UKBizDB.co.uk

NORTHCOTE AVENUE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Northcote Avenue Management Company Limited. The company was founded 20 years ago and was given the registration number 04870893. The firm's registered office is in LONDON. You can find them at 48 Northcote Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORTHCOTE AVENUE MANAGEMENT COMPANY LIMITED
Company Number:04870893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48 Northcote Avenue, London, England, W5 3UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Northcote Avenue, London, England, W5 3UT

Secretary12 March 2020Active
49 Northcote Avenue, London, W5 3UT

Director18 August 2004Active
48, Northcote Avenue, London, England, W5 3UT

Director15 March 2020Active
47, Northcote Avenue, London, England, W5 3UT

Director03 May 2020Active
47 Northcote Avenue, Earling, London, W5 3UT

Secretary18 August 2004Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary19 August 2003Active
47 Northcote Avenue, Earling, London, W5 3UT

Director18 August 2004Active
Old Rectory, Church Lane Lathbury, Newport Pagnell, MK16 8JY

Director19 August 2003Active
61a Ronver Road, London, SE12 0NR

Director18 August 2004Active

People with Significant Control

Mr Robert Longson
Notified on:01 April 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:48, Northcote Avenue, London, England, W5 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rodger Shiach Burns Craig
Notified on:01 April 2020
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:49, Northcote Avenue, London, England, W5 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Miles Philip Tomlinson
Notified on:01 April 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:47, Northcote Avenue, London, England, W5 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clayton Lewis Beerman
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:48, Northcote Avenue, London, England, W5 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-24Accounts

Accounts with accounts type dormant.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Accounts

Accounts with accounts type dormant.

Download
2020-05-03Officers

Termination director company with name termination date.

Download
2020-05-03Officers

Appoint person director company with name date.

Download
2020-03-15Officers

Appoint person director company with name date.

Download
2020-03-15Officers

Change person secretary company with change date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-03-12Address

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

Download
2019-11-19Capital

Capital name of class of shares.

Download
2019-11-19Resolution

Resolution.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.