Company NameThe Triangle Management Company (Ramsbottom) Limited
Company StatusActive
Company Number06794385
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 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 NameDavid Marritt Barlow
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(1 year after company formation)
Appointment Duration14 years, 3 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressFlat 1 The Triangle
Square Street Ramsbottom
Bury
Greater Manchester
BL0 9AZ
Director NameStuart John Macadam
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(1 year after company formation)
Appointment Duration14 years, 3 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressFlat 2 The Triangle
Square Street Ramsbottom
Bury
Lancashire
BL0 9AZ
Director NameMs Shereen Young
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 3 The Triangle Square Street
Ramsbottom
Bury
BL0 9AZ
Secretary NameMs Shereen Young
StatusCurrent
Appointed03 December 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressFlat 3 The Triangle Square Street
Ramsbottom
Bury
BL0 9AZ
Director NameMrs Andrea Lynn Barcroft
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleAdmin Clerk
Correspondence AddressSpringbank Barn Turton Road
Tottington
Bury
Lancashire
BL8 3QF
Director NameMr Andrew Paul Barcroft
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RolePolice Officer
Correspondence AddressSpringbank Barn Turton Road
Tottington
Bury
Lancashire
BL8 3QF
Director NameMr Gareth Lee Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 03 December 2018)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressMewstone Ingleden Park Road
Tenterden
Kent
TN30 6NS
Secretary NameMr Gareth Taylor
StatusResigned
Appointed03 September 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressFlat 3 The Triangle Square Street
Ramsbottom
Bury
BL0 9AZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2009(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressFlat 3 The Triangle Square Street
Ramsbottom
Bury
BL0 9AZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

1 at £1Gareth Lee Taylor
33.33%
Ordinary
1 at £1Gladys Irene Barlow & David Marritt Barlow
33.33%
Ordinary
1 at £1Stuart John Macadam
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
4 December 2018Notification of Shereen Young as a person with significant control on 3 December 2018 (2 pages)
4 December 2018Termination of appointment of Gareth Lee Taylor as a director on 3 December 2018 (1 page)
4 December 2018Termination of appointment of Gareth Taylor as a secretary on 3 December 2018 (1 page)
4 December 2018Cessation of Gareth Lee Taylor as a person with significant control on 3 December 2018 (1 page)
3 December 2018Appointment of Ms Shereen Young as a secretary on 3 December 2018 (2 pages)
3 December 2018Appointment of Ms Shereen Young as a director on 3 December 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 December 2018Registered office address changed from Mewstone Ingleden Park Road Tenterden Kent TN30 6NS to Flat 3 the Triangle Square Street Ramsbottom Bury BL0 9AZ on 3 December 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 3
(5 pages)
23 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 3
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
23 January 2014Director's details changed for Gareth Lee Taylor on 23 September 2013 (2 pages)
23 January 2014Director's details changed for Gareth Lee Taylor on 23 September 2013 (2 pages)
4 January 2014Registered office address changed from C/O Gareth Taylor 3 Square Street Ramsbottom Bury Lancashire BL0 9AZ England on 4 January 2014 (1 page)
4 January 2014Registered office address changed from C/O Gareth Taylor 3 Square Street Ramsbottom Bury Lancashire BL0 9AZ England on 4 January 2014 (1 page)
4 January 2014Registered office address changed from C/O Gareth Taylor 3 Square Street Ramsbottom Bury Lancashire BL0 9AZ England on 4 January 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 September 2012Appointment of Mr Gareth Taylor as a secretary (1 page)
3 September 2012Appointment of Mr Gareth Taylor as a secretary (1 page)
3 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
9 February 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
2 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2012Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 2 February 2012 (1 page)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
2 February 2012Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 2 February 2012 (1 page)
3 January 2012Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
30 December 2011Secretary's details changed for Jordan Company Secretaries Limited on 31 January 2011 (2 pages)
30 December 2011Secretary's details changed for Jordan Company Secretaries Limited on 31 January 2011 (2 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 May 2010Appointment of David Marritt Barlow as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 20/04/10.
(3 pages)
21 May 2010Appointment of Stuart John Macadam as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 20/04/10.
(3 pages)
21 May 2010Appointment of David Marritt Barlow as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 20/04/10.
(3 pages)
21 May 2010Appointment of Stuart John Macadam as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 20/04/10.
(3 pages)
5 May 2010Termination of appointment of Andrea Barcroft as a director (1 page)
5 May 2010Termination of appointment of Andrew Barcroft as a director (1 page)
5 May 2010Termination of appointment of Andrea Barcroft as a director (1 page)
5 May 2010Termination of appointment of Andrew Barcroft as a director (1 page)
4 May 2010Appointment of Gareth Lee Taylor as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 20/04/10.
(3 pages)
4 May 2010Appointment of Gareth Lee Taylor as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 20/04/10.
(3 pages)
20 April 2010Appointment of Stuart John Macadam as a director (3 pages)
20 April 2010Appointment of Stuart John Macadam as a director (3 pages)
20 April 2010Appointment of Gareth Lee Taylor as a director (3 pages)
20 April 2010Appointment of David Marritt Barlow as a director (3 pages)
20 April 2010Appointment of David Marritt Barlow as a director (3 pages)
20 April 2010Appointment of Gareth Lee Taylor as a director (3 pages)
15 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 July 2009Ad 11/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
1 July 2009Ad 11/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
20 March 2009Registered office changed on 20/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
19 January 2009Incorporation (18 pages)
19 January 2009Incorporation (18 pages)