Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHWOOD (EXETER) LIMITED
Company Information for

NORTHWOOD (EXETER) LIMITED

2 BALLAND PARK BALLAND PARK, ASHBURTON, NEWTON ABBOT, TQ13 7BS,
Company Registration Number
05455384
Private Limited Company
Active

Company Overview

About Northwood (exeter) Ltd
NORTHWOOD (EXETER) LIMITED was founded on 2005-05-18 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Northwood (exeter) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHWOOD (EXETER) LIMITED
 
Legal Registered Office
2 BALLAND PARK BALLAND PARK
ASHBURTON
NEWTON ABBOT
TQ13 7BS
Other companies in WC1R
 
Filing Information
Company Number 05455384
Company ID Number 05455384
Date formed 2005-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:24:23
Primary Source:Companies House
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 NORTHWOOD (EXETER) LIMITED

Current Directors
Officer Role Date Appointed
GAIL MARIE BARNES
Director 2010-03-25
MICHAEL JOHAN FREDRIKSSON
Director 2010-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANNE CHAPMAN
Company Secretary 2008-09-01 2010-03-25
LOUISE ANNE CHAPMAN
Director 2008-09-01 2010-03-25
ANDREW DENNIS CHAPMAN
Director 2008-09-01 2010-03-12
GEMMA GOODSON
Company Secretary 2006-07-28 2008-09-01
NICHOLAS COOPER
Director 2006-07-28 2008-09-01
ANDREW DAVID GOODSON
Director 2006-07-28 2008-09-01
LOUISE CAROL KNIGHTON
Company Secretary 2005-05-19 2006-07-28
STUART GEOFFREY CALLISTER
Director 2005-05-19 2006-07-28
ALEXANDER THOMAS THORNE
Company Secretary 2005-05-18 2005-05-18
IVAN LESLIE BURNARD
Director 2005-05-18 2005-05-18

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
2024-01-10APPOINTMENT TERMINATED, DIRECTOR GAIL MARIE FREDRIKSSON
2024-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHAN FREDRIKSSON
2024-01-10CESSATION OF GAIL MARIE FREDRIKSSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10CESSATION OF MICHAEL JOHAN THOMAS FREDRIKSSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA England
2024-01-10Notification of Haytor Property Group Ltd as a person with significant control on 2023-11-30
2024-01-10DIRECTOR APPOINTED MR CHRISTOPHER SCOTT STREETER
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-04-18Change of details for Michael Johan Thomas Fredriksson as a person with significant control on 2023-04-17
2023-04-17Director's details changed for Miss Gail Marie Fredriksson on 2023-04-17
2023-04-17Director's details changed for Michael Johan Fredriksson on 2023-04-17
2023-04-17Change of details for Miss Gail Marie Fredriksson as a person with significant control on 2023-04-17
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-22PSC04PSC'S CHANGE OF PARTICULARS / MICHAEL JOHAN THOMAS FREDRIKSSON / 06/04/2016
2018-05-22PSC04PSC'S CHANGE OF PARTICULARS / MISS GAIL MARIE BARNES / 06/04/2016
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CH01Director's details changed for Michael Johan Fredriksson on 2017-07-10
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL MARIE BARNES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHAN THOMAS FREDRIKSSON
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-07-10CH01Director's details changed for Gail Marie Barnes on 2017-07-10
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM 20-22 Bedford Row London WC1R 4JS
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-30AR0115/05/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0115/05/15 ANNUAL RETURN FULL LIST
2015-02-04SH20Statement by Directors
2015-02-04SH19Statement of capital on 2015-02-04 GBP 1,000
2015-02-04CAP-SSSolvency Statement dated 16/01/15
2015-02-04RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 165935
2014-06-06AR0115/05/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0115/05/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0115/05/12 FULL LIST
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-29AR0115/05/11 FULL LIST
2010-07-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21AR0115/05/10 FULL LIST
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY LOUISE CHAPMAN
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CHAPMAN
2010-05-12AA01PREVSHO FROM 30/11/2010 TO 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FREDRIKSSON / 20/04/2010
2010-04-14AP01DIRECTOR APPOINTED MICHAEL JOHN FREDRIKSSON
2010-04-14AP01DIRECTOR APPOINTED GAIL MARIE BARNES
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN
2009-07-28363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-07-28288aDIRECTOR APPOINTED MRS LOUISE ANNE CHAPMAN
2009-07-28288aSECRETARY APPOINTED MRS LOUISE ANNE CHAPMAN
2009-07-28288aDIRECTOR APPOINTED MR ANDREW DENNIS CHAPMAN
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY GEMMA GOODSON
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER
2008-10-07225CURREXT FROM 31/05/2009 TO 30/11/2009
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GOODSON
2008-09-22AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-11RES04NC INC ALREADY ADJUSTED
2008-09-11RES01ALTER ARTICLES 31/05/2008
2008-09-11123GBP NC 51000/200000 31/05/08
2008-09-1188(2)AD 31/05/08-31/05/08 GBP SI 115000@1=115000 GBP IC 1/115001
2008-09-11RES04NC INC ALREADY ADJUSTED 31/05/2008
2008-06-05363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-29363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-21RES13SHS ALLOTED/FORMS FILED 28/07/06
2006-08-21123NC INC ALREADY ADJUSTED 28/07/06
2006-08-21RES04£ NC 100/51000 28/07/
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288bSECRETARY RESIGNED
2006-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-21RES13DOCS FILED 28/07/06
2006-08-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-2188(2)RAD 28/07/06--------- £ SI 50934@1=50934 £ IC 1/50935
2006-05-15288cSECRETARY'S PARTICULARS CHANGED
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-22288bSECRETARY RESIGNED
2005-07-21288bDIRECTOR RESIGNED
2005-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to NORTHWOOD (EXETER) 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 NORTHWOOD (EXETER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT 2005-09-22 Outstanding HAMMERSON (EXETER) LIMITED
DEBENTURE 2005-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
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 NORTHWOOD (EXETER) LIMITED

Intangible Assets
Patents
We have not found any records of NORTHWOOD (EXETER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHWOOD (EXETER) LIMITED
Trademarks
We have not found any records of NORTHWOOD (EXETER) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHWOOD (EXETER) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2012-08-23 GBP £1,170
Devon County Council 2011-01-12 GBP £775
Devon County Council 2010-12-10 GBP £775
Devon County Council 2010-11-10 GBP £775
Devon County Council 2010-10-12 GBP £775

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHWOOD (EXETER) 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 NORTHWOOD (EXETER) 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 NORTHWOOD (EXETER) 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