UKBizDB.co.uk

36 NORTHGATE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 King Street, Kings Lynn, Norfolk, PE30 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe House, Church Road, Walpole St Peter, King's Lynn, PE14 3NS

Director24 February 2009Active
Bothy House, Gamston, Retford, DN22 0PZ

Director03 December 2007Active
9 Queen Edith Way, Cambridge, United Kingdom, CB1 7PH

Director04 November 2014Active
1 Stratford Close, Dersingham, Kings Lynn, PE31 6YT

Secretary06 September 2007Active
Holgate House, Church Hill Saxlingham Nethergate, Norwich, NR15 1TD

Secretary09 January 2004Active
Flat 1, 36 Northgate, Hunstanton, PE36 6DR

Secretary07 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 June 2000Active
Flat 2 36 Northgate, Hunstanton, PE36 6DR

Director19 December 2006Active
Holgate House, Church Hill Saxlingham Nethergate, Norwich, NR15 1TD

Director09 January 2004Active
25 Hall Road, Snettisham, Kings Lynn, PE31 7LU

Director09 August 2000Active
12 Beaufort Close, Lydengate, London, SW15 3TL

Director07 June 2000Active
Flat 2 36 Northgate, Hunstanton, PE36 6DR

Director08 August 2002Active
Flat 1, 36 Northgate, Hunstanton, PE36 6DR

Director07 June 2000Active
Flat 1, 36 Northgate, Hunstanton, PE36 6DR

Director09 January 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 June 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Officers

Appoint person director company with name date.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.