Free Download (4 pages)

Company search