Company NameTown Square (Management) Limited
Company StatusActive
Company Number04790816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Martin Hoult
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Linda Perkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr David John Blakeburn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed31 May 2007(3 years, 12 months after company formation)
Appointment Duration16 years, 11 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Clare Swanson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Glanton Pyke
Glanton, Alnwick
Northumberland
NE66 4BB
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Secretary NameMrs Clare Swanson
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Glanton Pyke
Glanton, Alnwick
Northumberland
NE66 4BB
Director NameMr Peter Robert Morgan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Lee Square
Rothbury
Northumberland
NE65 7BA
Director NameStephena Mary Trotter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Wrights Square
Rothbury
Northumberland
NE65 7BF
Director NameLillian Gunn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 2007)
RoleRetired
Correspondence Address15 Wrights Square
Rothbury
Northumberland
NE65 7BF
Director NameMarion McKenzie-Long
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wrights Square
Rothbury
Northumberland
NE65 7BF
Director NameHarold Weatherby
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 May 2009)
RoleRetired
Correspondence Address6 Wrights Square
Rothbury
Morpeth
Northumberland
NE65 7BF
Director NameRev Rosemary Jennifer Cox
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 August 2017)
RolePriest/Academic Research
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameIain William McIlveen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2013)
RoleNHS Employee
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr David John Blakeburn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 24 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameGeoffrey Vincent Hughes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMrs Angela Judith Carr
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMichael Carr
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 3ER
Director NameMrs Susan Deborah Todd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMs Sarah Winlow
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2023)
RoleHistoric And Built Environment Officer
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 January 2023Appointment of Mr David John Blakeburn as a director on 1 January 2023 (2 pages)
7 October 2022Appointment of Ms Sarah Winlow as a director on 30 September 2022 (2 pages)
11 July 2022Termination of appointment of Susan Deborah Todd as a director on 11 July 2022 (1 page)
6 July 2022Termination of appointment of David John Blakeburn as a director on 5 July 2022 (1 page)
9 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 November 2019Appointment of Mrs Susan Deborah Todd as a director on 19 November 2019 (2 pages)
27 November 2019Termination of appointment of Michael Carr as a director on 8 December 2017 (1 page)
27 November 2019Termination of appointment of Angela Judith Carr as a director on 8 December 2017 (1 page)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
11 December 2017Appointment of Mrs Linda Perkins as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mrs Linda Perkins as a director on 11 December 2017 (2 pages)
8 December 2017Appointment of Mr David John Blakeburn as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Christopher Martin Hoult as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Christopher Martin Hoult as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr David John Blakeburn as a director on 8 December 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 August 2017Termination of appointment of Rosemary Jennifer Cox as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Geoffrey Vincent Hughes as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Geoffrey Vincent Hughes as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Rosemary Jennifer Cox as a director on 21 August 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
24 October 2016Termination of appointment of David John Blakeburn as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of David John Blakeburn as a director on 24 October 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Annual return made up to 6 June 2016 no member list (6 pages)
15 June 2016Annual return made up to 6 June 2016 no member list (6 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
11 June 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 June 2015 (1 page)
11 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
11 June 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 June 2015 (1 page)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 May 2015Appointment of Angelia Judith Carr as a director on 29 April 2015 (3 pages)
21 May 2015Appointment of Michael Carr as a director on 29 April 2015 (3 pages)
21 May 2015Appointment of Angelia Judith Carr as a director on 29 April 2015 (3 pages)
21 May 2015Appointment of Michael Carr as a director on 29 April 2015 (3 pages)
19 May 2015Appointment of Geoffrey Vincent Hughes as a director on 29 April 2015 (3 pages)
19 May 2015Appointment of Geoffrey Vincent Hughes as a director on 29 April 2015 (3 pages)
29 April 2015Termination of appointment of Peter Robert Morgan as a director on 2 April 2015 (1 page)
