Warning: file_put_contents(c/a99369500084512208d5b25d8074d8e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Northwood (southend) Limited, IG10 1DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHWOOD (SOUTHEND) LIMITED

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

This company is commonly known as Northwood (southend) Limited. The company was founded 19 years ago and was given the registration number 05330138. The firm's registered office is in LOUGHTON. You can find them at Abacus House, 14-18 Forest Road, Loughton, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:NORTHWOOD (SOUTHEND) LIMITED
Company Number:05330138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Abacus House, 14-18 Forest Road, Loughton, Essex, IG10 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Grenfell Avenue, Hornchurch, Essex, United Kingdom, RM12 4DN

Secretary31 October 2010Active
Abacus House, 14-18 Forest Road, Loughton, IG10 1DX

Director07 May 2021Active
15 Ernest Road, Hornchurch, RM11 3JE

Director28 February 2007Active
213, Westborough Road, Westcliff-On-Sea, Essex, SS0 9PS

Secretary07 January 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary12 January 2005Active
370 Cranbrook Road, Gants Hill, Ilford, IG2 6HY

Corporate Secretary12 January 2005Active
12 Eyre Close, Romford, RM2 6AR

Director12 January 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director12 January 2005Active

People with Significant Control

Mr Scott Terence Wilding
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:15, Ernest Road, Hornchurch, England, RM11 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian King
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Abacus House, 14-18 Forest Road, Loughton, IG10 1DX
Nature of control:
  • Significant influence or control

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
2024-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Persons with significant control

Change to a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.