UKBizDB.co.uk

NORTHACRE DEVELOPMENT MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Northacre Development Management Services Limited. The company was founded 21 years ago and was given the registration number 04669521. The firm's registered office is in LONDON. You can find them at 8 Albion Riverside, 8 Hester Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NORTHACRE DEVELOPMENT MANAGEMENT SERVICES LIMITED
Company Number:04669521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 February 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Albion Riverside, 8 Hester Road, London, SW11 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Albion Riverside, 8 Hester Road, London, United Kingdom, SW11 4AX

Director11 September 2013Active
8, Albion Riverside, 8 Hester Road, London, SW11 4AX

Director01 March 2021Active
15 East Street, Oxford, OX2 0AV

Secretary18 February 2003Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary18 February 2003Active
8, Albion Riverside, 8 Hester Road, London, United Kingdom, SW11 4AX

Secretary19 July 2011Active
7 Ridge Lane, Watford, WD17 4TQ

Secretary17 August 2004Active
8, Albion Riverside, 8 Hester Road, London, United Kingdom, SW11 4AX

Director01 May 2013Active
15 East Street, Oxford, OX2 0AV

Director18 February 2003Active
69 Wandsworth Common West Side, London, SW18 2ED

Director18 February 2003Active
8, Albion Riverside, 8 Hester Road, London, United Kingdom, SW11 4AX

Director25 June 2013Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director18 February 2003Active
8, Albion Riverside, 8 Hester Road, London, United Kingdom, SW11 4AX

Director19 July 2011Active
34 Walpole Street, London, SW3 4QS

Director18 February 2003Active
7 Ridge Lane, Watford, WD17 4TQ

Director17 August 2004Active
The Cedars, East Farndon, Market Harborough, LE16 9SH

Director18 February 2003Active

People with Significant Control

Northacre Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 Albion Riverside, 8 Hester Road, London, England, SW11 4AX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Dissolution

Dissolution voluntary strike off suspended.

Download
2019-11-12Gazette

Gazette notice voluntary.

Download
2019-11-01Dissolution

Dissolution application strike off company.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type full.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type full.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Change account reference date company current shortened.

Download
2014-07-25Accounts

Accounts with accounts type full.

Download
2014-04-17Mortgage

Mortgage satisfy charge full.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.