UKBizDB.co.uk

NORTHWOOD CHELMSFORD LIMITED

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

This company is commonly known as Northwood Chelmsford Limited. The company was founded 20 years ago and was given the registration number 05086302. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James Square, London, St. James's Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTHWOOD CHELMSFORD LIMITED
Company Number:05086302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James Square, London, St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devines Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG

Director05 October 2023Active
Devines Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG

Director05 October 2023Active
49, Avondene Drive, Colcehster, United Kingdom, CO4 6DB

Corporate Director05 October 2023Active
6 Canterbury Way, Chelmsford, CM1 2XN

Secretary29 March 2004Active
9, Goldenacres, Chelmsford, England, CM1 6YT

Secretary01 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2004Active
9, Goldenacres, Chelmsford, England, CM1 6YT

Director16 February 2005Active
9, Goldenacres, Chelmsford, England, CM1 6YT

Director30 January 2006Active
6, Canterbury Way, Chelmsford, CM1 2XN

Director29 March 2004Active

People with Significant Control

Mr Zaman Sheikh
Notified on:05 October 2023
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:Devines Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Black Marble Group Ltd
Notified on:05 October 2023
Status:Active
Country of residence:United Kingdom
Address:49, 49 Avondene Drive, Colchester, Colchester, United Kingdom, CO4 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Birks
Notified on:06 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:6, Canterbury Way, Chelmsford, England, CM1 2XN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-02-01Address

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

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Officers

Change corporate director company with change date.

Download
2023-10-13Address

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

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Officers

Appoint corporate director company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Address

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

Download
2022-10-15Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

Change sail address company with old address new address.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.