BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06082655

Incorporation date

05/02/2007

Size

Small

Contacts

Registered address

Registered address

9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon18/12/2024
Appointment of Mrs Jeanette Leach as a director on 2024-12-09
dot icon17/12/2024
Termination of appointment of Isaac Akintayo as a director on 2024-12-09
dot icon13/09/2024
Appointment of Ms Elaine Ee Leng Siew as a director on 2024-09-12
dot icon16/07/2024
Appointment of Mr Isaac Akintayo as a director on 2024-05-13
dot icon12/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon10/07/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of Andy Muir as a director on 2024-05-13
dot icon10/10/2023
Appointment of Ms Clare Mary Postlethwaite as a director on 2023-10-02
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon19/01/2023
Appointment of Mr Stewart William Small as a director on 2022-11-18
dot icon08/11/2022
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2022-11-01
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon04/11/2021
Termination of appointment of Balasingham Ravi Kumar as a director on 2021-11-03
dot icon04/11/2021
Appointment of Mr Andy Muir as a director on 2021-11-03
dot icon11/07/2021
Accounts for a small company made up to 2020-12-31
dot icon11/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon18/03/2021
Resolutions
dot icon03/03/2021
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2021-03-03
dot icon22/02/2021
Termination of appointment of Vinh Christopher as a director on 2021-02-09
dot icon14/12/2020
Director's details changed for Mr Balasingham Ravi Kumar on 2020-12-07
dot icon08/12/2020
Appointment of Mr Balasingham Ravi Kumar as a director on 2020-12-07
dot icon08/12/2020
Termination of appointment of Neil Geoffrey Ward as a director on 2020-12-07
dot icon15/10/2020
Accounts for a small company made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/02/2020
Termination of appointment of Rachel Elizabeth Coaker as a director on 2020-02-05
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon24/05/2019
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Gavin William Mackinlay as a director on 2019-05-22
dot icon18/02/2019
Cessation of Community Solutions for Primary Care (Btg) Limited as a person with significant control on 2018-09-24
dot icon18/02/2019
Notification of Community Solutions Investment Partners Limited as a person with significant control on 2018-09-24
dot icon18/02/2019
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2019-02-18
dot icon23/01/2019
Appointment of Rachel Coaker as a director on 2019-01-11
dot icon08/08/2018
Resolutions
dot icon30/07/2018
Accounts for a small company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon10/05/2018
Appointment of Ms Vinh Christopher as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of Peter John Sheldrake as a director on 2018-05-03
dot icon03/05/2018
Satisfaction of charge 2 in full
dot icon03/05/2018
Satisfaction of charge 060826550004 in full
dot icon02/05/2018
Registration of charge 060826550005, created on 2018-05-01
dot icon22/04/2018
Termination of appointment of Clare Mary Postlethwaite as a director on 2018-04-20
dot icon02/04/2018
Termination of appointment of Neil Spawforth as a director on 2018-03-31
dot icon02/04/2018
Termination of appointment of Andrew John Powell as a director on 2018-03-31
dot icon02/04/2018
Termination of appointment of Clare Sheridan as a secretary on 2018-03-31
dot icon02/04/2018
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2018-04-02
dot icon04/08/2017
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 2017-08-01
dot icon03/08/2017
Termination of appointment of Jennifer Louise Crouch as a director on 2017-08-01
dot icon03/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon03/07/2017
Notification of Community Solutions for Primary Care (Btg) Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Community Health Partnerships Limited as a person with significant control on 2016-04-06
dot icon16/06/2017
Director's details changed for Rt Hon Lord Keith John Charles Bradley on 2017-06-14
dot icon11/05/2017
Termination of appointment of Clare Victoria Alys Watson as a director on 2017-04-11
dot icon11/05/2017
Rectified TM02 was removed from the public register on 29/06/2017 as it was factually inaccurate.
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon20/09/2016
Appointment of Mr Neil Spawforth as a director on 2016-09-15
dot icon20/09/2016
