UKBizDB.co.uk

TERMHOUSE (1/24 NORTHGATES) MANAGEMENT LIMITED

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

This company is commonly known as Termhouse (1/24 Northgates) Management Limited. The company was founded 46 years ago and was given the registration number 01340512. The firm's registered office is in COLCHESTER. You can find them at The Colchester Centre, Hawkins Road, Colchester, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TERMHOUSE (1/24 NORTHGATES) MANAGEMENT LIMITED
Company Number:01340512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Colchester Centre, Hawkins Road, Colchester, Essex, United Kingdom, CO2 8JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Mayfly Way, Ardleigh, Colchester, United Kingdom, CO7 7WX

Corporate Secretary24 August 2018Active
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, England, CO7 7WX

Director17 March 2014Active
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, England, CO7 7WX

Director16 January 2001Active
PO BOX 173, Middlesex, UB2 4HA

Secretary-Active
Lytton House, 20 Lytton Road, New Barnet, EN5 5BY

Secretary20 April 2004Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary05 August 2010Active
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Corporate Secretary23 December 2016Active
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Corporate Secretary15 April 2011Active
Unit 9, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
21 North Gates, London, N12 0AR

Director-Active
1 Osprey Close, Hoveton, NR12 8DR

Director08 May 2001Active
7 Ham Meadow, Marnhull, Sturminster Newton, DT10 1LR

Director-Active
7 Ham Meadow, Marnhull, Sturminster Newton, DT10 1LR

Director-Active
7 North Gates, 445 High Road North Finchley, London, N12 0AR

Director23 October 2002Active
Flat 8 Northgates, 245 High Road, London, W12 0AR

Director01 August 2003Active

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 (8 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
2023-12-04Officers

Change corporate secretary company with change date.

Download
2023-11-02Address

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

Download
2023-06-05Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Change corporate secretary company with change date.

Download
2020-09-09Address

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

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Change corporate secretary company with change date.

Download
2020-03-04Address

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

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Restoration

Administrative restoration company.

Download
2019-11-05Gazette

Gazette dissolved compulsory.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2018-09-13Address

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

Download
2018-09-12Officers

Appoint corporate secretary company with name date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.