This company is commonly known as Northam Business Centre Management Company Limited. The company was founded 36 years ago and was given the registration number 02242132. The firm's registered office is in EASTLEIGH. You can find them at Prospect House, 50 Leigh Road, Eastleigh, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02242132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Thatched Cottage, 6 Station Road, Bentley, Farnham, United Kingdom, GU10 5JY | Secretary | - | Active |
The Thatched Cottage, 6 Station Road, Bentley, Farnham, United Kingdom, GU10 5JY | Director | 26 March 2004 | Active |
110 Ringwood Drive, North Baddesley, Southampton, SO52 9GT | Director | 26 March 2004 | Active |
7 Gordon Road, Lincoln, LN1 3AJ | Director | - | Active |
Southdown House Southdown Road, Shawford, Winchester, SO21 2BX | Director | - | Active |
Meyrick Chase, 6 Saint Winifreds Road, Bournemouth, BH2 6NZ | Director | - | Active |
198 West End Road, Bitterne, Southampton, SO18 6PN | Director | - | Active |
23 Charnwood Crescent, Chandlers Ford, Eastleigh, SO53 5QN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Change person secretary company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-10 | Officers | Change person secretary company with change date. | Download |
2017-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.