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.
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 | : |
|
Registered Address | : | 10 Walmersley Old Road, Bury, England, BL9 6SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tonge Fold Hawkshaw Lane, Hawkshaw Lane, Hawkshaw, Bury, England, BL8 4LQ | Secretary | 01 March 2016 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 08 August 2018 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 03 March 2022 | Active |
3, Cross Street, Ramsbottom, Bury, England, BL0 9DZ | Director | 16 November 2014 | Active |
10 Limefield Road, Bury, BL9 5ET | Secretary | 14 November 2003 | Active |
Tonge Fold Hawkshaw Lane, Hawkshaw, Bury, BL8 4LQ | Secretary | 20 April 2006 | Active |
Victoria Buildings, Silver Street, Bury, United Kingdom, BL9 0EU | Secretary | 01 November 2010 | Active |
6, St. Johns Court, Ramsbottom, Bury, BL0 9BB | Secretary | 26 January 2010 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 16 July 2003 | Active |
3 Cross Street, Ramsbottom, Bury, BL0 9DZ | Director | 26 September 2006 | Active |
14 St Johns Court, Ramsbottom, BL0 9BB | Director | 20 April 2006 | Active |
197 Market Street, Tottington, Bury, BL8 3HF | Director | 14 November 2003 | Active |
16, St. Johns Court, Ramsbottom, Bury, England, BL0 9BB | Director | 16 January 2012 | Active |
Victoria Buildings, Silver Street, Bury, United Kingdom, BL9 0EU | Director | 26 January 2010 | Active |
Victoria Buildings, Silver Street, Bury, United Kingdom, BL9 0EU | Director | 26 January 2010 | Active |
6 St Johns Court, Ramsbottom, BL0 9BB | Director | 20 April 2006 | Active |
5 Old Ground Street, Ramsbottom, Bury, BL0 9BH | Director | 20 April 2006 | Active |
5 Cross Street, St Johns Court, Ramsbottom, BL0 9DZ | Director | 20 April 2006 | Active |
Harden House, Whalley Road, Ramsbottom, Bury, England, BL0 0DP | Director | 16 November 2014 | Active |
2 St Johns Court, Ramsbottom, BL0 9BB | Director | 20 April 2006 | Active |
Victoria Buildings, Silver Street, Bury, United Kingdom, BL9 0EU | Director | 26 January 2010 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 16 July 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Officers | Appoint person secretary company with name date. | Download |
2016-04-11 | Address | Change registered office address company with date old address new address. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.