UKBizDB.co.uk

NUMBER NINE (NEWMARKET) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:115c Milton Road, Cambridge, CB4 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Annex, 48 Swaffham Road, Burwell, Cambridge, England, CB25 0AN

Secretary17 October 2007Active
Manderly Farm, Hillrow Causeway, Haddenham, Ely, England, CB6 3PA

Director26 September 2014Active
48, Swaffham Road, Burwell, Cambridge, England, CB25 0AN

Director17 October 2007Active
The Annex, 48 Swaffham Road, Burwell, Cambridge, England, CB25 0AN

Director17 October 2007Active
5 Paget Place, Newmarket, CB8 7DR

Secretary15 September 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 September 1994Active
101 Duchess Drive, Newmarket, CB8 8AL

Director15 September 1994Active
Barley House, Moulton Road, Kennett, Newmarket, CB8 8QT

Director15 September 1994Active
5 Paget Place, Newmarket, CB8 7DR

Director15 September 1994Active
5 Paget Place, Newmarket, CB8 7DR

Director16 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 September 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control as firm
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:
  • Ownership of shares 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 (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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person secretary company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-10Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.