NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED

Units 2 & 3 Beech Court Wokingham Road Units 2 & 3 Beech Court Wokingham Road, Hurst, RG10 0RQ, Berkshire, England
StatusACTIVE
Company No.07451153
Category
Incorporated25 Nov 2010
Age13 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED is an active with number 07451153. It was incorporated 13 years, 5 months, 23 days ago, on 25 November 2010. The company address is Units 2 & 3 Beech Court Wokingham Road Units 2 & 3 Beech Court Wokingham Road, Hurst, RG10 0RQ, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stuart Moore

Appointment date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Michelle Spencer

Termination date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Shaw

Appointment date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Mark Richard Sarjant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: Units 2 & 3 Beech Court Wokingham Road Hurst Hurst Berkshire RG10 0RQ

Old address: Wickham House Upper Teddington Road Kingston upon Thames KT1 4DY England

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-07

Psc name: Anne Michelle Spencer

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-07

Psc name: Mark Richard Sarjant

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Richard Alexander Walbourn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Andrew John Aldridge

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Ms Anne Michelle Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Sarjant

Appointment date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-07

Psc name: Richard Alexander Walbourn

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinnacle Property Management Limited

Appointment date: 2019-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-07

Officer name: Pitsec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 47 Castle Street Reading RG1 7SR

New address: Wickham House Upper Teddington Road Kingston upon Thames KT1 4DY

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Helen Scott Colman

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Scott Colman

Cessation date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mr Andrew John Aldridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change sail address company with new address

Date: 09 Mar 2017

Category: Address

Type: AD02

New address: The Anchorage Bridge Street Reading Berkshire RG1 2LU

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Peter James Blades

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricahrd Alexander Walbourn

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-27

Officer name: Ms Helen Colman

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Blades

Appointment date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: Paul Joseph Mccann

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Piers Banfield

Termination date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Joseph Mccann

Change date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Move registers to registered office company

Date: 25 Nov 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Move registers to sail company

Date: 29 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&T BESPOKE CARPENTRY & JOINERY LIMITED

5 STONEHOUSE,READING,RG8 9NQ

Number:11447165
Status:ACTIVE
Category:Private Limited Company
Number:CS001837
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

EUROFORKS LIMITED

5 CHERTSEY BRIDGE ROAD (UNIT 5),CHERTSEY,KT16 8LF

Number:11319041
Status:ACTIVE
Category:Private Limited Company

NORTHERN SAINTS CATHOLIC EDUCATION TRUST

ST WILFRID'S RC COLLEGE,SOUTH SHIELDS,NE34 0QA

Number:09940352
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OVER-50 BANGLADESHI SOCIETY

18 FARMLEIGH,LONDON,N14 5QL

Number:05523645
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SYGNUS ASCENT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07255223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source