UKBizDB.co.uk

NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wickham House, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY

Corporate Secretary07 January 2019Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director21 October 2022Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director21 October 2022Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary25 November 2010Active
Wickham House, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY

Director08 November 2018Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Director25 November 2010Active
47, Castle Street, Reading, RG1 7SR

Director27 June 2016Active
47, Castle Street, Reading, RG1 7SR

Director27 June 2016Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Director25 November 2010Active
Units 1-3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director07 January 2019Active
Units 1-3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director07 January 2019Active
Wickham House, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY

Director18 July 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Address

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

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Appoint corporate secretary company with name date.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2019-01-08Address

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

Download

Copyright © 2024. All rights reserved.