UKBizDB.co.uk

THE NORTHVIEW GROUP LIMITED

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

This company is commonly known as The Northview Group Limited. The company was founded 29 years ago and was given the registration number 03050321. The firm's registered office is in MAIDENHEAD. You can find them at Ascot House, Maidenhead Office Park, Maidenhead, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THE NORTHVIEW GROUP LIMITED
Company Number:03050321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Secretary26 February 2008Active
Reading International Business Park, Basingstoke Road, Reading, RG2 6DB

Secretary30 January 2015Active
2, Gresham Street, London, England, EC2V 7QP

Secretary18 April 2012Active
3a Palace Green, London, W8 4TR

Secretary27 August 1999Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary26 April 1995Active
Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ

Director30 January 2015Active
Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ

Director24 June 2016Active
Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ

Director06 June 2019Active
Ascot House, Maidenhead Office Park, Maidenhead, United Kingdom, SL6 3QQ

Director19 October 2018Active
30, Finsbury Square, London, EC2A 1AG

Director10 April 2018Active
Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ

Director24 September 2015Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director28 June 2000Active
61, Vineyard Hill Road, London, SW19 7JL

Director29 August 2006Active
54 St James`S Gardens, London, W11 4RA

Director17 November 1995Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director26 February 2008Active
Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ

Director30 January 2017Active
4 Little Pond Road, Manalapan, United States Of America,

Director28 June 2000Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director26 April 1995Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director08 August 2007Active
9 Llewelyn Park, Twyford, RG10 9NG

Director31 October 2007Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director08 November 2004Active
705 Park Lane, Santa Barbara, Usnited States Of America,

Director17 November 1995Active
13127 Silver Fox Lane, Palm Beach Gardens, United States Of America,

Director25 February 1998Active
134 Ballatine Road, Bernardsville, Usa, 07924

Director29 August 2000Active
110 Sunset Avenue Apartment 2b, Palm Beach, United Statesof America, 3947

Director25 February 1998Active
10259 Hunt Club Lane, Palm Beach Gardens, United States Of Amercia,

Director12 November 1999Active
Lexicon House, 17 Old Court Place, London, W8 4PL

Director03 August 1995Active
13 The Broadwalk, Northwood, HA6 2XF

Director25 April 1997Active
Tudor Cottage, The Green, East Hanney, OX12 0HQ

Director12 September 1995Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director08 August 2007Active
Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ

Director24 September 2015Active
Reading International Business Park, Basingstoke Road, Reading, RG2 6DB

Director30 January 2015Active
Ascot House, Maidenhead Office Park, Maidenhead, United Kingdom, SL6 3QQ

Director25 January 2016Active
Borough Farm, Godalming, GU8 5JY

Director25 April 2003Active
Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ

Director17 October 2017Active

People with Significant Control

Koala Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Old Jewry, London, England, EC2R 8DU
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 (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
2023-01-24Gazette

Gazette dissolved liquidation.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-10-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-27Address

Change sail address company with new address.

Download
2021-12-29Address

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

Download
2021-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Resolution

Resolution.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Capital

Legacy.

Download
2021-03-16Capital

Capital statement capital company with date currency figure.

Download
2021-03-16Insolvency

Legacy.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Resolution

Resolution.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.