active Qynn Score: 50
Formed in 2007, BURY TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED has 5 directors and 2 shareholders. The longest serving directors have been in place for 7 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
18/02/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
17
0
0
0
1
0
1
0
4
0
Officers
Directors details changed for Mr Balasingham Ravi Kumar on 07/12/2020
14/12/2020
07/12/2020
Officers
Appointment of Mr Balasingham Ravi Kumar as a director on 07/12/2020
08/12/2020
07/12/2020
Officers
Termination of appointment of Neil Geoffrey Ward as a director on 07/12/2020
08/12/2020
07/12/2020
Accounts
Accounts for a small company made up to 31/12/2019
15/10/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 27/06/2020 with no updates
02/07/2020
27/06/2020
Officers
Termination of appointment of Rachel Elizabeth Coaker as a director on 05/02/2020
27/02/2020
05/02/2020
Accounts
Accounts for a small company made up to 31/12/2018
16/08/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 27/06/2019 with updates
02/07/2019
27/06/2019
Officers
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 22/05/2019
24/05/2019
22/05/2019
Officers
Termination of appointment of Gavin William Mackinlay as a director on 22/05/2019
24/05/2019
22/05/2019
Address
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 18/02/2019
18/02/2019
18/02/2019
Persons with Significant Control
Notification of Community Solutions Investment Partners Limited as a person with significant control on 24/09/2018
18/02/2019
24/09/2018
Persons with Significant Control
Cessation of Community Solutions for Primary Care (Btg) Limited as a person with significant control on 24/09/2018
18/02/2019
24/09/2018
Officers
Appointment of Rachel Coaker as a director on 11/01/2019
23/01/2019
11/01/2019
Accounts
Accounts for a small company made up to 31/12/2017
30/07/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 27/06/2018 with no updates
03/07/2018
27/06/2018
Officers
Termination of appointment of Peter John Sheldrake as a director on 03/05/2018
10/05/2018
03/05/2018
Officers
Appointment of Ms Vinh Christopher as a director on 04/05/2018
10/05/2018
04/05/2018
Mortgage
Satisfaction of charge 2 in full
03/05/2018
n/a
Mortgage
Satisfaction of charge 060826550004 in full
03/05/2018
n/a
Mortgage
Registration of charge 060826550005, created on 01/05/2018
02/05/2018
01/05/2018
Officers
Termination of appointment of Clare Mary Postlethwaite as a director on 20/04/2018
22/04/2018
20/04/2018
Officers
Termination of appointment of Clare Sheridan as a secretary on 31/03/2018
02/04/2018
31/03/2018
Officers
Termination of appointment of Neil Spawforth as a director on 31/03/2018
02/04/2018
31/03/2018
Officers
Termination of appointment of Andrew John Powell as a director on 31/03/2018
02/04/2018
31/03/2018
Address
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 02/04/2018
02/04/2018
02/04/2018
Officers
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 01/08/2017
04/08/2017
01/08/2017
Officers
Termination of appointment of Jennifer Louise Crouch as a director on 01/08/2017
03/08/2017
01/08/2017
Persons with Significant Control
Notification of Community Solutions for Primary Care (Btg) Limited as a person with significant control on 06/04/2016
03/07/2017
06/04/2016
Persons with Significant Control
Notification of Community Health Partnerships Limited as a person with significant control on 06/04/2016
03/07/2017
06/04/2016
Confirmation Statement
Confirmation statement made on 27/06/2017 with updates
03/07/2017
27/06/2017
Officers
Directors details changed for Rt Hon Lord Keith John Charles Bradley on 14/06/2017
16/06/2017
14/06/2017
Officers
Termination of appointment of Clare Victoria Alys Watson as a director on 11/04/2017
11/05/2017
11/04/2017
Accounts
Full accounts made up to 31/12/2016
09/05/2017
31/12/2016
Officers
Appointment of Mr Neil Spawforth as a director on 15/09/2016
20/09/2016
15/09/2016
Officers
Termination of appointment of Warren Thomas Taylor as a director on 15/09/2016
20/09/2016
15/09/2016
Annual Return
Annual return made up to 27/06/2016 with full list of shareholders
27/06/2016
27/06/2016
Accounts
Full accounts made up to 31/12/2015
09/05/2016
31/12/2015
Officers
Appointment of Miss Jennifer Louise Crouch as a director on 29/02/2016
24/03/2016
29/02/2016
Officers
Termination of appointment of John Edward Haan as a director on 29/02/2016
23/03/2016
29/02/2016
Officers
