Warning: file_put_contents(c/37ff3ab75267d9ba05fc7f19563c018c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Flats 1-8 Northgate House Management Limited, DT9 3AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLATS 1-8 NORTHGATE HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Flats 1-8 Northgate House Management Limited. The company was founded 17 years ago and was given the registration number 06275939. The firm's registered office is in SHERBORNE. You can find them at 5 Hound Street, , Sherborne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLATS 1-8 NORTHGATE HOUSE MANAGEMENT LIMITED
Company Number:06275939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Hound Street, Sherborne, England, DT9 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hound Street, Sherborne, England, DT9 3AB

Director23 March 2023Active
5, Hound Street, Sherborne, England, DT9 3AB

Director11 June 2007Active
5, Hound Street, Sherborne, England, DT9 3AB

Director08 July 2020Active
5, Hound Street, Sherborne, England, DT9 3AB

Secretary11 June 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 June 2007Active
Flat 1, North Road, Sherborne, England, DT9 3JW

Director16 October 2020Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 June 2007Active

People with Significant Control

Mr Richard Edge
Notified on:01 September 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:5, Hound Street, Sherborne, England, DT9 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Taylor Comstive
Notified on:06 April 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:5, Hound Street, Sherborne, England, DT9 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Taylor Comstive
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:5, Hound Street, Sherborne, England, DT9 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Change account reference date company current shortened.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.