NORTHWOLD HOUSE MANAGEMENT CO LIMITED
Overview
Company Name | NORTHWOLD HOUSE MANAGEMENT CO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03997674 |
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 NORTHWOLD HOUSE MANAGEMENT CO LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NORTHWOLD HOUSE MANAGEMENT CO LIMITED located?
Registered Office Address | Stuart's House Ambassador Place Stockport Road WA15 8DB Altrincham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHWOLD HOUSE MANAGEMENT CO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NORTHWOLD HOUSE MANAGEMENT CO LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2026 |
---|---|
Next Confirmation Statement Due | May 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2025 |
Overdue | No |
What are the latest filings for NORTHWOLD HOUSE MANAGEMENT CO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Stuarts Ltd as a secretary on May 15, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Apr 18, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Peter Taylor on Nov 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Dempster Management Services Limited as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Richard Simon on Nov 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ivor Snell on Nov 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE England to Stuart's House Ambassador Place Stockport Road Altrincham WA15 8DB on Nov 06, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Peter Taylor on Mar 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ivor Snell on Mar 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Simon on Mar 31, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Dempster Management Services Limited on Mar 31, 2023 | 1 pages | CH04 | ||
Registered office address changed from Office 1 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on Apr 18, 2023 | 1 pages | AD01 | ||
Appointment of Dempster Management Services Limited as a secretary on Sep 16, 2022 | 2 pages | AP04 | ||
Director's details changed for Mr Richard Simon on Sep 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Ivor Snell on Sep 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Taylor on Sep 16, 2022 | 2 pages | CH01 | ||
Registered office address changed from Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP England to Office 1 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE on Sep 16, 2022 | 1 pages | AD01 | ||
Termination of appointment of Edge Property Management Company Limited as a secretary on May 30, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 19, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Edge Property Management Ltd as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||
Who are the officers of NORTHWOLD HOUSE MANAGEMENT CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STUARTS LTD | Secretary | Stockport Road WA15 8DB Altrincham 7, Ambassador Place England |
| 193868740001 | ||||||||||||
SIMON, Richard | Director | 7 Ambassador Place Stockport Road WA15 8DB Altrincham Stuart's House England | England | British | Retired | 79953500002 | ||||||||||
SNELL, Ivor | Director | 7 Ambassador Place Stockport Road WA15 8DB Altrincham Stuart's House England | England | British | Retired | 247418030001 | ||||||||||
TAYLOR, Peter | Director | 7 Ambassador Place Stockport Road WA15 8DB Altrincham Stuart's House England | England | British | Retired | 244928900001 | ||||||||||
PEEL, Richard James Edward | Secretary | 4 Elmsway Hale Barns WA15 0DZ Altrincham Cheshire | British | Architect | 47817640002 | |||||||||||
PHILLIPS, Neville Arthur | Secretary | 6 Stuart Avenue Marple SK6 6JX Stockport Cheshire | British | 47975360001 | ||||||||||||
BIRCH LITTLEMORE & CO | Secretary | Sandlow Green Farm Holmes Chapel Road CW4 8AS Holmes Chapel 2 The Granary Cheshire United Kingdom |
| 102371030004 | ||||||||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||||||||
DEMPSTER MANAGEMENT SERVICES LIMITED | Secretary | Bowden Hall, Bowden Lane Marple SK6 6NE Stockport Offices 7-9 The Old Printshop England |
| 244077140001 | ||||||||||||
EDGE PROPERTY MANAGEMENT COMPANY LIMITED | Secretary | Ledson Road Wythenshawe M23 9GP Manchester Stiltz Building England |
| 135376810001 | ||||||||||||
ROGER W. DEAN & COMPANY LIMITED | Secretary | Thorley Lane Timperley WA15 7BN Altrincham 3 Charles Court England |
| 211393880001 | ||||||||||||
BROWN, Jillian | Director | c/o Birch Littlemore & Co Sandlow Green Farm Holmes Chapel Road CW4 8AS Holmes Chapel 2 The Granary Cheshire | United Kingdom | United Kingdom | Head Of Procurement | 132211420001 | ||||||||||
GOULD, Michael David | Director | Apartment 9 Northwold House Dorset Road WA14 4QN Altrincham Cheshire | United Kingdom | British | Retired | 83544510001 | ||||||||||
LONGLEY, David Charles | Director | 11 Northwold House Dorset Road WA14 4QN Altrincham Cheshire | United Kingdom | British | Director | 81221430001 | ||||||||||
PEEL, Richard James Edward | Director | 4 Elmsway Hale Barns WA15 0DZ Altrincham Cheshire | British | Company Director | 47817640002 | |||||||||||
ROSS, Robert Henry | Director | Grey Mount Grey Road WA14 4BT Altrincham Cheshire | England | British | Co Director | 148259130001 | ||||||||||
WARDMAN, Donald | Director | 5 Northwold House Dorset Road WA14 4QN Altrincham | British | Managing Director | 8039160010 | |||||||||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
What are the latest statements on persons with significant control for NORTHWOLD HOUSE MANAGEMENT CO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 07, 2017 | 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