Background WavePink WaveYellow Wave

TORSIDE BUILDING CONSULTANTS LIMITED (06606124)

TORSIDE BUILDING CONSULTANTS LIMITED (06606124) is an active UK company. incorporated on 30 May 2008. with registered office in Glossop. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. TORSIDE BUILDING CONSULTANTS LIMITED has been registered for 17 years. Current directors include CAPP, Simon Brett.

Company Number
06606124
Status
active
Type
ltd
Incorporated
30 May 2008
Age
17 years
Address
First Floor, 7, Glossop, SK13 8DA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CAPP, Simon Brett
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSIDE BUILDING CONSULTANTS LIMITED

TORSIDE BUILDING CONSULTANTS LIMITED is an active company incorporated on 30 May 2008 with the registered office located in Glossop. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. TORSIDE BUILDING CONSULTANTS LIMITED was registered 17 years ago.(SIC: 68310, 68320)

Status

active

Active since 17 years ago

Company No

06606124

LTD Company

Age

17 Years

Incorporated 30 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

JBH PROPERTY CONSULTING LIMITED
From: 2 June 2009To: 5 September 2023
JENNINGS HEALD BUILDING SURVEYING LIMITED
From: 30 May 2008To: 2 June 2009
Contact
Address

First Floor, 7 High Street East Glossop, SK13 8DA,

Previous Addresses

25 Norfolk Street Glossop Derbyshire SK13 7QU England
From: 11 May 2022To: 26 July 2023
Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU England
From: 24 February 2020To: 11 May 2022
15 Silverwell Chambers Silverwell Street Bolton Lancashire BL1 1PP England
From: 1 June 2017To: 24 February 2020
Carlyle House Chorley New Road Bolton BL1 4BY
From: 17 June 2013To: 1 June 2017
Capital House 272 Manchester Road Droylsden Manchester M43 6PW
From: 30 May 2008To: 17 June 2013
Timeline

10 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Sept 18
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CAPP, Simon Brett

Active
High Street East, GlossopSK13 8DA
Born January 1974
Director
Appointed 09 May 2022

HEALD, Ian Anthony

Resigned
Silverwell Chambers, BoltonBL1 1PP
Secretary
Appointed 23 Jun 2009
Resigned 18 Sept 2018

ARMSTRONG, David

Resigned
Swan Lane, WiganWN2 4AU
Born November 1974
Director
Appointed 26 Jul 2018
Resigned 09 May 2022

BARTON, Alexander John

Resigned
Chorley New Road, BoltonBL1 4BY
Born August 1975
Director
Appointed 01 Jan 2009
Resigned 05 Jul 2016

HEALD, Ian Anthony

Resigned
Silverwell Chambers, BoltonBL1 1PP
Born January 1966
Director
Appointed 30 May 2008
Resigned 18 Sept 2018

MCDONALD, Nigel

Resigned
Silverwell Chambers, BoltonBL1 1PP
Born January 1957
Director
Appointed 09 Jun 2017
Resigned 05 Jan 2018

FORM 10 DIRECTORS FD LTD

Resigned
Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 30 May 2008
Resigned 30 May 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Brett Capp

Active
High Street East, GlossopSK13 8DA
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022

Great Minds Property Group Ltd

Ceased
Swan Lane, WiganWN2 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 January 2010
AA01Change of Accounting Reference Date
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
10 July 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
287Change of Registered Office
Certificate Change Of Name Company
29 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Incorporation Company
30 May 2008
NEWINCIncorporation