UKBizDB.co.uk

GREAT NORTHERN TOWER MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Great Northern Tower Management Company Limited. The company was founded 20 years ago and was given the registration number 04917546. The firm's registered office is in MANCHESTER. You can find them at Zenith Management Ltd., 47 Bengal Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREAT NORTHERN TOWER MANAGEMENT COMPANY LIMITED
Company Number:04917546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Zenith Management Ltd., 47 Bengal Street, Manchester, England, M4 6BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zenith Management Ltd, 47 Bengal Street, Manchester, England, M4 6BB

Corporate Secretary16 November 2020Active
Zenith Management, Bengal Street, Manchester, England, M4 6BB

Director20 February 2020Active
Zenith Management, Bengal Street, Manchester, England, M4 6BB

Director20 February 2020Active
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom, M4 6BB

Director21 October 2021Active
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom, M4 6BB

Director01 February 2024Active
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom, M4 6BB

Director01 February 2023Active
Zenith Management, Bengal Street, Manchester, England, M4 6BB

Director16 September 2020Active
Zenith Management, Bengal Street, Manchester, England, M4 6BB

Director20 February 2020Active
11, Chestnut Drive, Berkhamsted, HP24 2JL

Secretary01 January 2009Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary06 February 2008Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Secretary23 March 2007Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary31 December 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 October 2003Active
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Corporate Secretary29 January 2010Active
73, Mosley Street, Manchester, United Kingdom, M2 3JN

Corporate Secretary30 March 2009Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director30 March 2009Active
Gun Court, 70 Wapping Lane, Wapping, London, E1W 2RF

Director30 March 2009Active
Gun Court, 70 Wapping Lane, Wapping, London, E1W 2RF

Director30 March 2009Active
C7 2 Great Northern Tower, 1 Watson Street, Manchester, M3 4EF

Director07 July 2007Active
B10, - 5 Great Northern Tower, 1 Watson Street, Manchester, M3 4EH

Director14 September 2010Active
2 Linfold Close, Braintree, CM7 9FB

Director23 March 2007Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director14 September 2010Active
Zenith Management, Bengal Street, Manchester, England, M4 6BB

Director25 April 2019Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director30 October 2013Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director23 March 2007Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director14 October 2009Active
Zenith Management Ltd., 47 Bengal Street, Manchester, England, M4 6BB

Director25 November 2020Active
Zenith Management, Bengal Street, Manchester, England, M4 6BB

Director09 June 2020Active
5 Mackie Avenue, Hassocks, BN6 8NH

Director23 March 2007Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director30 October 2013Active
33 Victoria Wharf 46 Narrow Street, London, E14 8DD

Director23 March 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director01 October 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director01 October 2003Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

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

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-19Address

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

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Appoint person secretary company with name date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.