UKBizDB.co.uk

24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED

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

This company is commonly known as 24/26 Northcote Road (management) Limited. The company was founded 28 years ago and was given the registration number 03167775. The firm's registered office is in TEDDINGTON. You can find them at Bridge House, 74 Broad Street, Teddington, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED
Company Number:03167775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bridge House, 74 Broad Street, Teddington, Middlesex, England, TW11 8QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House 74, Broad Street, Teddington, England, TW11 8QT

Corporate Secretary18 March 2016Active
Bridge House, 74 Broad Street, Teddington, England, TW11 8QT

Director09 March 2021Active
40, Ailsa Road, Twickenham, United Kingdom, TW1 1QW

Director20 October 2014Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary05 March 1996Active
24, Northcote Road, Twickenham, TW1 1PA

Secretary10 July 2008Active
26b, Northcote Road, Twickenham, England, TW1 1PA

Secretary05 March 2011Active
26b Northcote Road, Twickenham, TW1 1PA

Secretary17 June 2006Active
26a Northcote Road, St Margarets, Twickenham, TW1 1PA

Secretary13 March 1996Active
26c Northcote Road, Twickenham, TW1 1PA

Director23 January 2007Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director05 March 1996Active
1st Floor Flat 24 Northcote Road, Twickenham, TW1 1PA

Director23 January 2007Active
26c Northcote Road, St Margarets, Twickenham, TW1 1PA

Director13 March 1996Active
26b Northcote Road, St Margarets, Twickenham, TW1 1PA

Director18 September 2000Active
24 Northcote Road, St Margarets, TW1 1PA

Director25 July 2005Active
Ground Floor Flat, 24 Northcote Road, Twickenham, TW1 1PA

Director23 January 2007Active
57 The Avenue, Cheam, Sutton, SM2 7QE

Director13 March 1996Active
First Floor Flat, 24 Northcote Road, St Margarets, United Kingdom, TW1 1PA

Director20 October 2014Active
24 Northcote Road, St Margarets, Twickenham, TW1 1PA

Director13 March 1996Active
26c Northcote Road, Twickenham, TW1 1PA

Director18 February 2003Active
Ground Floor 24 Northcote Road, St Margarets, Twickenham, TW1 1PA

Director13 March 1996Active
Bridge House, 74 Broad Street, Teddington, England, TW11 8QT

Director22 March 2020Active
Bridge House, 74 Broad Street, Teddington, United Kingdom, TW11 8QT

Director18 March 2016Active
26b Northcote Road, Twickenham, TW1 1PA

Director25 July 2005Active
26a Northcote Road, St Margarets, Twickenham, TW1 1PA

Director13 March 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Address

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

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-04-25Officers

Appoint person director company with name date.

Download
2016-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.