UKBizDB.co.uk

NORTHWOOD SHEFFIELD LIMITED

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

This company is commonly known as Northwood Sheffield Limited. The company was founded 18 years ago and was given the registration number 05722469. The firm's registered office is in SHEFFIELD. You can find them at 60 Abbeydale Road, , Sheffield, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTHWOOD SHEFFIELD LIMITED
Company Number:05722469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:60 Abbeydale Road, Sheffield, South Yorkshire, England, S7 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Abbeydale Road, Sheffield, England, S7 1FD

Director04 December 2019Active
21 Broadlands, Bramley, Rotherham, S66 1WD

Secretary27 February 2006Active
21 Broadlands, Bramley, Rotherham, S66 1WD

Director27 February 2006Active
9, Harewood Road, Worksop, England, S81 0LG

Director27 February 2006Active

People with Significant Control

H2n Management Ltd
Notified on:04 December 2019
Status:Active
Country of residence:England
Address:60, Abbeydale Road, Sheffield, England, S7 1FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Michael Cooke
Notified on:27 February 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:7, Middlewood Road, Sheffield, S6 4GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew White
Notified on:27 February 2017
Status:Active
Date of birth:May 1965
Nationality:British
Address:7, Middlewood Road, Sheffield, S6 4GU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Address

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

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.