About

Registered Number: 06082655
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG,

 

Bury Tameside & Glossop Estates Partnership Ltd was registered on 05 February 2007 with its registered office in Birmingham. We do not know the number of employees at this organisation. The current directors of this business are listed as Sheridan, Clare, Curtis, Mbe, David, Watson, Clare Victoria Alys at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, MBE, David 01 November 2010 31 July 2012 1
WATSON, Clare Victoria Alys 26 June 2015 26 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Clare 01 May 2015 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
PSC07 - N/A 18 February 2019
PSC02 - N/A 18 February 2019
AD01 - Change of registered office address 18 February 2019
AP01 - Appointment of director 23 January 2019
RESOLUTIONS - N/A 08 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR01 - N/A 02 May 2018
TM01 - Termination of appointment of director 22 April 2018
TM01 - Termination of appointment of director 02 April 2018
TM01 - Termination of appointment of director 02 April 2018
TM02 - Termination of appointment of secretary 02 April 2018
AD01 - Change of registered office address 02 April 2018
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
CH01 - Change of particulars for director 16 June 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 09 May 2017
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
CH01 - Change of particulars for director 26 February 2016
AR01 - Annual Return 15 February 2016
RP04 - N/A 26 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 28 August 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AA - Annual Accounts 09 June 2015
AD01 - Change of registered office address 17 May 2015
AP03 - Appointment of secretary 17 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
AR01 - Annual Return 24 February 2015
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 24 February 2014
CH04 - Change of particulars for corporate secretary 24 February 2014
MR01 - N/A 08 January 2014
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 15 July 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 13 February 2013
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 02 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 13 May 2011
AP01 - Appointment of director 14 April 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 02 July 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
RESOLUTIONS - N/A 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
123 - Notice of increase in nominal capital 01 August 2009
395 - Particulars of a mortgage or charge 11 July 2009
395 - Particulars of a mortgage or charge 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
123 - Notice of increase in nominal capital 13 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
225 - Change of Accounting Reference Date 19 July 2007
395 - Particulars of a mortgage or charge 18 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 13 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Outstanding

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Charge over shares 08 July 2009 Fully Satisfied

N/A

Charge over shares 24 June 2009 Fully Satisfied

N/A

Charge over shares 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.