UKBizDB.co.uk

COMPASS NORTH MANAGEMENT LIMITED

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

This company is commonly known as Compass North Management Limited. The company was founded 36 years ago and was given the registration number 02218630. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House 49/50, Windmill Street, Gravesend, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMPASS NORTH MANAGEMENT LIMITED
Company Number:02218630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:James Pilcher House 49/50, Windmill Street, Gravesend, Kent, England, DA12 1BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E Hillier & Son (Engineering) Ltd, Cardiff Road, Reading, RG1 8HX

Director-Active
James Pilcher House, 49/50, Windmill Street, Gravesend, England, DA12 1BG

Director23 June 2020Active
H&T Properties Ltd, 215 Cardiff Road, Reading, England, RG1 8HX

Director24 February 2023Active
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ

Secretary01 February 2001Active
50 Parsonage Road, Cranleigh, GU6 7AJ

Secretary22 May 1998Active
47 Lansdowne Road, South Woodford, London, E18 2BA

Secretary14 June 1993Active
7 Allingham Street, London, N1 8NX

Secretary-Active
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ

Director-Active
50 Parsonage Road, Cranleigh, GU6 7AJ

Director22 May 1998Active
47 Lansdowne Road, South Woodford, London, E18 2BA

Director15 October 1993Active
Trenowth House, Grampound Road, Truro, TR2 4EH

Director-Active
7 Allingham Street, London, N1 8NX

Director-Active
68 Pallmall, London, SW1Y 5NG

Director-Active

People with Significant Control

Acumen & Trust Pension Trustees Limited, Sheila Feeney, Paula Oliver And Peter Finlay
Notified on:10 August 2017
Status:Active
Country of residence:Ireland
Address:4a, Sandyford Business Centre, Sandyford, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Apex Corporate Trustees (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 125 Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 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 (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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-08Incorporation

Memorandum articles.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-04Gazette

Gazette filings brought up to date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.