Warning: file_put_contents(c/8ba13ae5d57c8b644d45fb19a643d536.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Northern Suburbs Management Company Limited, HU3 1XR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Northern Suburbs Management Company Limited. The company was founded 15 years ago and was given the registration number 06736465. The firm's registered office is in HULL. You can find them at Garness Jones Limited, 79 Beverley Road, Hull, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED
Company Number:06736465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Garness Jones Limited, 79 Beverley Road, Hull, England, HU3 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Harvey Avenue, Greasby, Wirral, England, CH49 1RT

Director18 May 2018Active
Flat 4, 83, George Street, Hull, England, HU1 3BN

Director18 May 2018Active
Flat 1, 85, George Street, Hull, England, HU1 3BN

Director22 March 2019Active
19, St. Giles Drive, Godley, Hyde, England, SK14 2ST

Director18 May 2018Active
Flat 1, 83 George Street, Hull, United Kingdom, HU1 3BN

Secretary03 February 2009Active
Flat 1, 83 George Street, Hull, United Kingdom, HU1 3BN

Secretary15 October 2010Active
6, Paul Lane, Appleby, Scunthorpe, England, DN15 0AR

Secretary26 November 2015Active
Garness Jones Limited, 79 Beverley Road, Hull, England, HU3 1XR

Secretary18 May 2018Active
Garness Jones Limited, 79 Beverley Road, Hull, England, HU3 1XR

Secretary20 May 2020Active
2, Wolseley Gardens, Chiswick, London, England, W4 3LP

Director18 May 2018Active
Flat 1, 85, George Street, Hull, England, HU1 3BN

Director18 May 2018Active
Flat 3, 83, George Street, Hull, England, HU1 3BN

Director18 May 2018Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director29 October 2008Active
Garness Jones Limited, 79 Beverley Road, Hull, England, HU3 1XR

Director29 October 2008Active
Flat 3, 85, George Street, Hull, England, HU1 3BN

Director18 May 2018Active

People with Significant Control

Mr Darren Walford Hooson
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:14, Teanby Drive, Scunthorpe, England, DN15 9XN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person director company with change date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Address

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

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-01-23Address

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

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.