Directors details changed for Clare Mary Postlethwaite on 26/02/2016
26/02/2016
26/02/2016
Annual Return
Annual return made up to 05/02/2016 with full list of shareholders
15/02/2016
05/02/2016
Document Replacement
Second filing of AP01 previously delivered to Companies House
26/01/2016
n/a
Officers
Directors details changed for Mr Warren Thomas Taylor on 07/01/2016
11/01/2016
07/01/2016
Officers
Termination of appointment of Clare Victoria Alys Watson as a director on 26/06/2015
07/01/2016
26/06/2015
Officers
Directors details changed for Mrs Clare Victoria Alys Watson on 23/12/2015
07/01/2016
23/12/2015
Officers
Termination of appointment of Michael James Chambers as a director on 02/10/2015
03/11/2015
02/10/2015
Officers
Termination of appointment of Mark Day as a director on 02/10/2015
03/11/2015
02/10/2015
Officers
Appointment of Mr Neil Geoffrey Ward as a director on 02/10/2015
03/11/2015
02/10/2015
Officers
Directors details changed for Mr Andrew John Powell on 09/07/2015
21/09/2015
09/07/2015
Officers
Directors details changed for Mr Peter John Sheldrake on 26/08/2015
28/08/2015
26/08/2015
Officers
Termination of appointment of Neil Keith Grice as a director on 01/07/2015
24/07/2015
01/07/2015
Officers
Appointment of Mr Michael James Chambers as a director on 01/07/2015
24/07/2015
01/07/2015
Officers
Appointment of Mrs Clare Victoria Alys Watson as a director on 26/06/2015
24/07/2015
26/06/2015
Officers
Appointment of Mrs Clare Victoria Alys Watson as a director on 26/06/2015
24/07/2015
26/06/2015
Accounts
Full accounts made up to 31/12/2014
09/06/2015
31/12/2014
Address
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 17/05/2015
17/05/2015
17/05/2015
Officers
Appointment of Clare Sheridan as a secretary on 01/05/2015
17/05/2015
01/05/2015
Officers
Termination of appointment of Asset Management Solutions Limited as a secretary on 30/04/2015
30/04/2015
30/04/2015
Annual Return
Annual return made up to 05/02/2015 with full list of shareholders
24/02/2015
05/02/2015
Officers
Appointment of Rt Hon Lord Keith John Charles Bradley as a director on 03/02/2014
13/10/2014
03/02/2014
Officers
Appointment of Clare Mary Postlethwaite as a director
13/10/2014
n/a
Officers
Appointment of Clare Mary Postlethwaite as a director on 03/02/2014
09/10/2014
03/02/2014
Accounts
Full accounts made up to 31/12/2013
16/06/2014
31/12/2013
Annual Return
Annual return made up to 05/02/2014 with full list of shareholders
24/02/2014
05/02/2014
Officers
Secretarys details changed for Asset Management Solutions Limited on 24/02/2014
24/02/2014
24/02/2014
Mortgage
Registration of charge 060826550004, created on 19/12/2013
08/01/2014
19/12/2013
Officers
Directors details changed for Mr Gavin William Mackinlay on 05/12/2013
06/12/2013
05/12/2013
Officers
Directors details changed for Mr Peter John Sheldrake on 06/12/2013
06/12/2013
06/12/2013
Officers
Directors details changed for Mr John Edward Haan on 05/12/2013
06/12/2013
05/12/2013
Officers
Directors details changed for Mr Gavin William Mackinlay on 05/12/2013
06/12/2013
05/12/2013
Officers
Directors details changed for Mr Gavin William Mackinlay on 27/11/2013
27/11/2013
27/11/2013
Officers
Directors details changed for Mr Peter John Sheldrake on 27/11/2013
27/11/2013
27/11/2013
Officers
Directors details changed for Mr John Edward Haan on 27/11/2013
27/11/2013
27/11/2013
Officers
Appointment of Mr Mark Day as a director on 03/10/2013
08/10/2013
03/10/2013
Officers
Appointment of Mr Neil Keith Grice as a director on 03/10/2013
08/10/2013
03/10/2013
Officers
Termination of appointment of Martin Paul Rooney as a director on 03/10/2013
08/10/2013
03/10/2013
Officers
Termination of appointment of Michael James Chambers as a director on 03/10/2013
08/10/2013
03/10/2013
Officers
Directors details changed for Mr John Edward Haan on 02/08/2013
08/08/2013
02/08/2013
Officers
Directors details changed for Peter John Sheldrake on 07/08/2013
07/08/2013
07/08/2013
Officers
Appointment of Mr Gavin William Mackinlay as a director on 02/08/2013
07/08/2013
02/08/2013
Officers
Termination of appointment of Rory William Christie as a director on 02/08/2013
07/08/2013
02/08/2013
Accounts
Full accounts made up to 31/12/2012
15/07/2013
31/12/2012
Officers
Termination of appointment of Thomas James Alan Wilson as a director on 31/03/2013
12/04/2013
31/03/2013
Officers
Termination of appointment of Guy Christopher Godwin as a director on 31/03/2013
02/04/2013
31/03/2013
Annual Return
