UKBizDB.co.uk

NORTHFIELDS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Northfields Management Company Limited. The company was founded 41 years ago and was given the registration number 01678674. The firm's registered office is in MIDDLESEX. You can find them at 126a High Street, Ruislip, Middlesex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORTHFIELDS MANAGEMENT COMPANY LIMITED
Company Number:01678674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:126a High Street, Ruislip, Middlesex, HA4 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5RE

Corporate Secretary21 November 2023Active
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director01 May 2018Active
2 Winston House, Balfour Road, Ealing, London, United Kingdom, W13 9UD

Director06 December 2010Active
Flat 1 Winston House, Ealing, London, W13 9UD

Secretary-Active
Flat 7 Winston House, Balfour Road, London, W13 9UD

Secretary21 December 1998Active
Flat 10 Mount Eaton Court, Mount Avenue Ealing, London, W5 2RF

Secretary28 January 1996Active
126a, High Street, Ruislip, HA4 8LL

Secretary20 August 2009Active
8 Winston House, 60b Balfour Road, London, W13 9UD

Secretary01 January 2002Active
70 Globe View, 10 High Timber Street, London, EC4V 3PP

Secretary02 December 1999Active
Flat 1 Winston House, Ealing, London, W13 9UD

Director-Active
Flat 7 Winston House, Balfour Road, London, W13 9UD

Director21 December 1998Active
Flat 10 Mount Eaton Court, Mount Avenue Ealing, London, W5 2RF

Director-Active
8 Winston House, 60b Balfour Road, London, W13 9UD

Director23 February 2001Active
10-38 Haining Street, Te Aro, Wellington, New Zealand,

Director06 January 1999Active
15 Aylwards Way, Nether Wallop, Stockbridge, SO20 8HB

Director-Active
7 Winston House, Balfour Road, Ealing, London, W13 9UD

Director06 December 2010Active
7 Winston House,, Balfour Road, Ealing, London, W13 9UD

Director20 August 2009Active
70 Globe View, 10 High Timber Street, London, EC4V 3PP

Director28 February 1999Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint corporate secretary company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Address

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

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date no member list.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date no member list.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.