UKBizDB.co.uk

NORTHERN ESTATES SERVICES LIMITED

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

This company is commonly known as Northern Estates Services Limited. The company was founded 22 years ago and was given the registration number 04413055. The firm's registered office is in NELSON. You can find them at The Estate Office Burnt House, Blacko, Nelson, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTHERN ESTATES SERVICES LIMITED
Company Number:04413055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Estate Office Burnt House, Blacko, Nelson, Lancashire, England, BB9 6RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director29 June 2023Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director29 June 2023Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director29 June 2023Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary10 April 2002Active
The Estate Office, Burnt House, Blacko, Nelson, England, BB9 6RG

Secretary10 April 2002Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB

Director27 July 2007Active
The Old Vicarage, Arncliffe, Skipton, BD23 5QD

Director16 May 2005Active
The Estate Office, Burnt House, Blacko, Nelson, England, BB9 6RG

Director16 June 2010Active
Burnt House Farm, Blacko, Nelson, BB9 6RG

Director10 April 2002Active
The Estate Office, Burnt House, Blacko, Nelson, England, BB9 6RG

Director02 November 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 April 2002Active

People with Significant Control

Nurture Landscapes Limited
Notified on:31 July 2023
Status:Active
Country of residence:United Kingdom
Address:Nursery Court, London Road, Windlesham, United Kingdom, GU20 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Mark Ridehalgh
Notified on:01 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kathryn Heather Ridehalgh
Notified on:01 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Accounts

Change account reference date company current shortened.

Download
2023-07-26Accounts

Change account reference date company previous shortened.

Download
2023-07-12Accounts

Change account reference date company current shortened.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Address

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

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.