Warning: file_put_contents(c/f1d22b885adace8aac705b158d60f3c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Northwards Housing Limited, M9 8GQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHWARDS HOUSING LIMITED

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

This company is commonly known as Northwards Housing Limited. The company was founded 19 years ago and was given the registration number 05435061. The firm's registered office is in MANCHESTER. You can find them at 6th Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORTHWARDS HOUSING LIMITED
Company Number:05435061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6th Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, Lancashire, M9 8GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
P.O. Box 532, Town Hall, Manchester, England, M60 2LA

Corporate Secretary05 July 2021Active
Manchester Professional Services Limited,, Level 5, Town Hall Extension,, Albert Square,, Manchester,, England, M60 2LA

Director16 October 2018Active
Manchester Professional Services Limited,, Level 5, Town Hall Extension,, Albert Square,, Manchester,, England, M60 2LA

Director25 July 2011Active
Manchester Professional Services Limited,, Level 5, Town Hall Extension,, Albert Square,, Manchester,, England, M60 2LA

Director11 December 2020Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Secretary18 November 2014Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, United Kingdom, M9 8GQ

Secretary09 March 2010Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Secretary08 July 2019Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Secretary13 October 2014Active
6th Floor Hexagon Tower, Crumpsall Vale Higher Blackley, Manchester, M9 8ZS

Secretary30 October 2009Active
21 St Catherine's Close, Uttoxeter, ST14 8EF

Secretary29 November 2005Active
27 Lindow Fold Drive, Wilmslow, SK9 6DT

Secretary05 April 2006Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Secretary16 October 2020Active
PO BOX 532 Town Hall, Albert Square, Manchester, Uk, M60 2LA

Corporate Secretary25 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2005Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, United Kingdom, M9 8GQ

Director20 October 2011Active
27 Billberry Close, Whitefield, Manchester, M45 8BL

Director13 July 2006Active
24 Green Walk, Gatley, Cheadle, SK8 4BW

Director29 November 2005Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, United Kingdom, M9 8GQ

Director01 June 2013Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Director13 October 2015Active
27, Temple Square, Manchester, United Kingdom, M8 8UP

Director02 October 2008Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, United Kingdom, M9 8GQ

Director09 March 2010Active
2 Hurdlow Walk, Manchester, M9 5SD

Director29 November 2005Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Director15 October 2019Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Director15 October 2019Active
6 Hampshire Walk, Manchester, M8 8XF

Director13 November 2007Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Director11 October 2016Active
65 Torkington Road, Hazel Grove, Stockport, SK7 4RL

Director31 October 2006Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Director13 October 2015Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, United Kingdom, M9 8GQ

Director17 October 2013Active
PO BOX 532, Town Hall, Manchester, England, M60 2LA

Director15 October 2019Active
42 Highview Walk, Blackley, Manchester, M9 6LS

Director23 August 2005Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, M9 8GQ

Director16 October 2018Active
6th, Floor Hexagon Tower, Crumpsall Vale Blackley, Manchester, United Kingdom, M9 8GQ

Director31 May 2011Active
1 Buckland Avenue, Blakely, M9 8FU

Director25 June 2007Active
85 Cardinal Street, Cheetham Hill, Manchester, M8 0WP

Director01 January 2009Active

People with Significant Control

Manchester City Council
Notified on:25 April 2016
Status:Active
Country of residence:England
Address:Town Hall, Albert Square, Manchester, England, M60 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Address

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

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-08-26Incorporation

Memorandum articles.

Download
2021-08-02Address

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

Download
2021-07-31Resolution

Resolution.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint corporate secretary company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.