This company is commonly known as Number Nine (newmarket) Limited. The company was founded 29 years ago and was given the registration number 02967959. The firm's registered office is in . You can find them at 115c Milton Road, Cambridge, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NUMBER NINE (NEWMARKET) LIMITED |
---|---|---|
Company Number | : | 02967959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115c Milton Road, Cambridge, CB4 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Annex, 48 Swaffham Road, Burwell, Cambridge, England, CB25 0AN | Secretary | 17 October 2007 | Active |
Manderly Farm, Hillrow Causeway, Haddenham, Ely, England, CB6 3PA | Director | 26 September 2014 | Active |
48, Swaffham Road, Burwell, Cambridge, England, CB25 0AN | Director | 17 October 2007 | Active |
The Annex, 48 Swaffham Road, Burwell, Cambridge, England, CB25 0AN | Director | 17 October 2007 | Active |
5 Paget Place, Newmarket, CB8 7DR | Secretary | 15 September 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 September 1994 | Active |
101 Duchess Drive, Newmarket, CB8 8AL | Director | 15 September 1994 | Active |
Barley House, Moulton Road, Kennett, Newmarket, CB8 8QT | Director | 15 September 1994 | Active |
5 Paget Place, Newmarket, CB8 7DR | Director | 15 September 1994 | Active |
5 Paget Place, Newmarket, CB8 7DR | Director | 16 September 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 September 1994 | Active |
Miss Alice Elizabeth Rose Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Address | : | 115c Milton Road, CB4 1XE |
Nature of control | : |
|
Mr Victor Alan Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | 115c Milton Road, CB4 1XE |
Nature of control | : |
|
Mr Noel John Williams Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 115c Milton Road, CB4 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-12-03 | Officers | Change person secretary company with change date. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.