UKBizDB.co.uk

122 NORTH HILL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 122 North Hill Management Limited. The company was founded 11 years ago and was given the registration number 08532262. The firm's registered office is in SUNDERLAND. You can find them at 111 Dovedale Road, , Sunderland, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:122 NORTH HILL MANAGEMENT LIMITED
Company Number:08532262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:111 Dovedale Road, Sunderland, England, SR6 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Molesworth Road, Stoke, Plymouth, England, PL3 4AJ

Director22 September 2022Active
22b, Weston Park Road, Peverell, Plymouth, PL3 4NU

Secretary10 May 2017Active
Flat 2, 122, North Hill, Plymouth, England, PL4 8LA

Director28 February 2020Active
9, Claremont Avenue, West Timperley, Altrincham, England, WA14 5NF

Director12 January 2018Active
106 Theynes Croft, Theynes Croft, Long Ashton, Bristol, England, BS41 9NN

Director16 May 2013Active
122, North Hill, Plymouth, England, PL4 8LA

Director16 May 2013Active
106 Theynes Croft, Theynes Croft, Long Ashton, Bristol, England, BS41 9NN

Director04 July 2017Active
22b, Weston Park Road, Peverell, Plymouth, England, PL3 4NU

Director16 May 2013Active

People with Significant Control

Mr Gerrard Spear
Notified on:22 September 2022
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:142, Molesworth Road, Plymouth, England, PL3 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kester Lawrance Clark
Notified on:25 October 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:Flat 2, 122, North Hill, Plymouth, England, PL4 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Oliver Lane
Notified on:27 February 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:111, Dovedale Road, Sunderland, England, SR6 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Gerald Connolly
Notified on:27 February 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:9, Claremont Avenue, Altrincham, England, WA14 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Dickson
Notified on:27 February 2019
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:15, Octans Way, Plymouth, England, PL9 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Freehold Management Services Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:22b, Weston Park Road, Plymouth, England, PL3 4NU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Address

Change registered office address company with date old address new address.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-07-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Address

Change registered office address company with date old address new address.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.