Termination of appointment of Warren Thomas Taylor as a director on 2016-09-15
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Appointment of Miss Jennifer Louise Crouch as a director on 2016-02-29
dot icon23/03/2016
Termination of appointment of John Edward Haan as a director on 2016-02-29
dot icon26/02/2016
Director's details changed for Clare Mary Postlethwaite on 2016-02-26
dot icon15/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon26/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon11/01/2016
Director's details changed for Mr Warren Thomas Taylor on 2016-01-07
dot icon07/01/2016
Director's details changed for Mrs Clare Victoria Alys Watson on 2015-12-23
dot icon07/01/2016
Termination of appointment of Clare Victoria Alys Watson as a director on 2015-06-26
dot icon03/11/2015
Termination of appointment of Michael James Chambers as a director on 2015-10-02
dot icon03/11/2015
Appointment of Mr Neil Geoffrey Ward as a director on 2015-10-02
dot icon03/11/2015
Termination of appointment of Mark Day as a director on 2015-10-02
dot icon21/09/2015
Director's details changed for Mr Andrew John Powell on 2015-07-09
dot icon28/08/2015
Director's details changed for Mr Peter John Sheldrake on 2015-08-26
dot icon24/07/2015
Appointment of Mr Michael James Chambers as a director on 2015-07-01
dot icon24/07/2015
Termination of appointment of Neil Keith Grice as a director on 2015-07-01
dot icon24/07/2015
Appointment of Mrs Clare Victoria Alys Watson as a director on 2015-06-26
dot icon24/07/2015
Appointment of Mrs Clare Victoria Alys Watson as a director on 2015-06-26
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon17/05/2015
Registered office address changed from C/O Ams Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 2015-05-17
dot icon17/05/2015
Appointment of Clare Sheridan as a secretary on 2015-05-01
dot icon30/04/2015
Termination of appointment of Asset Management Solutions Limited as a secretary on 2015-04-30
dot icon24/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon13/10/2014
Appointment of Rt Hon Lord Keith John Charles Bradley as a director on 2014-02-03
dot icon13/10/2014
Appointment of Clare Mary Postlethwaite as a director
dot icon09/10/2014
Appointment of Clare Mary Postlethwaite as a director on 2014-02-03
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon24/02/2014
Secretary's details changed for Asset Management Solutions Limited on 2014-02-24
dot icon08/01/2014
Registration of charge 060826550004, created on 2013-12-19
dot icon06/12/2013
Director's details changed for Mr Gavin William Mackinlay on 2013-12-05
dot icon06/12/2013
Director's details changed for Mr Peter John Sheldrake on 2013-12-06
dot icon06/12/2013
Director's details changed for Mr John Edward Haan on 2013-12-05
dot icon06/12/2013
Director's details changed for Mr Gavin William Mackinlay on 2013-12-05
dot icon27/11/2013
Director's details changed for Mr Gavin William Mackinlay on 2013-11-27
dot icon27/11/2013
Director's details changed for Mr Peter John Sheldrake on 2013-11-27
dot icon27/11/2013
Director's details changed for Mr John Edward Haan on 2013-11-27
dot icon08/10/2013
Appointment of Mr Mark Day as a director on 2013-10-03
dot icon08/10/2013
Appointment of Mr Neil Keith Grice as a director on 2013-10-03
dot icon08/10/2013
Termination of appointment of Martin Paul Rooney as a director on 2013-10-03
dot icon08/10/2013
Termination of appointment of Michael James Chambers as a director on 2013-10-03
dot icon08/08/2013
Director's details changed for Mr John Edward Haan on 2013-08-02
dot icon07/08/2013
Director's details changed for Peter John Sheldrake on 2013-08-07
dot icon07/08/2013
Appointment of Mr Gavin William Mackinlay as a director on 2013-08-02
dot icon07/08/2013
Termination of appointment of Rory William Christie as a director on 2013-08-02
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Termination of appointment of Thomas James Alan Wilson as a director on 2013-03-31
dot icon02/04/2013
Termination of appointment of Guy Christopher Godwin as a director on 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon08/08/2012
Appointment of Mr John Edward Haan as a director on 2012-07-20
dot icon02/08/2012
Termination of appointment of David Curtis, Mbe as a director on 2012-07-31
dot icon27/07/2012
Appointment of Peter John Sheldrake as a director on 2012-07-20
dot icon27/07/2012
Appointment of Mr Rory William Christie as a director on 2012-07-20
dot icon26/07/2012
Termination of appointment of Alastair Graham Gourlay as a director on 2012-07-20
