UKBizDB.co.uk

NORTHPLANT LIMITED

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

This company is commonly known as Northplant Limited. The company was founded 37 years ago and was given the registration number 02076342. The firm's registered office is in BRISTOL. You can find them at 52 Fremantle Road, Cotham, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORTHPLANT LIMITED
Company Number:02076342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52 Fremantle Road, Cotham, Bristol, BS6 5SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbotsway, Manor Road, Abbots Leigh, Bristol, England, BS8 3RT

Secretary13 December 2009Active
52 Fremantle Road, Cotham, Bristol, BS6 5SU

Director22 March 2012Active
7, Topiary Square, Richmond, London, United Kingdom, TW9 2DB

Director01 May 2021Active
52 Fremantle Road, Cotham, Bristol, BS6 5SU

Director14 July 2017Active
52 Fremantle Road, Cotham, Bristol, BS6 5SU

Director14 July 2017Active
52 Fremantle Road, Cotham, Bristol, BS6 5SU

Director25 April 2012Active
Abbotsway, Manor Road, Abbots Leigh, Bristol, England, BS8 3RT

Director06 August 2004Active
52 Freemantle Road, Cotham, Bristol, BS5 6SX

Secretary-Active
Fff 52 Fremantle Road, Bristol, BS6 5SU

Secretary12 November 2002Active
9 Samian Way, Stoke Gifford, Bristol, BS12 6UQ

Secretary01 April 1991Active
Hall Floor Flat, 52 Fremantle Road, Bristol, BS6 5SU

Secretary21 February 2001Active
Hall Floor Flat, 52 Fremantle Road, Cotham Bristol, BS6 5SU

Director02 December 2002Active
52 Freemantle Road, Bristol, BS5 6SX

Director-Active
52 Freemantle Road, Cotham, Bristol, B56 5SU

Director01 June 1990Active
52, Fremantle Road, Bristol, England, BS6 5SU

Director04 November 2014Active
The Garden Flat 52 Fremantle Road, Cotham, Bristol, BS6 5SU

Director02 October 1997Active
The Garden Flat 52 Freemantle Road, Bristol, BS5 6SX

Director28 April 1995Active
52, Fremantle Road, Bristol, England, BS6 5SU

Director01 November 2013Active
52 Freemantle Road, Cotham, Bristol, BS5 6SX

Director-Active
52 Freemantle Road, Cotham, Bristol, BS5 6SX

Director-Active
Fff 52 Fremantle Road, Bristol, BS6 5SU

Director12 November 2002Active
52 Freemantle Road, Cotham, Bristol, BS5 6SX

Director-Active
First Floor Flat 52 Fremantle Road, Cotham, Bristol, BS6 5SU

Director16 June 1997Active
Garden Flat, 52 Freemantle Road, Cotham, BS5 6SX

Director18 August 1992Active
Garden Flat, 52 Freemantle Road, Cotham, B56 5SU

Director18 August 1992Active
9 Samian Way, Stoke Gifford, Bristol, BS12 6UQ

Director01 April 1991Active
Second Floor Flat 52 Fremantle Road, Cotham, Bristol, BS6 5SU

Director-Active
First Floor, 52 Fremantle Road, Bristol, BS6 5SU

Director25 September 2009Active
52 Freemantle Road, Cotham, Bristol, B56 5SU

Director-Active
15, Hill Burn, Bristol, England, BS9 4RH

Director13 March 2001Active
Hall Floor Flat, 52 Fremantle Road, Bristol, BS6 5SU

Director07 May 1997Active

People with Significant Control

Georgina Alice Claire Grandfield
Notified on:01 May 2021
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:38, Baltic Way, Totnes, England, TQ9 5WY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pierre Lever
Notified on:14 July 2017
Status:Active
Date of birth:February 1973
Nationality:British
Address:52 Fremantle Road, Bristol, BS6 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Lever
Notified on:14 July 2017
Status:Active
Date of birth:October 1972
Nationality:British
Address:52 Fremantle Road, Bristol, BS6 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Elizabeth Jane Amelia Mannering
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Address:52 Fremantle Road, Bristol, BS6 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Jonathan Mark Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Address:52 Fremantle Road, Bristol, BS6 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Colin William Sherman
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:52 Fremantle Road, Bristol, BS6 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Georgina Casswell
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:52 Fremantle Road, Bristol, BS6 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Rupert St Clair Strange
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:52 Fremantle Road, Bristol, BS6 5SU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.