UKBizDB.co.uk

NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED

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

This company is commonly known as North Approach (block 1) Residents Limited. The company was founded 26 years ago and was given the registration number 03538645. The firm's registered office is in GILLINGHAM. You can find them at One, The Centre, High Street, Gillingham, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED
Company Number:03538645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:One, The Centre, High Street, Gillingham, Dorset, SP8 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Bushey Mill Crescent, Watford, WD24 7RB

Secretary10 June 2011Active
113, Bushey Mill Crescent, Watford, England, WD24 7RB

Director10 June 2015Active
12, Purbrock Avenue, Watford, England, WD25 0AD

Director01 April 1998Active
85, Tolcarne Drive, Pinner, England, HA5 2DJ

Director01 August 2021Active
109 North Approach, Kingswood, Watford, WD25 0EP

Secretary01 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 1998Active
109a North Approach, Kingswood, Watford, WD25 0EP

Director01 April 1998Active
109 North Approach, Kingswood, Watford, WD25 0EP

Director01 April 1998Active
24, King John Road, Gillingham, United Kingdom, SP8 4PG

Director10 June 2011Active
111a North Approach, Kingswood, Watford, WD25 0EP

Director01 April 1998Active
109a North Approach, North Approach, Watford, England, WD25 0EP

Director18 March 2015Active
111a North Approach, North Approach, Watford, England, WD25 0EP

Director30 May 2014Active

People with Significant Control

Mr Shashank Sharma
Notified on:31 May 2022
Status:Active
Date of birth:October 1984
Nationality:Indian
Country of residence:England
Address:85, Tolcarne Drive, Pinner, England, HA5 2DJ
Nature of control:
  • Significant influence or control
Mr Sean Romp
Notified on:10 June 2017
Status:Active
Date of birth:November 1983
Nationality:British
Address:One, The Centre, High Street, Gillingham, SP8 4AB
Nature of control:
  • Significant influence or control
Mrs Hayley Weston
Notified on:10 June 2017
Status:Active
Date of birth:March 1976
Nationality:British
Address:One, The Centre, High Street, Gillingham, SP8 4AB
Nature of control:
  • Significant influence or control
Mr Kevin Peter Daly
Notified on:10 June 2017
Status:Active
Date of birth:July 1950
Nationality:British
Address:One, The Centre, High Street, Gillingham, SP8 4AB
Nature of control:
  • Significant influence or control
Mr Vincent Fitzroy Goddard
Notified on:10 June 2017
Status:Active
Date of birth:April 1950
Nationality:British
Address:One, The Centre, High Street, Gillingham, SP8 4AB
Nature of control:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-11Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Officers

Change person director company with change date.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.