This company is commonly known as Northcroft Residents Management Company Limited. The company was founded 21 years ago and was given the registration number 04486270. The firm's registered office is in NEWBURY. You can find them at 118 Bartholomew Street, , Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | NORTHCROFT RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04486270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2002 |
Industry Codes | : |
|
Registered Address | : | 118 Bartholomew Street, Newbury, Berkshire, RG14 5DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bartholomew House, London Road, Newbury, England, RG14 1JX | Secretary | 02 November 2023 | Active |
Bartholomew House, London Road, Newbury, England, RG14 1JX | Director | 21 February 2018 | Active |
7, Bewicks Reach, Northcroft Lane, Newbury, United Kingdom, | Director | 08 December 2009 | Active |
27 Bewicks Reach, Newbury, RG14 1AP | Secretary | 29 January 2004 | Active |
118, Bartholomew Street, Newbury, England, RG14 5DT | Secretary | 14 July 2012 | Active |
Bartholomew House, London Road, Newbury, England, RG14 1JX | Corporate Secretary | 06 October 2017 | Active |
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 21 October 2004 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 15 July 2002 | Active |
27 Bewicks Reach, Newbury, RG14 1AP | Director | 29 January 2004 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 15 July 2002 | Active |
16 Bewicks Reach, Newbury, RG14 1AP | Director | 29 January 2004 | Active |
10, Bewicks Reach, Northcroft Lane, Newbury, England, RG14 1AP | Director | 04 January 2013 | Active |
Meadow View Cottage, Bramley Road, Little London, RG26 5EY | Director | 16 July 2002 | Active |
21 Bewicks Reach, Newbury, RG14 1AP | Director | 14 December 2005 | Active |
118, Bartholomew Street, Newbury, RG14 5DT | Director | 14 December 2020 | Active |
26 Bewicks Reach, Northcroft Lane, Newbury, RG14 1AP | Director | 08 December 2004 | Active |
13, Howard Road, Newbury, England, RG14 7QG | Director | 31 May 2017 | Active |
Paices, Church Road Mortimer West End, Reading, RG7 2HY | Director | 16 July 2002 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 15 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Appoint person secretary company with name date. | Download |
2023-12-21 | Officers | Termination secretary company with name termination date. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Officers | Appoint person secretary company with name date. | Download |
2017-11-03 | Officers | Termination secretary company with name termination date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.