NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED
Overview
| Company Name | NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01255544 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Sigrid Kramer as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2025 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 10, 2025
| 3 pages | SH01 | ||
Appointment of Mr John Martin Tucker as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Dr Sigrid Kramer on Jan 22, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Wayne Mark Wallace as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard William Jemmett as a director on May 09, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Mr Wayne Mark Wallace as a director on Dec 16, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 07, 2019 | 1 pages | AD01 | ||
Director's details changed for Dr Sigrid Kramer on Oct 07, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 07, 2019 | 1 pages | CH04 | ||
Director's details changed for Mr Craig John Allen on Oct 07, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Richard William Jemmett on Oct 07, 2019 | 2 pages | CH01 | ||
Who are the officers of NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490001 | ||||||||||
| ALLEN, Craig John | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 82019350002 | |||||||||
| CLITHEROW, David Alexander | Director | 20 Northcott RG12 7WR Bracknell Berkshire | United Kingdom | British | 48065740001 | |||||||||
| MORGAN, Andrew | Director | 112 Northcott RG12 7WS Bracknell Berkshire | United Kingdom | British | 103556680001 | |||||||||
| TUCKER, John Martin | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | British | 333224380001 | |||||||||
| BAKER, Christopher Paul | Secretary | 32a Lindenhall Road Priestwood RG42 1UT Bracknell Berkshire | British | 115539710002 | ||||||||||
| CLITHEROW, David Alexander | Secretary | 20 Northcott RG12 7WR Bracknell Berkshire | British | 48065740001 | ||||||||||
| FRANCIS, Peter Edward, Dr | Secretary | 39 Northcott RG12 7WR Bracknell Berkshire | British | 16500490001 | ||||||||||
| GRIFFITHS, Stephen | Secretary | 29 Northcott RG12 7WR Bracknell Berkshire | British | 14252550001 | ||||||||||
| NELSON, Christopher David John | Secretary | Stoneham House 17 Scarbrook Road CR0 1SQ Croydon Surrey | British | 4676200001 | ||||||||||
| ALLEN, Christopher Graham Howard | Director | 10 Mount Park Crescent Ealing W5 2RN London | British | 56967640001 | ||||||||||
| AVERY, Melissa Jane | Director | 53 Northcott Hanworth RG12 7WR Bracknell Berkshire | British | 94183980001 | ||||||||||
| BAKER, Christopher Paul | Director | 32a Lindenhall Road Priestwood RG42 1UT Bracknell Berkshire | England | British | 115539710002 | |||||||||
| BLANCHETT, Sheila | Director | 34 Northcott RG12 7WR Bracknell Berkshire | British | 50850440001 | ||||||||||
| BRADFORD, Ann Dilys | Director | 41 Northcott RG12 7WR Bracknell Berkshire | British | 14252560001 | ||||||||||
| BRENNER, Juliet Catherine | Director | 1 Northcott RG12 7WR Bracknell Berkshire | South African | 81144640001 | ||||||||||
| CLITHEROW, David Alexander | Director | 20 Northcott RG12 7WR Bracknell Berkshire | United Kingdom | British | 48065740001 | |||||||||
| CROXALL, David John | Director | 7 Northcott RG12 7WR Bracknell Berkshire | British | 80657220001 | ||||||||||
| DAVIS, Rosalind | Director | 86 Northcott Hanworth RG12 7WS Bracknell Berkshire | British | 75659120001 | ||||||||||
| DEVEREUX, Katrina Ann | Director | 95 Northcott Hanworth RG12 7WS Bracknell Berkshire | British | 36244590001 | ||||||||||
| DORAN, Roger John | Director | 59 Northcott RG12 7WS Bracknell Berkshire | British | 29487210001 | ||||||||||
| ELFORD, David John Robert | Director | 25 Northcott RG12 7WR Bracknell Berkshire | England | British | 41526320001 | |||||||||
| FAY, Mark | Director | 37 Northcott RG12 7WR Bracknell Berkshire | England | British | 114732800001 | |||||||||
| FRANCIS, Peter Edward, Dr | Director | 39 Northcott RG12 7WR Bracknell Berkshire | British | 16500490001 | ||||||||||
| GOUGH, Patricia Glynis | Director | 54 Northcott Hanworth RG12 7WR Bracknell Berkshire | British | 36244620001 | ||||||||||
| GOUGH, Patricia Glynis | Director | 54 Northcott Hanworth RG12 7WR Bracknell Berkshire | British | 36244620001 | ||||||||||
| GRIFFITHS, Stephen | Director | 29 Northcott RG12 7WR Bracknell Berkshire | British | 14252550001 | ||||||||||
| JEMMETT, Richard William | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 68677410002 | |||||||||
| KING, Kirsten | Director | 31 Northcott RG12 7WR Bracknell Berkshire | British | 106134980001 | ||||||||||
| KRAMER, Sigrid, Dr | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | Austrian | 160752840003 | |||||||||
| LANE, Mark Jonathan | Director | 56 Northcott RG12 7WR Bracknell Berkshire | British | 14252590001 | ||||||||||
| LAWRENCE, Gary Frank | Director | 96 Northcott RG12 7WS Bracknell Berkshire | British | 65885530001 | ||||||||||
| LUIS, Jose Carlos | Director | 42 Lily Hill Road RG12 2SD Bracknell Berkshire | Portuguese | 111741620001 | ||||||||||
| MASON, Carole Anne | Director | 77 Northcott RG12 7WS Bracknell Berkshire | British | 41324310001 | ||||||||||
| MAXWELL, Iain | Director | 9 Northcott Hanworth RG12 7WR Bracknell Berkshire | British | 42917850001 |
What are the latest statements on persons with significant control for NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0