This company is commonly known as Northfield Lane Management (york) Limited. The company was founded 26 years ago and was given the registration number 03411573. The firm's registered office is in YORK. You can find them at 3 Holly Tree House Harwood Road, Northminster Business Park, Upper Poppleton, York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NORTHFIELD LANE MANAGEMENT (YORK) LIMITED |
---|---|---|
Company Number | : | 03411573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1997 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Holly Tree House Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Holly Tree House, Harwood Road, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU | Director | 17 March 2009 | Active |
8 Charles Moor, York, YO31 1BE | Secretary | 27 October 1997 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 30 July 1997 | Active |
3 Holly Tree House, Harwood Road, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU | Director | 16 September 1997 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 30 July 1997 | Active |
Northminster Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Holly Tree House, Harwood Road, Northminster Business Park, York, England, YO26 6QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.