UKBizDB.co.uk

NORTHWOOD PLAZA MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Northwood Plaza Management Company Limited. The company was founded 21 years ago and was given the registration number 04623189. The firm's registered office is in BIRMINGHAM. You can find them at Royal London House, 35 Paradise Street, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORTHWOOD PLAZA MANAGEMENT COMPANY LIMITED
Company Number:04623189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1533, Pershore Road, Stirchley, Birmingham, England, B30 2JH

Corporate Secretary27 July 2022Active
96, Arden Road, Acocks Green, Birmingham, United Kingdom, B27 6AG

Director12 August 2013Active
35, Lentune Way, Lymington, England, SO41 3PE

Director16 February 2004Active
25c Northwood Plaza, Northwood Street, Birmingham, B3 1TX

Director08 January 2007Active
Apartment 416 Islington Gates, 14 Fleet Street, Birmingham, United Kingdom, B3 1JL

Director20 September 2016Active
35, Lentune Way, Lymington, England, SO41 3PE

Secretary16 May 2008Active
37 Ledran Close, Lower Earley, Reading, RG6 4JF

Secretary20 December 2002Active
Flat 42 Moorings House, Tallow Road, Brentford, TW8 8EL

Secretary16 February 2004Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary06 October 2021Active
Royal London House, 35 Paradise Street, Paradise Street, Birmingham, England, B1 2AJ

Corporate Secretary29 April 2020Active
Chilternholm, Manor Road, Princes Risborough, United Kingdom, HP27 9DJ

Director16 February 2004Active
1 Wildcroft Manor, Wildcroft Road, London, SW15 3TS

Director16 February 2004Active
Flat 5, 2 Brunswick Square, Hove, BN3 1EG

Director16 February 2004Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director20 April 2021Active
Flat 2 9 Selborne Road, Hove, BN3 3AJ

Director16 February 2004Active
15 Tivy Dale, Cawthorne, Barnsley, S75 4EJ

Director16 February 2004Active
37 Ledran Close, Lower Earley, Reading, RG6 4JF

Director20 December 2002Active
Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ

Director12 June 2019Active
5 Chapman Road, Maidenbower, RH10 7LA

Director20 December 2002Active
Flat 42 Moorings House, Tallow Road, Brentford, TW8 8EL

Director16 February 2004Active
8 Oast Court, Yalding, Maidstone, ME18 6JY

Director16 February 2004Active
9 Fairfax Mansions, Finchley Road, London, NW3 6JY

Director16 February 2004Active
37 Copthorne Avenue, Bromley Common, Bromley, Uk, BR2 8NW

Director16 February 2004Active
37 Copthorne Avenue, Bromley, BR2 8NW

Director16 February 2004Active

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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Address

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

Download
2022-07-27Officers

Appoint corporate secretary company with name date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint corporate secretary company with name date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Address

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

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Appoint corporate secretary company with name date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-03-09Address

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

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.