This company is commonly known as Northwood Southampton Limited. The company was founded 25 years ago and was given the registration number 03645904. The firm's registered office is in SALISBURY. You can find them at 56 Castle Street, , Salisbury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NORTHWOOD SOUTHAMPTON LIMITED |
---|---|---|
Company Number | : | 03645904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Castle Street, Salisbury, England, SP1 3TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northwood (Salisbury) Ltd, Cheviot House, 69-73 Castle Street, Salisbury, England, SP1 3SP | Secretary | 27 September 2006 | Active |
Northwood (Salisbury) Ltd, Cheviot House, 69-73 Castle Street, Salisbury, England, SP1 3SP | Director | 07 February 2024 | Active |
Northwood (Salisbury) Ltd, Cheviot House, 69-73 Castle Street, Salisbury, England, SP1 3SP | Director | 27 September 2006 | Active |
26 Heritage Gardens, Porchester, PO16 9BZ | Secretary | 22 April 2004 | Active |
Holland Lodge 82 West Grove, Walton On Thames, KT12 5PD | Secretary | 30 May 2000 | Active |
Swallowfields Allington Lane, West End, Southampton, SO30 3HQ | Secretary | 04 November 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 October 1998 | Active |
Church View 2 Hatherell Close, West End, Southampton, SO30 3LA | Director | 22 April 2004 | Active |
Edinn 5 Littlewood Gardens, West End, Southampton, SO30 3DJ | Director | 04 November 1998 | Active |
Swallowfields Allington Lane, West End, Southampton, SO30 3HQ | Director | 04 November 1998 | Active |
10 Old Barn Close, North Waltham, Basingstoke, RG25 2BW | Director | 30 May 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 October 1998 | Active |
Mrs Maryam Calvert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Castle Street, Salisbury, England, SP1 3TS |
Nature of control | : |
|
Mr Stuart Paul Calvert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Castle Street, Salisbury, England, SP1 3TS |
Nature of control | : |
|
Spc Southampton Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, Castle Street, Salisbury, England, SP1 3TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Gazette | Gazette filings brought up to date. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Officers | Change person director company with change date. | Download |
2017-10-16 | Officers | Change person secretary company with change date. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.