This company is commonly known as Northwood Homes Limited. The company was founded 19 years ago and was given the registration number 05258899. The firm's registered office is in FLEET. You can find them at C/o Lismoyne Hotel, 45 Church Road, Fleet, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORTHWOOD HOMES LIMITED |
---|---|---|
Company Number | : | 05258899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lismoyne Hotel, 45 Church Road, Fleet, Hampshire, GU51 4NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lismoyne Hotel, 45 Church Road, Fleet, GU51 4NE | Director | 25 September 2021 | Active |
Stayglen, Loudwater, Rickmansworth, WD3 4PQ | Secretary | 13 October 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 13 October 2004 | Active |
Stayglen, Loudwater, Rickmansworth, WD3 4PQ | Director | 30 October 2006 | Active |
C/O Lismoyne Hotel, 45 Church Road, Fleet, GU51 4NE | Director | 01 October 2017 | Active |
Stayglen, Lower Plantation Loudwater, Rickmansworth, WD3 4PQ | Director | 13 October 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 13 October 2004 | Active |
Miss Rakhee Radia | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | C/O Lismoyne Hotel, Fleet, GU51 4NE |
Nature of control | : |
|
Mr Nikesh Radia | ||
Notified on | : | 09 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | C/O Lismoyne Hotel, Fleet, GU51 4NE |
Nature of control | : |
|
Mrs Kusum Ramesh Radia | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | C/O Lismoyne Hotel, Fleet, GU51 4NE |
Nature of control | : |
|
Mr Ramesh Ratanshi Radia (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stayglen, Lower Plantation, Rickmansworth, United Kingdom, WD3 4PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.