Townside Management Company (no 1) Limited BURY


Townside Management Company (no 1) started in year 2007 as Private Limited Company with registration number 06330491. The Townside Management Company (no 1) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bury at 3 Knowsley Place. Postal code: BL9 0EJ. Since 2007/12/21 Townside Management Company (no 1) Limited is no longer carrying the name Hallco 1519.

The firm has one director. Lynne R., appointed on 30 September 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Townside Management Company (no 1) Limited Address / Contact

Office Address 3 Knowsley Place
Office Address2 Duke Street
Town Bury
Post code BL9 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06330491
Date of Incorporation Wed, 1st Aug 2007
Industry Development of building projects
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Lynne R.

Position: Director

Appointed: 30 September 2020

Janet W.

Position: Director

Appointed: 30 September 2020

Resigned: 30 November 2022

Jayne H.

Position: Director

Appointed: 25 September 2019

Resigned: 30 September 2020

Michael W.

Position: Director

Appointed: 01 August 2019

Resigned: 30 September 2020

Stephen K.

Position: Director

Appointed: 12 December 2018

Resigned: 12 August 2019

Rishi S.

Position: Director

Appointed: 18 May 2016

Resigned: 13 December 2018

Michael C.

Position: Director

Appointed: 18 September 2015

Resigned: 19 May 2016

Alan B.

Position: Director

Appointed: 24 January 2011

Resigned: 31 October 2011

John H.

Position: Director

Appointed: 07 August 2009

Resigned: 18 September 2015

Simon B.

Position: Director

Appointed: 07 August 2009

Resigned: 31 August 2013

Jonathan C.

Position: Director

Appointed: 07 August 2009

Resigned: 15 September 2015

Andrew P.

Position: Director

Appointed: 07 August 2009

Resigned: 31 October 2012

Jonathan C.

Position: Secretary

Appointed: 07 August 2009

Resigned: 18 September 2015

Monica C.

Position: Director

Appointed: 07 December 2007

Resigned: 07 August 2009

Kenneth K.

Position: Director

Appointed: 07 December 2007

Resigned: 09 August 2013

David B.

Position: Director

Appointed: 07 December 2007

Resigned: 31 December 2011

Monica C.

Position: Secretary

Appointed: 07 December 2007

Resigned: 07 August 2009

Alexander H.

Position: Director

Appointed: 07 December 2007

Resigned: 08 August 2009

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 01 August 2007

Resigned: 07 December 2007

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2007

Resigned: 07 December 2007

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Primary Health Properties Plc from London, England. This PSC is categorised as "an uk real estate investment trust" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Bury Metropolitan Borough Council that put Bury, England as the address. This PSC has a legal form of "a local authority", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Standard Life Investment Funds Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Primary Health Properties Plc

66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Companies Act 2006
Legal form Uk Real Estate Investment Trust
Notified on 27 August 2021
Nature of control: 25-50% shares

Bury Metropolitan Borough Council

Town Hall Knowsley Street, Bury, BL9 0SW, England

Legal authority English
Legal form Local Authority
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Standard Life Investment Funds Limited

30 Lothian Road, Edinburgh, EH1 2DH, Scotland

Legal authority English
Legal form Limited Company
Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hallco 1519 December 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2222      
Balance Sheet
Net Assets Liabilities   2222266
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222266
Number Shares Allotted 222222266
Par Value Share 111111111
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 17th, December 2023
Free Download (2 pages)

Company search

Advertisements