UKBizDB.co.uk

FIRST NORTHERN DEVELOPMENTS LIMITED

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

This company is commonly known as First Northern Developments Limited. The company was founded 20 years ago and was given the registration number 04834867. The firm's registered office is in BURY. You can find them at 10 Walmersley Old Road, , Bury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIRST NORTHERN DEVELOPMENTS LIMITED
Company Number:04834867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Walmersley Old Road, Bury, England, BL9 6SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tonge Fold Hawkshaw Lane, Hawkshaw Lane, Hawkshaw, Bury, England, BL8 4LQ

Secretary01 March 2016Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director08 August 2018Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director03 March 2022Active
3, Cross Street, Ramsbottom, Bury, England, BL0 9DZ

Director16 November 2014Active
10 Limefield Road, Bury, BL9 5ET

Secretary14 November 2003Active
Tonge Fold Hawkshaw Lane, Hawkshaw, Bury, BL8 4LQ

Secretary20 April 2006Active
Victoria Buildings, Silver Street, Bury, United Kingdom, BL9 0EU

Secretary01 November 2010Active
6, St. Johns Court, Ramsbottom, Bury, BL0 9BB

Secretary26 January 2010Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary16 July 2003Active
3 Cross Street, Ramsbottom, Bury, BL0 9DZ

Director26 September 2006Active
14 St Johns Court, Ramsbottom, BL0 9BB

Director20 April 2006Active
197 Market Street, Tottington, Bury, BL8 3HF

Director14 November 2003Active
16, St. Johns Court, Ramsbottom, Bury, England, BL0 9BB

Director16 January 2012Active
Victoria Buildings, Silver Street, Bury, United Kingdom, BL9 0EU

Director26 January 2010Active
Victoria Buildings, Silver Street, Bury, United Kingdom, BL9 0EU

Director26 January 2010Active
6 St Johns Court, Ramsbottom, BL0 9BB

Director20 April 2006Active
5 Old Ground Street, Ramsbottom, Bury, BL0 9BH

Director20 April 2006Active
5 Cross Street, St Johns Court, Ramsbottom, BL0 9DZ

Director20 April 2006Active
Harden House, Whalley Road, Ramsbottom, Bury, England, BL0 0DP

Director16 November 2014Active
2 St Johns Court, Ramsbottom, BL0 9BB

Director20 April 2006Active
Victoria Buildings, Silver Street, Bury, United Kingdom, BL9 0EU

Director26 January 2010Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director16 July 2003Active

People with Significant Control

Mr William Holden Howard
Notified on:01 July 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Olivers Barn, Hawkshaw Lane, Bury, England, BL8 4LQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Officers

Appoint person secretary company with name date.

Download
2016-04-11Address

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

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Address

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

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.