Annual return made up to 05/02/2013 with full list of shareholders
13/02/2013
05/02/2013
Officers
Appointment of Mr John Edward Haan as a director on 20/07/2012
08/08/2012
20/07/2012
Officers
Termination of appointment of David Curtis, Mbe as a director on 31/07/2012
02/08/2012
31/07/2012
Officers
Appointment of Peter John Sheldrake as a director on 20/07/2012
27/07/2012
20/07/2012
Officers
Appointment of Mr Rory William Christie as a director on 20/07/2012
27/07/2012
20/07/2012
Officers
Termination of appointment of Alastair Graham Gourlay as a director on 20/07/2012
26/07/2012
20/07/2012
Officers
Termination of appointment of Peter John Cox as a director on 20/07/2012
26/07/2012
20/07/2012
Accounts
Full accounts made up to 31/12/2011
19/07/2012
31/12/2011
Officers
Appointment of Guy Christopher Godwin as a director on 28/06/2012
28/06/2012
28/06/2012
Officers
Termination of appointment of Timothy William Riley as a director on 28/06/2012
28/06/2012
28/06/2012
Officers
Appointment of Mr Alastair Graham Gourlay as a director on 15/01/2010
02/03/2012
15/01/2010
Annual Return
Annual return made up to 05/02/2012 with full list of shareholders
08/02/2012
05/02/2012
Accounts
Full accounts made up to 31/12/2010
13/05/2011
31/12/2010
Officers
Appointment of Mr Martin Paul Rooney as a director
14/04/2011
n/a
Annual Return
Annual return made up to 05/02/2011 with full list of shareholders
01/03/2011
05/02/2011
Officers
Directors details changed for Mr Michael James Chambers on 18/01/2011
18/01/2011
18/01/2011
Officers
Appointment of Mr Michael James Chambers as a director
18/01/2011
n/a
Officers
Appointment of Mr David Curtis, Mbe as a director
18/01/2011
n/a
Officers
Termination of appointment of James Wood as a director
18/01/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
46
Director
07/12/2020
Yes
40
Director
22/05/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
29/06/2007
n/a
Charge over shares
Primary Medical Property Investment Limited
Barclays Bank PLC Acting as Security Trustee for the Senior Finance Parties
fully-satisfied
24/06/2009
n/a
Charge over shares
Barclays Bank PLC as Security Trustee
fully-satisfied
08/07/2009
n/a
Charge over shares
fully-satisfied
08/07/2009
n/a
Charge over shares
fully-satisfied
19/12/2013
n/a
A registered charge
Barclays Bank PLC
outstanding
01/05/2018
n/a
A registered charge
Aviva Public Private Finance Limited (As Security Trustee)
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
03/02/2014
7 Yrs 1 Mth
n/a
May 1950
01/08/2017
3 Yrs 7 Mths
n/a
December 1978
04/05/2018
2 Yrs 10 Mths
n/a
October 1982
22/05/2019
1 Yr 9 Mths
n/a
February 1981
07/12/2020
2 Mths
n/a
March 1975
Secretary
05/02/2007
8 Yrs 2 Mths
30/04/2015
Director
02/10/2015
5 Yrs 2 Mths
07/12/2020
Director
11/01/2019
1 Yr
05/02/2020
Director
02/08/2013
5 Yrs 9 Mths
22/05/2019
Director
20/07/2012
5 Yrs 9 Mths
03/05/2018
Director
03/02/2014
4 Yrs 2 Mths
20/04/2018
Director
05/02/2007
11 Yrs 1 Mth
31/03/2018
Director
15/09/2016
1 Yr 6 Mths
31/03/2018
Director
29/02/2016
1 Yr 5 Mths
01/08/2017
Director
26/06/2015
1 Yr 9 Mths
11/04/2017
Director
08/10/2009
6 Yrs 11 Mths
15/09/2016
Director
20/07/2012
3 Yrs 7 Mths
29/02/2016
Director
03/10/2013
1 Yr 11 Mths
02/10/2015
Director
01/07/2015
3 Mths
02/10/2015
Director
03/10/2013
1 Yr 8 Mths
01/07/2015
Director
26/06/2015
26/06/2015
Director
15/03/2011
2 Yrs 6 Mths
03/10/2013
Director
26/11/2010
2 Yrs 10 Mths
03/10/2013
Director
20/07/2012
1 Yr
02/08/2013
Director
28/06/2012
9 Mths
31/03/2013
Director
04/12/2009
3 Yrs 3 Mths
31/03/2013
Director
01/11/2010
1 Yr 8 Mths
31/07/2012
Director
15/01/2010
2 Yrs 6 Mths
20/07/2012
Director
27/03/2007
5 Yrs 3 Mths
20/07/2012
Director
24/05/2007
5 Yrs 1 Mth
28/06/2012
Director
01/10/2010
1 Mth
26/11/2010
Director
29/06/2009
1 Yr 3 Mths
01/10/2010
Director
21/12/2007
2 Yrs 9 Mths
01/10/2010
Director
01/07/2007
2 Yrs 11 Mths
30/06/2010
Director
24/05/2007
2 Yrs 6 Mths
04/12/2009
Director
27/03/2007
2 Yrs 6 Mths
08/10/2009
Director
24/05/2007
1 Yr
18/06/2008
Director
24/05/2007
6 Mths
21/12/2007
Director
24/05/2007
6 Mths
21/12/2007
Director
05/02/2007
05/02/2007
Secretary
01/05/2015
2 Yrs 10 Mths
31/03/2018
Corporate Entity
n/a
24/09/2018
Ownership of shares – More than 50% but less than 75%
Corporate Entity
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Corporate Entity
24/09/2018
06/04/2016
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 50% but less than 75%
Right to appoint and remove directors