UKBizDB.co.uk

NORTHCLIFF LIMITED

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

This company is commonly known as Northcliff Limited. The company was founded 37 years ago and was given the registration number 02052013. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 55 Station Road, Beaconsfield, Buckinghamshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORTHCLIFF LIMITED
Company Number:02052013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

Director01 July 2022Active
55, Station Road, Beaconsfield, England, HP9 1QL

Director01 September 2021Active
55, Station Road, Beaconsfield, England, HP9 1QL

Director01 July 2018Active
55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

Director-Active
Bishops Lodge East Burnham Park, Allerds Road Farnham Royal, Slough, SL2 3TJ

Secretary01 April 1997Active
55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

Secretary31 December 1999Active
The Grove Grove Road, Beaconsfield, HP9 1PE

Secretary17 June 1998Active
Alder Cottage,Alderbourne Arches, Hawkswood Lane, Gerrards Cross, SL9 7BN

Secretary-Active
26 South Street, Port William, Newton Stewart, DG8 9SG

Secretary14 July 1995Active
52 Craithie Road, Vicars Cross, Chester, CH3 5JL

Director01 January 2000Active
55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

Director01 April 2007Active
Alderbourne Arches Hawkswood Lane, Gerrards Cross, SL9 7BN

Director01 April 1997Active
PO BOX 30101, Nairobi, Kenya, FOREIGN

Director17 June 1998Active
Alder Cottage,Alderbourne Arches, Hawkswood Lane, Gerrards Cross, SL9 7BN

Director-Active
26 South Street, Port William, Newton Stewart, DG8 9SG

Director14 July 1995Active

People with Significant Control

Udi Mareka Gecaga
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:Kenyan
Address:55 Station Road, Buckinghamshire, HP9 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.