Northwood Northampton Limited

General information

Name:

Northwood Northampton Ltd

Office Address:

The Old Gatehouse 25 Victoria Promenade NN1 1HB Northampton

Number: 04084920

Incorporation date: 2000-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northwood Northampton came into being in 2000 as a company enlisted under no 04084920, located at NN1 1HB Northampton at The Old Gatehouse. The firm has been in business for 24 years and its state is active. Northwood Northampton Limited was registered nineteen years ago as Cabol. This firm's SIC and NACE codes are 68310 and has the NACE code: Real estate agencies. Northwood Northampton Ltd reported its latest accounts for the period up to 2022-03-31. The firm's latest confirmation statement was released on 2023-10-06.

On Wednesday 16th July 2014, the enterprise was recruiting a Property Administrator to fill a full time vacancy in the real estate in Northampton, Midlands. Candidates for the post were asked to contact the company at the following email address: katherine.bond@northwooduk.com.

The company has a single director at the current moment leading this particular business, specifically Barry I. who has been executing the director's obligations since 2000-10-06. For four years Samantha D., had performed assigned duties for this specific business till the resignation one year ago. Additionally a different director, including Katherine B. quit five years ago. In order to support the directors in their duties, this business has been utilizing the skills of Ashley K. as a secretary since June 2006.

  • Previous company's names
  • Northwood Northampton Limited 2005-04-13
  • Cabol Limited 2000-10-06

Financial data based on annual reports

Company staff

Ashley K.

Role: Secretary

Appointed: 26 June 2006

Latest update: 23 January 2024

Barry I.

Role: Director

Appointed: 06 October 2000

Latest update: 23 January 2024

People with significant control

Barry I. is the individual who has control over this firm, owns 1/2 or less of company shares.

Barry I.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15 June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 June 2012
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Jobs and Vacancies at Northwood Northampton Ltd

Property Administrator in Northampton, posted on Wednesday 16th July 2014
Region / City Midlands, Northampton
Industry real estate industry
Job type full time
Application by email katherine.bond@northwooduk.com
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

NN1 4ER

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

NN1 4ER

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

NN1 4ER

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

NN1 4ER

City / Town:

London

HQ address,
2016

Address:

353 Wellingborough Road

Post code:

NN1 4ER

City / Town:

Northampton

Accountant/Auditor,
2013 - 2016

Name:

80k Limited

Address:

45 Day's Lane Biddenham

Post code:

MK40 4AE

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
23
Company Age

Similar companies nearby

Closest companies