29 April 2015Termination of appointment of Peter Robert Morgan as a director on 2 April 2015 (1 page)
29 April 2015Termination of appointment of Peter Robert Morgan as a director on 2 April 2015 (1 page)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
12 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
12 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 July 2013Termination of appointment of Iain Mcilveen as a director (1 page)
31 July 2013Termination of appointment of Iain Mcilveen as a director (1 page)
6 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
13 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
13 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
8 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
8 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
4 August 2011Appointment of David John Blakeburn as a director (3 pages)
4 August 2011Appointment of David John Blakeburn as a director (3 pages)
7 June 2011Annual return made up to 6 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 6 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 6 June 2011 no member list (4 pages)
7 February 2011Termination of appointment of Marion Mckenzie-Long as a director (1 page)
7 February 2011Termination of appointment of Marion Mckenzie-Long as a director (1 page)
24 January 2011Appointment of Iain William Mcilveen as a director (3 pages)
24 January 2011Appointment of Iain William Mcilveen as a director (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 August 2010Termination of appointment of Stephena Trotter as a director (1 page)
20 August 2010Termination of appointment of Stephena Trotter as a director (1 page)
6 August 2010Appointment of Rev Rosemary Jennifer Cox as a director (3 pages)
6 August 2010Appointment of Rev Rosemary Jennifer Cox as a director (3 pages)
14 June 2010Director's details changed for Peter Robert Morgan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Marion Mckenzie-Long on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Peter Robert Morgan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Peter Robert Morgan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Stephena Mary Trotter on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Marion Mckenzie-Long on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Marion Mckenzie-Long on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
14 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
14 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Stephena Mary Trotter on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
14 June 2010Director's details changed for Stephena Mary Trotter on 1 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 June 2009Annual return made up to 06/06/09 (3 pages)
25 June 2009Annual return made up to 06/06/09 (3 pages)
19 May 2009Appointment terminated director harold weatherby (1 page)
19 May 2009Appointment terminated director harold weatherby (1 page)
26 November 2008Director appointed harold weatherby (2 pages)
26 November 2008Director appointed harold weatherby (2 pages)
12 November 2008Director appointed marion mckenzie-long (3 pages)
12 November 2008Director appointed marion mckenzie-long (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Annual return made up to 06/06/08 (2 pages)
18 June 2008Registered office changed on 18/06/2008 from c/o kingston property services beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Annual return made up to 06/06/08 (2 pages)
18 June 2008Registered office changed on 18/06/2008 from c/o kingston property services beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
18 June 2008Location of debenture register (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
5 July 2007Annual return made up to 06/06/07 (2 pages)
5 July 2007Annual return made up to 06/06/07 (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New secretary appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne and wear NE3 2ER (1 page)
2 July 2007Registered office changed on 02/07/07 from: c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne and wear NE3 2ER (1 page)
17 June 2007Registered office changed on 17/06/07 from: the hall glanton pyke alnwick northumberland NE6 4BB (1 page)
17 June 2007New director appointed (1 page)
17 June 2007Secretary resigned;director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (1 page)
17 June 2007Director resigned (1 page)
17 June 2007Secretary resigned;director resigned (1 page)
17 June 2007New director appointed (1 page)
17 June 2007New director appointed (1 page)
17 June 2007Registered office changed on 17/06/07 from: the hall glanton pyke alnwick northumberland NE6 4BB (1 page)
11 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 July 2006Annual return made up to 06/06/06 (4 pages)
12 July 2006Annual return made up to 06/06/06 (4 pages)
24 June 2005Director resigned (1 page)
24 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
24 June 2005Annual return made up to 06/06/05
  • 363(288) ‐ Director resigned
(4 pages)
24 June 2005Annual return made up to 06/06/05
  • 363(288) ‐ Director resigned
(4 pages)
7 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
7 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 July 2004Annual return made up to 06/06/04 (4 pages)
14 July 2004Annual return made up to 06/06/04 (4 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New director appointed (2 pages)
6 June 2003Incorporation (16 pages)
6 June 2003Incorporation (16 pages)