This company is commonly known as Northgate (northwood) Management Company Limited. The company was founded 13 years ago and was given the registration number 07451153. The firm's registered office is in HURST. You can find them at Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07451153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2010 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England, RG10 0RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wickham House, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY | Corporate Secretary | 07 January 2019 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 21 October 2022 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 21 October 2022 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Secretary | 25 November 2010 | Active |
Wickham House, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY | Director | 08 November 2018 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Director | 25 November 2010 | Active |
47, Castle Street, Reading, RG1 7SR | Director | 27 June 2016 | Active |
47, Castle Street, Reading, RG1 7SR | Director | 27 June 2016 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Director | 25 November 2010 | Active |
Units 1-3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 07 January 2019 | Active |
Units 1-3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 07 January 2019 | Active |
Wickham House, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY | Director | 18 July 2016 | Active |
Ms Anne Michelle Spencer | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-3 Beech Court, Wokingham Road, Reading, England, RG10 0RU |
Nature of control | : |
|
Mr Mark Richard Sarjant | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-3 Beech Court, Wokingham Road, Reading, England, RG10 0RU |
Nature of control | : |
|
Mr Richard Alexander Walbourn | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wickham House, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY |
Nature of control | : |
|
Ms Helen Scott Colman | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | 47, Castle Street, Reading, RG1 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.