UKBizDB.co.uk

NORTHROM INVESTMENTS LIMITED

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

This company is commonly known as Northrom Investments Limited. The company was founded 46 years ago and was given the registration number 01368610. The firm's registered office is in INGATESTONE. You can find them at The Grange, Back Lane, Ingatestone, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NORTHROM INVESTMENTS LIMITED
Company Number:01368610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1978
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Grange, Back Lane, Ingatestone, Essex, CM4 0HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hole Farm, Stambourne Road, Finchingfield, Braintree, England, CM7 4PG

Secretary06 February 2020Active
Hole Farm, Stambourne Road, Finchingfield, Braintree, England, CM7 4PG

Director30 January 1996Active
Flat 1, 2 Duncan Terrace, London, United Kingdom, N1 8BZ

Director01 October 2021Active
Elmsted Skreens Park Road, Roxwell, Chelmsford, CM1 4NL

Director30 January 1996Active
Hole Farm, Stambourne Road, Finchingfield, Braintree, England, CM7 4PG

Director01 March 2012Active
The Grange, Fryerning, Ingatestone, CM4 0HW

Secretary31 May 1994Active
35 Deeway, Rise Park, Romford, RM1 4XA

Secretary-Active
The Grange, Fryerning, Ingatestone, CM4 0HW

Director-Active
The Grange, Fryerning, Ingatestone, CM4 0HW

Director-Active
The Old Rectory, Toppesfield, Halstead, CO9 4DZ

Director30 January 1996Active
35 Deeway, Rise Park, Romford, RM1 4XA

Director-Active
Riders Grove, Old Hall Green, Ware, SG11 1DN

Director-Active
The Grange, Back Lane, Ingatestone, CM4 0HW

Director01 April 2012Active

People with Significant Control

Mrs Rosemary Anne Maxey
Notified on:06 February 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Hole Farm, Stambourne Road, Braintree, England, CM7 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Brenda Irene Clark
Notified on:01 January 2017
Status:Active
Date of birth:November 1934
Nationality:British
Address:The Grange, Ingatestone, CM4 0HW
Nature of control:
  • Significant influence or control

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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Address

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

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-09-05Capital

Capital statement capital company with date currency figure.

Download
2023-09-05Capital

Legacy.

Download
2023-09-05Insolvency

Legacy.

Download
2023-09-05Resolution

Resolution.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Incorporation

Memorandum articles.

Download
2020-04-22Capital

Legacy.

Download
2020-04-22Capital

Capital statement capital company with date currency figure.

Download
2020-04-22Insolvency

Legacy.

Download
2020-04-22Resolution

Resolution.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.