UKBizDB.co.uk

73 NORTHCHURCH ROAD MANAGEMENT LIMITED

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

This company is commonly known as 73 Northchurch Road Management Limited. The company was founded 20 years ago and was given the registration number 05125681. The firm's registered office is in LONDON. You can find them at Flat 7 Palm Court, Queen Elizabeths Walk, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:73 NORTHCHURCH ROAD MANAGEMENT LIMITED
Company Number:05125681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 7 Palm Court, Queen Elizabeths Walk, London, England, N16 5XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7 Palm Court, Queen Elizabeths Walk, London, England, N16 5XA

Secretary21 February 2019Active
70 Palatine, Palatine Road, London, England, N16 8ST

Director26 March 2015Active
70 Palatine, Palatine Road, London, England, N16 8ST

Director15 October 2007Active
73c, Northchurch Road, London, England, N1 3NU

Director03 May 2022Active
70 Palatine, Palatine Road, London, England, N16 8ST

Director26 March 2015Active
73a, Northchurch Road, London, England, N1 3NU

Director31 October 2023Active
70 Palatine, Palatine Road, London, England, N16 8ST

Director15 October 2007Active
Flat 7 Palm Court, Queen Elizabeths Walk, London, England, N16 5XA

Secretary12 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 May 2004Active
70 Palatine, Palatine Road, London, England, N16 8ST

Director12 May 2004Active
70 Palatine, Palatine Road, London, England, N16 8ST

Director12 May 2004Active
73 Northchurch Road, London, N1 3NU

Director12 May 2004Active
70 Palatine, Palatine Road, London, England, N16 8ST

Director12 May 2004Active
14 Rose Walk, St Albans, Hertfordshire, AL4 9AF

Director12 May 2004Active
Flat 7 Palm Court, Queen Elizabeths Walk, London, England, N16 5XA

Director12 May 2004Active
14 Rose Walk, St Albans, Hertfordshire, AL4 9AF

Director12 May 2004Active
14 Rose Walk, St Albans, Hertfordshire, AL4 9AF

Director21 July 2010Active
70 Palatine, Palatine Road, London, England, N16 8ST

Director12 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 May 2004Active

People with Significant Control

Mr Nigel Richard Tomkins
Notified on:21 February 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Flat 7 Palm Court, Queen Elizabeths Walk, London, England, N16 5XA
Nature of control:
  • Significant influence or control
Dr Graham Stanley Leonard
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Flat 7 Palm Court, Queen Elizabeths Walk, London, England, N16 5XA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Accounts

Accounts with accounts type micro entity.

Download
2023-11-05Officers

Appoint person director company with name date.

Download
2023-11-04Officers

Termination director company with name termination date.

Download
2023-11-04Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-25Address

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

Download
2021-04-25Officers

Termination director company with name termination date.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-23Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Officers

Appoint person secretary company with name date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.