BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06082666. The accounts status is SMALL and accounts are next due on 30/09/2024.

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED - BIRMINGHAM

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9TH FLOOR COBALT SQUARE
BIRMINGHAM
B16 8QG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (1) LIMITED (until 25/09/2018)

Confirmation Statements

Last Statement Next Statement Due
05/02/2023 19/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RT HON LORD KEITH JOHN CHARLES BRADLEY May 1950 British Director 2014-02-03 CURRENT
MR ANDY MUIR Jul 1967 British Director 2021-11-03 CURRENT
CLARE MARY POSTLETHWAITE Jul 1975 British Director 2023-10-02 CURRENT
MR STEWART WILLIAM SMALL Aug 1975 British Director 2022-11-18 CURRENT
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS Dec 1978 British Director 2017-08-01 CURRENT
MR JAMES DEREK WOOD Mar 1961 British Director 2010-10-01 UNTIL 2010-11-26 RESIGNED
RORY WILLIAM CHRISTIE Oct 1958 British Director 2012-07-20 UNTIL 2013-08-02 RESIGNED
THOMAS JAMES ALAN WILSON Mar 1968 British Director 2009-12-04 UNTIL 2013-03-31 RESIGNED
JOHN WHITTINGTON Mar 1960 Welsh Director 2007-02-05 UNTIL 2007-02-05 RESIGNED
MRS CLARE VICTORIA ALYS WATSON Aug 1970 British Director 2015-06-26 UNTIL 2017-04-11 RESIGNED
MR NEIL GEOFFREY WARD Feb 1959 British Director 2015-10-02 UNTIL 2020-12-07 RESIGNED
MR DANIEL MARINUS MARIA VERMEER Feb 1981 Dutch Director 2019-05-22 UNTIL 2022-11-01 RESIGNED
MR JOHN EDWARD HAAN Aug 1978 British Director 2012-07-20 UNTIL 2016-02-29 RESIGNED
MR IAN JAMES TASKER May 1967 British Director 2007-05-24 UNTIL 2008-06-18 RESIGNED
MR WARREN THOMAS TAYLOR Aug 1972 British Director 2009-10-08 UNTIL 2012-07-20 RESIGNED
MR MARTIN PAUL ROONEY Jun 1976 British Director 2011-03-15 UNTIL 2013-10-03 RESIGNED
DR TIMOTHY WILLIAM RILEY Apr 1960 British Director 2007-05-24 UNTIL 2012-06-28 RESIGNED
BALASINGHAM RAVI KUMAR Mar 1975 British Director 2020-12-07 UNTIL 2021-11-03 RESIGNED
MR ANDREW JOHN POWELL Oct 1970 British Director 2007-02-05 UNTIL 2012-07-20 RESIGNED
CLARE MARY POSTLETHWAITE Jul 1975 British Director 2014-02-03 UNTIL 2018-04-20 RESIGNED
STEPHEN MILLS Nov 1950 British Director 2007-07-24 UNTIL 2009-12-04 RESIGNED
CLARE SHERIDAN Secretary 2015-05-01 UNTIL 2018-03-31 RESIGNED
MR PETER JOHN COX Jan 1962 British Director 2007-03-27 UNTIL 2012-07-20 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2007-02-05 UNTIL 2015-04-30 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2012-07-20 UNTIL 2018-05-03 RESIGNED
MR JAMES DEREK WOOD Mar 1961 British Director 2007-05-24 UNTIL 2007-12-21 RESIGNED
MR ALASTAIR GRAHAM GOURLAY Jul 1965 British Director 2010-01-15 UNTIL 2012-07-20 RESIGNED
GUY CHRISTOPHER GODWIN May 1957 British Director 2012-06-28 UNTIL 2013-03-31 RESIGNED
MR PETER LESLIE GARLAND Sep 1946 British Director 2009-06-29 UNTIL 2010-10-01 RESIGNED
MR MARK DAY Apr 1965 British Director 2013-10-03 UNTIL 2015-10-02 RESIGNED
MISS JENNIFER LOUISE CROUCH Nov 1987 British Director 2016-02-29 UNTIL 2017-08-01 RESIGNED
MR ALASTAIR GRAHAM GOURLAY Jul 1965 British Director 2007-03-27 UNTIL 2009-10-08 RESIGNED
MS RACHEL COAKER May 1975 British Director 2019-01-11 UNTIL 2020-02-05 RESIGNED
MS VINH CHRISTOPHER Oct 1982 British,Australian Director 2018-05-04 UNTIL 2021-02-09 RESIGNED
MR MICHAEL JAMES CHAMBERS Oct 1956 British Director 2010-11-26 UNTIL 2013-10-03 RESIGNED
MR MICHAEL JAMES CHAMBERS Oct 1956 British Director 2015-07-01 UNTIL 2015-10-02 RESIGNED
MRS SUSAN MARIA BRAIN ENGLAND Jan 1957 British Director 2007-12-21 UNTIL 2010-10-01 RESIGNED
MR NEIL KEITH GRICE Jan 1965 British Director 2013-10-03 UNTIL 2015-07-01 RESIGNED
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2013-08-02 UNTIL 2019-05-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bury, Tameside & Glossop Estates Partnership Limited 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MEDICAL PROTECTION SOCIETY LIMITED LONDON UNITED KINGDOM Active GROUP 94120 - Activities of professional membership organizations
PRISON REFORM TRUST Active FULL 88990 - Other social work activities without accommodation n.e.c.
BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CENTRE FOR MENTAL HEALTH LONDON ENGLAND Active GROUP 72200 - Research and experimental development on social sciences and humanities
MAST ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
MAST FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 41201 - Construction of commercial buildings
MAST DEV CO LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
MAST MIDCO 1 LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
ARDEN ESTATE PARTNERSHIPS LTD BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
BARNSLEY FUNDCO 2 LIMITED LEEDS UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
MAST MIDCO 2 LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
MAST FUNDCO 2 LIMITED BIRMINGHAM ENGLAND Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED BIRMINGHAM ENGLAND Active SMALL 41100 - Development of building projects
THE CHRISTIE CHARITY TRADING COMPANY LIMITED MANCHESTER Dissolved... 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE MANCHESTER Dissolved... SMALL 72190 - Other research and experimental development on natural sciences and engineering
ARDEN COMMUNITY CARE LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH LONDON ESTATE PARTNERSHIPS LIMITED BIRMINGHAM ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
NOW RECRUITMENT LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
NOW GROUP 1 LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
STAR WASH E7 LTD BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 81299 - Other cleaning services
PPL PWR LTD BIRMINGHAM Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
G3S LIVING LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects
AVID CENTRAL HOUSING GROUP LIMITED BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 68201 - Renting and operating of Housing Association real estate
BE SURE BE SECURE LIMITED BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies
DELIGHT DAIRIES LTD BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 46330 - Wholesale of dairy products, eggs and edible oils and fats
EASYACCESSSTUDIOS LIMITED BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services