dot icon26/07/2012
Termination of appointment of Peter John Cox as a director on 2012-07-20
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Appointment of Guy Christopher Godwin as a director on 2012-06-28
dot icon28/06/2012
Termination of appointment of Timothy William Riley as a director on 2012-06-28
dot icon02/03/2012
Appointment of Mr Alastair Graham Gourlay as a director on 2010-01-15
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Appointment of Mr Martin Paul Rooney as a director
dot icon01/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mr Michael James Chambers on 2011-01-18
dot icon18/01/2011
Appointment of Mr Michael James Chambers as a director
dot icon18/01/2011
Appointment of Mr David Curtis, Mbe as a director
dot icon18/01/2011
Termination of appointment of James Wood as a director
dot icon15/10/2010
Termination of appointment of Peter Garland as a director
dot icon13/10/2010
Appointment of Mr James Derek Wood as a director
dot icon13/10/2010
Termination of appointment of Susan Brain England as a director
dot icon02/07/2010
Termination of appointment of Alan Maden as a director
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon03/03/2010
Secretary's details changed for Asset Management Solutions Limited on 2010-03-02
dot icon01/03/2010
Appointment of Thomas James Alan Wilson as a director
dot icon01/03/2010
Termination of appointment of Stephen Mills as a director
dot icon28/01/2010
Director's details changed for Dr Timothy Riley on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Andrew John Powell on 2010-01-28
dot icon28/01/2010
Director's details changed for Alan Edward Maden on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Peter Leslie Garland on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Peter John Cox on 2010-01-28
dot icon26/01/2010
Director's details changed for Ms Susan Maria Brain England on 2010-01-26
dot icon15/01/2010
Appointment of Warren Thomas Taylor as a director
dot icon15/01/2010
Termination of appointment of Alastair Gourlay as a director
dot icon13/01/2010
Director's details changed for Mr Andrew John Powell on 2010-01-13
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Ad 28/04/09\gbp si 7000@1=7000\gbp ic 500000/507000\
dot icon01/08/2009
Director appointed peter leslie garland
dot icon01/08/2009
Nc inc already adjusted 28/04/09
dot icon01/08/2009
Resolutions
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2009
Director's change of particulars / stephen mills / 24/03/2009
dot icon24/03/2009
Return made up to 05/02/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from chancery exchange 10 furnival street london EC4A 1AB
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Appointment terminated director ian tasker
dot icon18/07/2008
Director's change of particulars / peter cox / 01/07/2008
dot icon25/02/2008
Return made up to 05/02/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon27/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon21/08/2007
Ad 29/06/07--------- £ si 499999@1=499999 £ ic 1/500000
dot icon13/08/2007
Nc inc already adjusted 29/06/07
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon24/07/2007
New director appointed
dot icon19/07/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon18/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon13/06/2007
Registered office changed on 13/06/07 from: c/o ams 46 charles street cardiff CF10 2GE
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon05/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheldrake, Peter John
Director
20/07/2012 - 03/05/2018
218
Christie, Rory William
Director
20/07/2012 - 02/08/2013
145
Chambers, Michael James
Director
26/11/2010 - 03/10/2013
91
Mackinlay, Gavin William
Director
02/08/2013 - 22/05/2019
132
Bradley, Keith John Charles, Rt Hon Lord
Director
03/02/2014 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED is an(a) Active company incorporated on 05/02/2007 with the registered office located at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED?

toggle

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED is currently Active. It was registered on 05/02/2007 .

Where is BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED located?

toggle

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED is registered at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG.

What does BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED do?

toggle

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-06-27 with no updates.