UKBizDB.co.uk

NORTH ASSOCIATES (CUMBRIA) LIMITED

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

This company is commonly known as North Associates (cumbria) Limited. The company was founded 13 years ago and was given the registration number 07493435. The firm's registered office is in LEEDS. You can find them at 3 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORTH ASSOCIATES (CUMBRIA) LIMITED
Company Number:07493435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Director29 October 2015Active
Lapwing Meadow, Rockcliffe, Carlisle, England, CA6 4AF

Secretary21 January 2014Active
61, The Headlands, Keswick, England, CA12 5EH

Secretary10 February 2014Active
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Secretary29 October 2015Active
Arndale Court, Otley Road, Headingley, Leeds, England, LS6 2UJ

Director29 October 2015Active
Fieldside, Millans Park, Ambleside, Uk, LA22 9AG

Director08 August 2012Active
Arndale Court, Otley Road, Headingley, Leeds, England, LS6 2UJ

Director14 January 2011Active
North House, Kingstown, Carlisle, England, CA6 4BY

Director09 June 2014Active
North House, Kingstown, Carlisle, England, CA6 4BY

Director02 June 2014Active
Lacewood, The Slack, Wigton, United Kingdom, CA7 0LX

Director14 January 2011Active
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Director29 October 2015Active
North House, Kingstown, Carlisle, England, CA6 4BY

Director09 June 2014Active

People with Significant Control

Tetra Tech Management Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Sovereign Square, Leeds, England, LS1 4ER
Nature of control:
  • Voting rights 75 to 100 percent

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 (5 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-08-05Address

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

Download
2019-07-10Accounts

Change account reference date company current extended.

Download
2019-03-07Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-03-16Officers

Termination director company.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.