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.
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 | : |
|
Registered Address | : | Garness Jones Limited, 79 Beverley Road, Hull, England, HU3 1XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Harvey Avenue, Greasby, Wirral, England, CH49 1RT | Director | 18 May 2018 | Active |
Flat 4, 83, George Street, Hull, England, HU1 3BN | Director | 18 May 2018 | Active |
Flat 1, 85, George Street, Hull, England, HU1 3BN | Director | 22 March 2019 | Active |
19, St. Giles Drive, Godley, Hyde, England, SK14 2ST | Director | 18 May 2018 | Active |
Flat 1, 83 George Street, Hull, United Kingdom, HU1 3BN | Secretary | 03 February 2009 | Active |
Flat 1, 83 George Street, Hull, United Kingdom, HU1 3BN | Secretary | 15 October 2010 | Active |
6, Paul Lane, Appleby, Scunthorpe, England, DN15 0AR | Secretary | 26 November 2015 | Active |
Garness Jones Limited, 79 Beverley Road, Hull, England, HU3 1XR | Secretary | 18 May 2018 | Active |
Garness Jones Limited, 79 Beverley Road, Hull, England, HU3 1XR | Secretary | 20 May 2020 | Active |
2, Wolseley Gardens, Chiswick, London, England, W4 3LP | Director | 18 May 2018 | Active |
Flat 1, 85, George Street, Hull, England, HU1 3BN | Director | 18 May 2018 | Active |
Flat 3, 83, George Street, Hull, England, HU1 3BN | Director | 18 May 2018 | Active |
Kerry House, Kerry Avenue, Stanmore, HA7 4NL | Director | 29 October 2008 | Active |
Garness Jones Limited, 79 Beverley Road, Hull, England, HU3 1XR | Director | 29 October 2008 | Active |
Flat 3, 85, George Street, Hull, England, HU1 3BN | Director | 18 May 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person director company with change date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2020-05-20 | Officers | Appoint person secretary company with name date. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.