BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED was incorporated 15 years ago on 26/02/2009 and has the registered number: 06830931. The accounts status is SMALL and accounts are next due on 30/09/2024.

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED - BIRMINGHAM

This company is listed in the following categories:
41100 - Development of building projects

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 (2) LIMITED (until 25/09/2018)

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

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
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS Dec 1978 British Director 2017-08-01 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
BALASINGHAM RAVI KUMAR Mar 1975 British Director 2020-12-07 UNTIL 2021-11-03 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 WARREN THOMAS TAYLOR Aug 1972 British Director 2009-10-08 UNTIL 2012-07-20 RESIGNED
MR NEIL KEITH GRICE Jan 1965 British Director 2013-10-03 UNTIL 2015-07-01 RESIGNED
MR MARTIN PAUL ROONEY Jun 1976 British Director 2011-03-15 UNTIL 2013-10-03 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2012-07-20 UNTIL 2018-05-03 RESIGNED
THOMAS JAMES ALAN WILSON Mar 1968 British Director 2009-12-04 UNTIL 2013-03-31 RESIGNED
MR ANDREW JOHN POWELL Oct 1970 British Director 2009-03-02 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 2009-03-02 UNTIL 2009-12-04 RESIGNED
STEPHEN MILLS Nov 1950 British Director 2009-03-02 UNTIL 2009-10-08 RESIGNED
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2013-08-02 UNTIL 2019-05-22 RESIGNED
MR JAMES DEREK WOOD Mar 1961 British Director 2010-10-01 UNTIL 2010-11-26 RESIGNED
DR TIMOTHY WILLIAM RILEY Apr 1960 British Director 2009-10-08 UNTIL 2012-06-28 RESIGNED
CLARE SHERIDAN Secretary 2015-05-01 UNTIL 2018-03-31 RESIGNED
MR MICHAEL JAMES CHAMBERS Oct 1956 British Director 2010-11-26 UNTIL 2013-10-03 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 PETER JOHN COX Jan 1962 British Director 2009-03-02 UNTIL 2012-07-20 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
RORY WILLIAM CHRISTIE Oct 1958 British Director 2012-07-20 UNTIL 2013-08-02 RESIGNED
MRS CLARE VICTORIA ALYS WATSON Aug 1970 British Director 2015-06-26 UNTIL 2017-04-11 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 2009-03-02 UNTIL 2010-10-01 RESIGNED
MR JOHN EDWARD HAAN Aug 1978 British Director 2012-07-20 UNTIL 2016-02-29 RESIGNED
MR ALASTAIR GRAHAM GOURLAY Jul 1965 British Director 2009-03-02 UNTIL 2009-10-08 RESIGNED
MR ALASTAIR GRAHAM GOURLAY Jul 1965 British Director 2010-01-16 UNTIL 2012-07-20 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2009-02-26 UNTIL 2015-04-30 RESIGNED
JOHN WHITTINGTON Mar 1960 Welsh Director 2009-02-26 UNTIL 2009-03-02 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
BARNSLEY ESTATES PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
BARNSLEY FUNDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
BRADFORD & AIREDALE FUNDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 41100 - Development of building projects
BRADFORD & AIREDALE HOLDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 74990 - Non-trading company
COMMUNITY VENTURES (LEEDS) LIMITED LEEDS Active GROUP 41201 - Construction of commercial buildings
COMMUNITY VENTURES COMPANY (NO 1) LIMITED LEEDS Active FULL 41201 - Construction of commercial buildings
COMMUNITY VENTURES MIDCO (NO 1) LIMITED LEEDS Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BRADFORD & AIREDALE HOLDCO 2 LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
BRADFORD & AIREDALE FUNDCO 2 LIMITED LEEDS UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
BRADFORD & AIREDALE FUNDCO 3 LIMITED LEEDS UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
BRADFORD & AIREDALE HOLDCO 3 LIMITED LEEDS UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
COMMUNITY VENTURES (MANAGEMENT) LIMITED LEEDS Active SMALL 68320 - Management of real estate on a fee or contract basis
BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
BRADFORD & AIREDALE HOLDCO 4 LIMITED LEEDS UNITED KINGDOM Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.
BRADFORD & AIREDALE FUNDCO 4 LIMITED LEEDS UNITED KINGDOM Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.
COMMUNITY VENTURES INVESTMENTS LIMITED LEEDS Active SMALL 70100 - Activities of head offices
COMMUNITY VENTURES PARTNERSHIPS LIMITED LEEDS Active SMALL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST SUSSEX ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 41100 - Development of building projects
HEALTH INNOVATION PARTNERS (TORBAY AND SOUTH DEVON) LIMITED BIRMINGHAM ENGLAND Active SMALL 41100 - Development of building projects
V&R VERMA GROUP LTD BIRMINGHAM ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
VERMONT PROPERTY INVESTMENTS LTD BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
MILLENNIAL RECRUITMENT LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
FUTURE CONNECT RECRUITMENT LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
ELEVENBLACK LTD BIRMINGHAM ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
LLOYD ROBINSON CLOTHING LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 14200 - Manufacture of articles of fur
NEW PHEONIX PROPERTIES LTD BIRMINGHAM ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
SDH INNOVATIONS PARTNERSHIP LLP BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied