Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED
Company Information for

NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED

ONE, THE CENTRE, HIGH STREET, GILLINGHAM, DORSET, SP8 4AB,
Company Registration Number
03538645
Private Limited Company
Active

Company Overview

About North Approach (block 1) Residents Ltd
NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED was founded on 1998-04-01 and has its registered office in Gillingham. The organisation's status is listed as "Active". North Approach (block 1) Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED
 
Legal Registered Office
ONE
THE CENTRE, HIGH STREET
GILLINGHAM
DORSET
SP8 4AB
Other companies in SP8
 
Filing Information
Company Number 03538645
Company ID Number 03538645
Date formed 1998-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 16:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DALY
Company Secretary 2011-06-10
KEVIN PETER DALY
Director 2015-06-10
VINCENT FITZROY GODDARD
Director 1998-04-01
SEAN ROMP
Director 2015-03-18
HAYLEY WESTON
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY PATRICIA LANCASTER-BRUTON
Director 2011-06-10 2015-03-18
ANNE MARIE BALDWIN
Company Secretary 1998-04-01 2011-06-10
KENNETH BRIAN ELLIS
Director 1998-04-01 2011-06-10
ANNE MARIE GILLIAM
Director 1998-04-01 2011-06-10
JOHN JOSEPH O'NEILL
Director 1998-04-01 2011-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-01 1998-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21CESSATION OF SEAN ROMP AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-11APPOINTMENT TERMINATED, DIRECTOR SEAN ROMP
2022-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ROMP
2022-06-20CESSATION OF HAYLEY WESTON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHASHANK SHARMA
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-20PSC07CESSATION OF HAYLEY WESTON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHASHANK SHARMA
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-09AP01DIRECTOR APPOINTED MR SHASHANK SHARMA
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY WESTON
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-14AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26CH01Director's details changed for Vincent Fitzroy Goddard on 2015-06-10
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-26AR0110/06/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED KEVIN PETER DALY
2015-08-25AP01DIRECTOR APPOINTED SEAN ROMP
2015-08-25AP01DIRECTOR APPOINTED HAYLEY WESTON
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PATRICIA LANCASTER-BRUTON
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-08AR0110/06/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0110/06/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0110/06/12 ANNUAL RETURN FULL LIST
2011-07-11AP01DIRECTOR APPOINTED MRS LESLEY PATRICIA LANCASTER-BRUTON
2011-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-07AP03Appointment of Kevin Peter Daly as company secretary
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/11 FROM 109 North Approach Kingswood Watford Hertfordshire WD25 0EP
2011-06-10AR0110/06/11 FULL LIST
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GILLIAM
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ELLIS
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY ANNE BALDWIN
2010-04-09AR0101/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE BALDWIN / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'NEILL / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT FITZROY GODDARD / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRIAN ELLIS / 01/04/2010
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-04-08363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-04-08363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-06-12363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-15363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/02
2002-05-13363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-10363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-04363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-07-16SRES03EXEMPTION FROM APPOINTING AUDITORS 03/07/99
1999-07-16225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1999-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-19363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1998-04-2988(2)RAD 01/04/98--------- £ SI 2@1=2 £ IC 2/4
1998-04-06288bSECRETARY RESIGNED
1998-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 17,915

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Fixed Assets 2012-04-01 £ 17,919
Shareholder Funds 2012-04-01 £ 4
Tangible Fixed Assets 2012-04-01 £ 17,919

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED
Trademarks
We have not found any records of NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH APPROACH (BLOCK 1) RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3