Middleton Town Centre Management Limited

General information

Name:

Middleton Town Centre Management Ltd

Office Address:

1st Floor Colmar House Manchester New Road Middleton M24 4DB Manchester

Number: 06889069

Incorporation date: 2009-04-28

End of financial year: 31 January

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Started with Reg No. 06889069 15 years ago, Middleton Town Centre Management Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's current office address is 1st Floor Colmar House, Manchester New Road Middleton Manchester. This firm's SIC and NACE codes are 96090 - Other service activities not elsewhere classified. Middleton Town Centre Management Ltd released its latest accounts for the period that ended on 2023-01-31. The company's latest confirmation statement was filed on 2023-04-28.

Within the business, many of director's duties have so far been done by Daniel C., Carl R., Donna W. and Kallum N.. Out of these four managers, Donna W. has administered business for the longest time, having been a part of officers' team since July 2018.

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 02 November 2018

Latest update: 4 March 2024

Carl R.

Role: Director

Appointed: 02 November 2018

Latest update: 4 March 2024

Donna W.

Role: Director

Appointed: 17 July 2018

Latest update: 4 March 2024

Kallum N.

Role: Director

Appointed: 17 July 2018

Latest update: 4 March 2024

People with significant control

Lynette H.
Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control:
1/2 or less of shares
Carl R.
Notified on 2 November 2018
Ceased on 2 November 2018
Nature of control:
substantial control or influence
Daniel C.
Notified on 2 November 2018
Ceased on 2 November 2018
Nature of control:
substantial control or influence
Peter W.
Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control:
1/2 or less of shares
Peter J.
Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control:
1/2 or less of shares
Donna W.
Notified on 17 July 2018
Ceased on 17 July 2018
Nature of control:
substantial control or influence
Alan G.
Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control:
1/2 or less of shares
Kallum N.
Notified on 17 July 2018
Ceased on 17 July 2018
Nature of control:
substantial control or influence
June W.
Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 3rd November 2023. New Address: Balmoral House Warwick Court Park Road Manchester Greater Manchester M24 1AE. Previous address: 1st Floor Colmar House Manchester New Road Middleton Manchester M24 4DB (AD01)
filed on: 3rd, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies