UKBizDB.co.uk

NSF HOLDINGS LIMITED

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

This company is commonly known as Nsf Holdings Limited. The company was founded 36 years ago and was given the registration number 02238143. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:NSF HOLDINGS LIMITED
Company Number:02238143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE

Secretary01 August 2016Active
7, The Vat House, Regents Bridge Gardens, London, England, SW8 1HD

Director01 April 2012Active
11, Waterloo Square, City Quadrant, Newcastle Upon Tyne, NE1 4DP

Secretary04 September 2014Active
2 King Johns Court, Ponteland, Newcastle Upon Tyne, NE20 9AR

Secretary22 January 2002Active
Piper Close, Corbridge, NE45 5PW

Secretary09 August 1995Active
The Old School House, Whalton Road, Belsay, NE20 0EU

Secretary-Active
60 Carrick Drive, Blyth, NE24 3SX

Director-Active
26 Stonehaugh Way, Ponteland, Newcastle Upon Tyne, NE20 9LX

Director-Active
3 St Martins Way, Kirklevington, Yarm, TS15 9NR

Director06 March 2006Active
Quarry House, Highford Lane, Hexham, United Kingdom, NE46 2NA

Director25 April 2008Active
Wyndor 4 Stokesley Road, Guisborough, TS14 8DL

Director-Active
15 Beatty Avenue, Newcastle Upon Tyne, NE2 3QN

Director06 March 2006Active
2 King Johns Court, Ponteland, Newcastle Upon Tyne, NE20 9AR

Director31 March 2007Active
33 Kenton Road, Gosforth Newcastle Upon Tyne, NE3 4NH

Director05 May 2000Active
Meadowcroft Westoe Village, South Shields, NE33 3EQ

Director28 September 1994Active
92 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD

Director-Active
11 Hundale, Hutton Rudby, Yarm, TS15 0DR

Director13 February 1998Active
11, Waterloo Square, City Quadrant, Newcastle Upon Tyne, United Kingdom, NE1 4DP

Director06 July 2012Active
20 Callerton Court, Ponteland, Newcastle Upon Tyne, NE20 9EN

Director-Active
9 Bishops Hill, Acomb, Hexham, NE46 4NH

Director06 March 2006Active
66 Caldene Avenue, Mytholmroyd, Hebden Bridge, HX7 5AJ

Director30 October 1995Active
Lipwood Hall, Haydon Bridge, Hexham, NE47 6DY

Director06 March 2006Active
263 Wingrove Road North, Fenham, Newcastle Upon Tyne, NE4 9EH

Director-Active
Cumberland House, Lonther Street, Whitehaven, CA28 2AH

Director-Active
5 Lumley Terrace, Chester Le Street, DH3 3NQ

Director13 February 1998Active
Ingleboro, St Helen's Lane, Corbridge, NE45 5JD

Director-Active
Cocken House, Chester Le Street, DH3 4EN

Director09 December 2002Active
2 Cauldwell Close, Monkseaton, Whitley Bay, NE25 8LP

Director03 October 2001Active
4 Reedside, Ryton, NE40 3DB

Director-Active
12 Aidens Walk, Ferryhill, DL17 8RD

Director26 May 1993Active
44 Sedley Taylor Road, Cambridge, CB2 2PN

Director25 April 2008Active
7 Grangeside, Darlington, DL3 8QJ

Director06 March 2006Active
93 Otto Terrace, Sunderland, SR2 7LR

Director-Active
Saltwell Dene West, Saltwell Road South, Gateshead, NE9 6DT

Director06 March 2006Active
94, Grove Park Oval, Gosforth, Newcastle Upon Tyne, NE3 1EF

Director06 March 2006Active

People with Significant Control

The Northstar Foundation
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Resolution

Resolution.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download
2016-12-23Accounts

Accounts with accounts type full.

Download
2016-11-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Officers

Appoint person secretary company with name date.

Download
2016-06-17Address

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

Download
2016-03-17Address

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

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-03-16Officers

Termination secretary company with name termination date.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type dormant.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.