Company NameTown Square (Horsforth) Limited
DirectorsAaron Dallimore and Margaret Brown
Company StatusActive
Company Number05801284
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2006(18 years 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 NameMr Aaron Dallimore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMrs Margaret Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Paul Philip Appell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 167 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Director NameMr Stephen Fearnley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigton Lodge 42 Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Secretary NameMr Paul Philip Appell
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 167 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Director NameJune Tuffen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleCompany Director
Correspondence Address5 Town Square
Leeds
West Yorkshire
LS18 4TR
Director NameMr Craig Popplewell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2007(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 20 August 2018)
RoleIT Support Manager
Country of ResidenceEngland
Correspondence Address21 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Christopher Sanders
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Town Square
Kerry Garth Horsforth
Leeds
West Yorkshire
LS18 4TR
Secretary NameChristopher David Gumbley
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2010)
RoleAccountant
Correspondence Address5 Mercury Quays
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMrs Margaret Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2020)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address11 Omega Business Park Thurston Road
Northallerton
DL6 2NJ

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

18 July 2023Registered office address changed from 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 December 2022 (6 pages)
12 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 December 2021 (6 pages)
2 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
20 July 2020Appointment of Mrs Margaret Brown as a director on 20 July 2020 (2 pages)
9 July 2020Termination of appointment of Margaret Brown as a director on 2 July 2020 (1 page)
21 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Notification of a person with significant control statement (2 pages)
9 July 2019Cessation of Christopher Sanders as a person with significant control on 9 July 2019 (1 page)
9 July 2019Termination of appointment of Christopher Sanders as a director on 9 July 2019 (1 page)
5 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Craig Popplewell as a director on 20 August 2018 (1 page)
30 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 August 2018Appointment of Mrs Margaret Brown as a director on 20 August 2018 (2 pages)
20 August 2018Cessation of Craig Popplewell as a person with significant control on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Aaron Dallimore as a director on 20 August 2018 (2 pages)
30 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 January 2018Registered office address changed from 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH to 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 12 January 2018 (1 page)
12 January 2018Registered office address changed from 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH to 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 12 January 2018 (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 December 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
31 July 2017Notification of Craig Popplewell as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Christopher Sanders as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Craig Popplewell as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Christopher Sanders as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Craig Popplewell as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
31 July 2017Notification of Christopher Sanders as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Administrative restoration application (3 pages)
10 January 2017Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH on 10 January 2017 (2 pages)
10 January 2017Annual return made up to 29 April 2016 (19 pages)
10 January 2017Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 January 2017Administrative restoration application (3 pages)
10 January 2017Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH on 10 January 2017 (2 pages)
10 January 2017Annual return made up to 29 April 2016 (19 pages)
10 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
29 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 29 April 2014 no member list (3 pages)
19 June 2014Annual return made up to 29 April 2014 no member list (3 pages)
10 May 2013Annual return made up to 29 April 2013 no member list (3 pages)
10 May 2013Annual return made up to 29 April 2013 no member list (3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 29 April 2012 no member list (3 pages)
14 May 2012Annual return made up to 29 April 2012 no member list (3 pages)
10 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 29 April 2011 no member list (3 pages)
12 July 2011Annual return made up to 29 April 2011 no member list (3 pages)
26 May 2010Annual return made up to 29 April 2010 no member list (3 pages)
26 May 2010Annual return made up to 29 April 2010 no member list (3 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Termination of appointment of Christopher Gumbley as a secretary (1 page)
16 February 2010Termination of appointment of Christopher Gumbley as a secretary (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 August 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 July 2009Appointment terminated director june tuffen (1 page)
7 July 2009Appointment terminated director june tuffen (1 page)
13 May 2009Annual return made up to 29/04/09 (3 pages)
13 May 2009Annual return made up to 29/04/09 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page)
19 February 2009Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page)
6 May 2008Annual return made up to 29/04/08 (3 pages)
6 May 2008Annual return made up to 29/04/08 (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 September 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: wgn convention house st marys street, leeds west yorkshire LS9 7DP (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: wgn convention house st marys street, leeds west yorkshire LS9 7DP (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned;director resigned (1 page)
5 June 2007Annual return made up to 29/04/07 (4 pages)
5 June 2007Annual return made up to 29/04/07 (4 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2006Memorandum and Articles of Association (6 pages)
5 June 2006Memorandum and Articles of Association (6 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2006Incorporation (27 pages)
29 April 2006Incorporation (27 pages)