Company NameTown Ing Mills (Block B) Management Company Limited
DirectorsFiona Jane Miller and Leah Maria Keo Proctor
Company StatusActive
Company Number05562511
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFiona Jane Miller
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(7 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleIncolvency Practioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Ing Mills
Stainland
Halifax
West Yorkshire
HX4 9EF
Director NameLeah Maria Keo Proctor
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2017(11 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rbm Ltd 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Secretary NameMr Brent James Patterson
StatusCurrent
Appointed01 February 2020(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address269 Altrincham Road
Manchester
M22 4NY
Director NameJames Marcus Lamb
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Town Ing Mills
Stainland
Halifax
West Yorkshire
HX4 9EF
Director NameMr Peter Jonathan Andrew Stocks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Town Ing Mills
Stainland Road, Stainland
Halifax
HX4 9EF
Secretary NameJames Marcus Lamb
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Town Ing Mills
Stainland
Halifax
West Yorkshire
HX4 9EF
Director NameMiss Claire Sanderson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameDickinson Harrison (RBM) Limited (Corporation)
StatusResigned
Appointed23 December 2013(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2020)
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE

Location

Registered AddressJmb Property Management Ltd Suite 117, Imperial House
79-81 Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,706
Cash£4,796
Current Liabilities£120

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 May 2023Appointment of Jmb Property Management Limited as a secretary on 3 May 2023 (2 pages)
3 May 2023Appointment of Mr Marc Proctor as a director on 12 April 2023 (2 pages)
16 March 2023Termination of appointment of Leah Maria Keo Proctor as a director on 6 March 2023 (1 page)
16 March 2023Termination of appointment of Fiona Jane Miller as a director on 6 March 2023 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 October 2021Confirmation statement made on 3 October 2021 with updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 February 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021 (1 page)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 December 2020Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
5 October 2020Cessation of Fiona Miller as a person with significant control on 5 October 2020 (1 page)
5 October 2020Notification of a person with significant control statement (2 pages)
5 February 2020Appointment of Mr Brent James Patterson as a secretary on 1 February 2020 (2 pages)
5 February 2020Registered office address changed from C/O Martin + Co 7. St Peter's Street Huddersfield West Yorkshire HD1 1DL to 269 Altrincham Road Manchester M22 4NY on 5 February 2020 (1 page)
5 February 2020Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 February 2020 (1 page)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
5 January 2020Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2019Registered office address changed from C/O C/O Rbm Limited 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to C/O Martin + Co 7. St Peter's Street Huddersfield West Yorkshire HD1 1DL on 4 September 2019 (2 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
25 September 2018Cessation of Claire Sanderson as a person with significant control on 24 September 2018 (1 page)
25 September 2018Termination of appointment of Claire Sanderson as a director on 24 September 2018 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 October 2017Appointment of Leah Maria Keo Proctor as a director on 9 September 2017 (3 pages)
30 October 2017Appointment of Leah Maria Keo Proctor as a director on 9 September 2017 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5
(6 pages)
4 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5
(6 pages)
2 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(6 pages)
23 December 2013Appointment of Dickinson Harrison (Rbm) Limited as a secretary (2 pages)
23 December 2013Registered office address changed from 3 Town Ing Mills Stainland Halifax West Yorkshire HX4 9EF on 23 December 2013 (1 page)
23 December 2013Appointment of Dickinson Harrison (Rbm) Limited as a secretary (2 pages)
23 December 2013Registered office address changed from 3 Town Ing Mills Stainland Halifax West Yorkshire HX4 9EF on 23 December 2013 (1 page)
20 December 2013Termination of appointment of James Lamb as a secretary (1 page)
20 December 2013Termination of appointment of James Lamb as a director (1 page)
20 December 2013Termination of appointment of James Lamb as a secretary (1 page)
20 December 2013Termination of appointment of James Lamb as a director (1 page)
10 November 2013Appointment of Ms Claire Sanderson as a director (2 pages)
10 November 2013Appointment of Ms Claire Sanderson as a director (2 pages)
13 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 5
(6 pages)
13 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 5
(6 pages)
13 October 2013Director's details changed for James Marcus Lamb on 1 October 2009 (2 pages)
13 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 October 2013Director's details changed for James Marcus Lamb on 1 October 2009 (2 pages)
13 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 5
(6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 February 2013Registered office address changed from 7 Town Ing Mills Stainland Halifax HX4 9EF on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 7 Town Ing Mills Stainland Halifax HX4 9EF on 14 February 2013 (1 page)
14 February 2013Appointment of Fiona Miller as a director (2 pages)
14 February 2013Appointment of Fiona Miller as a director (2 pages)
25 January 2013Termination of appointment of Peter Stocks as a director (2 pages)
25 January 2013Termination of appointment of Peter Stocks as a director (2 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (19 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (19 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (19 pages)
10 August 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
10 August 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
7 October 2011Annual return made up to 3 October 2011 (14 pages)
7 October 2011Annual return made up to 3 October 2011 (14 pages)
7 October 2011Annual return made up to 3 October 2011 (14 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
25 September 2010Annual return made up to 13 September 2010 (14 pages)
25 September 2010Annual return made up to 13 September 2010 (14 pages)
21 September 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
18 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2008 (1 page)
9 January 2010Total exemption small company accounts made up to 30 September 2008 (1 page)
27 March 2009Return made up to 30/09/08; no change of members (6 pages)
27 March 2009Return made up to 30/09/08; no change of members (6 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 November 2007Accounts made up to 30 September 2006 (2 pages)
7 November 2007Accounts made up to 30 September 2006 (2 pages)
25 October 2007Return made up to 13/09/07; full list of members
  • 363(287) ‐ Registered office changed on 25/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2007Return made up to 13/09/07; full list of members
  • 363(287) ‐ Registered office changed on 25/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2007Ad 01/02/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 February 2007Ad 01/02/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
21 December 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2005Registered office changed on 29/11/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed;new director appointed (1 page)
29 November 2005New secretary appointed;new director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (1 page)
29 November 2005Registered office changed on 29/11/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New director appointed (1 page)
13 September 2005Incorporation (16 pages)
13 September 2005Incorporation (16 pages)