Company Information for NORTHBROOK COURT MANAGEMENT (WINCHESTER) LIMITED
62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DS,
|
Company Registration Number
04315559
Private Limited Company
Active |
Company Name | |
---|---|
NORTHBROOK COURT MANAGEMENT (WINCHESTER) LIMITED | |
Legal Registered Office | |
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS Other companies in SO23 | |
Company Number | 04315559 | |
---|---|---|
Company ID Number | 04315559 | |
Date formed | 2001-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 03:02:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN DAVIS |
||
JEREMY JAMES GASKELL |
||
KATINA HARVEY |
||
ANGELA MARGARET MERRIDALE |
||
SHAUN ELLIS WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBOTTS COURT FREEHOLD LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2009-02-11 | Active | |
ARGYLL COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2006-09-29 | Active | |
CHILBOLTON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2003-09-14 | Active | |
70C STATION ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2003-08-20 | Active | |
FLYING AT LEE ON SOLENT LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
SLEEPERS HILL HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1980-05-01 | Dissolved 2016-12-06 | |
ALBION PLACE RESIDENTS COMPANY LIMITED | Company Secretary | 2006-10-01 | CURRENT | 2002-06-20 | Active | |
ST CROSS MEDE MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-01-14 | CURRENT | 1996-12-16 | Active | |
WHARF MILL, WINCHESTER, RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-01-12 | CURRENT | 1970-10-30 | Active | |
WHARF MILL RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2004-04-08 | Active | |
FLOWERDOWN MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2001-02-19 | Active | |
ELM ROAD (WINCHESTER) LIMITED | Company Secretary | 2002-04-01 | CURRENT | 1998-03-13 | Active | |
Q. COURT (WINCHESTER) MANAGEMENT LIMITED | Company Secretary | 2002-01-22 | CURRENT | 1999-05-04 | Active | |
BINDOWN COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-01-01 | CURRENT | 1992-11-09 | Active | |
TEMPLE TOWERS PROPERTIES LIMITED | Company Secretary | 1999-11-01 | CURRENT | 1950-07-27 | Active | |
SAXON PARK NO. 3 RESIDENTS COMPANY LIMITED | Director | 1999-08-26 | CURRENT | 1989-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Winchester Residential Sales Limited on 2024-02-01 | ||
Appointment of Hms Property Management Services Limited as company secretary on 2024-02-01 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Alan Davis on 2022-02-24 | |
AP04 | Appointment of Winchester Residential Sales Limited as company secretary on 2022-02-24 | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES GASKELL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 23 Southgate Street Winchester SO23 9EB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM C/O Penyards Property Management 23 Southgate Street Winchester Hampshire SO23 9EB | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN DAVIS on 2017-04-15 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHAUN ELLIS WILLIAMS | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET MERRIDALE / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATINA HARVEY / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES GASKELL / 14/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 21 SOUTHGATE STREET WINCHESTER HAMPSHIRE | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 NORTHBROOK COURT MANAGEMENT (WINCHESTER) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NORTHBROOK COURT MANAGEMENT (WINCHESTER) LIMITED are:
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. |