This company is commonly known as 36 Northgate Management Company Limited. The company was founded 23 years ago and was given the registration number 04009318. The firm's registered office is in NORFOLK. You can find them at 11 King Street, Kings Lynn, Norfolk, . This company's SIC code is 98000 - Residents property management.
Name | : | 36 NORTHGATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04009318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2000 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 King Street, Kings Lynn, Norfolk, PE30 1ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe House, Church Road, Walpole St Peter, King's Lynn, PE14 3NS | Director | 24 February 2009 | Active |
Bothy House, Gamston, Retford, DN22 0PZ | Director | 03 December 2007 | Active |
9 Queen Edith Way, Cambridge, United Kingdom, CB1 7PH | Director | 04 November 2014 | Active |
1 Stratford Close, Dersingham, Kings Lynn, PE31 6YT | Secretary | 06 September 2007 | Active |
Holgate House, Church Hill Saxlingham Nethergate, Norwich, NR15 1TD | Secretary | 09 January 2004 | Active |
Flat 1, 36 Northgate, Hunstanton, PE36 6DR | Secretary | 07 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 June 2000 | Active |
Flat 2 36 Northgate, Hunstanton, PE36 6DR | Director | 19 December 2006 | Active |
Holgate House, Church Hill Saxlingham Nethergate, Norwich, NR15 1TD | Director | 09 January 2004 | Active |
25 Hall Road, Snettisham, Kings Lynn, PE31 7LU | Director | 09 August 2000 | Active |
12 Beaufort Close, Lydengate, London, SW15 3TL | Director | 07 June 2000 | Active |
Flat 2 36 Northgate, Hunstanton, PE36 6DR | Director | 08 August 2002 | Active |
Flat 1, 36 Northgate, Hunstanton, PE36 6DR | Director | 07 June 2000 | Active |
Flat 1, 36 Northgate, Hunstanton, PE36 6DR | Director | 09 January 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 June 2000 | Active |
Mr Graham Hall | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bothy House, Gamston, Retford, United Kingdom, DN22 0PZ |
Nature of control | : |
|
Mr Richard Peter Blunt | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glebe House, Church Road, King's Lynn, United Kingdom, PE14 7NS |
Nature of control | : |
|
Mr Nicholas Richard Manamley | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Queen Edith Way, Cambridge, United Kingdom, CB1 7PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Officers | Termination secretary company with name termination date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-22 | Officers | Appoint person director company with name date. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-04 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.