UKBizDB.co.uk

NORTHERN ACCOMODATION PROVIDERS LIMITED

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

This company is commonly known as Northern Accomodation Providers Limited. The company was founded 24 years ago and was given the registration number 03875362. The firm's registered office is in AMERSHAM. You can find them at Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTHERN ACCOMODATION PROVIDERS LIMITED
Company Number:03875362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, England, HP6 6YJ

Secretary11 November 1999Active
Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, England, HP6 6YJ

Director11 November 1999Active
Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, England, HP6 6YJ

Director02 October 2000Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary11 November 1999Active
Caro House, Wester Inshes, Inverness, IV2 5BG

Director11 November 1999Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director11 November 1999Active

People with Significant Control

Mr Norman James Jackson Adnett
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Olympic House, Unit 1a Corinium Industrial Estate, Amersham, HP6 6YJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sandra Mary Adnett
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Olympic House, Unit 1a Corinium Industrial Estate, Amersham, HP6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Officers

Change person director company with change date.

Download
2015-01-12Address

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

Download
2014-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-29Mortgage

Mortgage satisfy charge full.

Download
2014-10-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.