UKBizDB.co.uk

NORTHWOOD (WORCESTER) LIMITED

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

This company is commonly known as Northwood (worcester) Limited. The company was founded 21 years ago and was given the registration number 04640027. The firm's registered office is in WORCESTER. You can find them at 41-43 Barbourne Road, , Worcester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORTHWOOD (WORCESTER) LIMITED
Company Number:04640027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:41-43 Barbourne Road, Worcester, England, WR1 1SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208a, Bransford Road, Worcester, England, WR2 4EX

Director01 August 2022Active
208a, Bransford Road, Worcester, England, WR2 4EX

Director01 August 2022Active
41 - 43 Barbourne Road, Worcester, England, WR1 1SA

Secretary17 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 2003Active
41-43 Barbourne Road, Worcester, England, WR1 1SA

Director17 January 2003Active

People with Significant Control

Elmi Holdings Limited
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:208a Bransford Road, St Johns, Worcester, England, WR2 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Edwards
Notified on:01 January 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:41 - 43 Barbourne Road, Worcester, England, WR1 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Edwards
Notified on:01 January 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:41-43, Barbourne Road, Worcester, England, WR1 1SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Tresco House, Northwick Road, Worcester, England, WR3 7RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Maria Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:41 - 43 Barbourne Road, Worcester, England, WR1 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination secretary company with name termination date.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.