UKBizDB.co.uk

NHP OPERATIONS (YORK) LIMITED

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

This company is commonly known as Nhp Operations (york) Limited. The company was founded 21 years ago and was given the registration number 04611037. The firm's registered office is in DARLINGTON. You can find them at Southgate House, Archer Street, Darlington, County Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NHP OPERATIONS (YORK) LIMITED
Company Number:04611037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Southgate House, Archer Street, Darlington, County Durham, DL3 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate House, Archer Street, Darlington, England, DL3 6AH

Director12 November 2014Active
Southgate House, Archer Street, Darlington, DL3 6AH

Director14 September 2020Active
Flat 1 Basement, 269 Magdalen Road Earlsfield, London, SW18 3NZ

Secretary24 August 2006Active
9 Manor Mount, London, SE23 3PY

Secretary03 March 2006Active
35 Princes Court, Wembley, HA9 7JJ

Secretary02 April 2003Active
The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG

Secretary12 December 2006Active
The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG

Secretary31 January 2006Active
14 Huron Road, London, SW17 8RB

Secretary14 December 2006Active
9, Calbourne Road, London, United Kingdom, SW12 8LW

Secretary05 August 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary06 December 2002Active
1 Malthouse Drive Regency Quay, Chiswick, London, W4 2NR

Director03 March 2006Active
345, Park Avenue, New York, United States,

Director25 February 2005Active
5 Priory Walk, London, SW10 9SP

Director25 February 2005Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director03 March 2006Active
1 Patterdale, Coldharbour Road, West Byfleet, KT14 6JN

Director01 June 2005Active
1 Patterdale, Coldharbour Road, West Byfleet, KT14 6JN

Director02 April 2003Active
Flat 56 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Director03 March 2006Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director03 March 2006Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director06 December 2002Active
73, Edwill Way, Beckenham, BR3 6RY

Director02 July 2009Active
Southgate House, Archer Street, Darlington, DL3 6AH

Director21 September 2017Active
25 Chiswick Quay, London, W4 3UR

Director19 December 2008Active
The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG

Director12 December 2006Active
The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG

Director02 April 2003Active
1 Highberry, Leybourne, ME19 5QT

Director03 March 2006Active
21 Montgreenan View, Kilwinning, KA13 7NL

Director05 April 2005Active
181 Seagrave Road, London, SW6 1ST

Director28 June 2007Active
Southgate House, Archer Street, Darlington, England, DL3 6AH

Director12 November 2014Active
25 Burnsall Street, London, SW3 3SR

Director25 February 2005Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director06 December 2002Active
15 The Dell, Bishop Auckland, DL14 7HJ

Director05 April 2005Active
The Old Vicarage, Newgate, Barnard Castle, DL12 8NW

Director05 April 2005Active
Old Salutation Barn, Low Street Little Fencote, Northallerton, DL7 9LR

Director05 April 2005Active
Destiny, 49 The Highway, South Sutton, SM2 5QS

Director12 December 2006Active
15b, St. Johns Road, Sevenoaks, United Kingdom, TN13 3LR

Director06 November 2009Active

People with Significant Control

Nhp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southgate House, Archer Street, Darlington, England, DL3 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent 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 (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
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-11-02Capital

Capital statement capital company with date currency figure.

Download
2021-11-02Capital

Legacy.

Download
2021-11-02Resolution

Resolution.

Download
2021-11-02Insolvency

Legacy.

Download
2021-09-04Resolution

Resolution.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type full.

Download
2018-01-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.