About

Registered Number: 06055156
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Rawlings House, Exchange Street, Blackburn, BB1 7JN,

 

Town Manor Developments Ltd was registered on 16 January 2007, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Clarkson, Mark Damian, Unsworth, John, Hurn, Elaine, Hinchcliffe, Andrew John, Thomas, Glenn. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Mark Damian 02 July 2019 - 1
UNSWORTH, John 20 January 2020 - 1
HINCHCLIFFE, Andrew John 16 September 2008 23 May 2011 1
THOMAS, Glenn 23 May 2011 04 July 2019 1
Secretary Name Appointed Resigned Total Appointments
HURN, Elaine 31 January 2007 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR01 - N/A 03 February 2020
PSC01 - N/A 24 January 2020
PSC01 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 28 August 2019
AD01 - Change of registered office address 23 August 2019
2.30B - N/A 21 August 2019
PSC01 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 08 March 2016
2.24B - N/A 15 December 2015
2.24B - N/A 14 August 2015
2.31B - N/A 18 May 2015
2.31B - N/A 15 May 2015
2.24B - N/A 05 December 2014
2.31B - N/A 12 November 2014
2.31B - N/A 10 November 2014
2.24B - N/A 24 June 2014
SH01 - Return of Allotment of shares 09 June 2014
2.23B - N/A 22 January 2014
2.17B - N/A 08 January 2014
AD01 - Change of registered office address 20 November 2013
2.12B - N/A 14 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 17 February 2010
AD01 - Change of registered office address 22 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
395 - Particulars of a mortgage or charge 10 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 24 October 2008
CERTNM - Change of name certificate 24 September 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
287 - Change in situation or address of Registered Office 02 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

Legal charge 25 May 2012 Fully Satisfied

N/A

Legal charge 24 December 2009 Outstanding

N/A

Second legal charge 24 December 2009 Outstanding

N/A

Legal charge 24 December 2009 Fully Satisfied

N/A

Legal charge 21 May 2009 Fully Satisfied

N/A

Legal charge 08 January 2009 Outstanding

N/A

Legal charge 08 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.