Company NameNorthwold House Management Co Limited
Company StatusActive
Company Number03997674
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Simon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(13 years, 10 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressStuart's House 7 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
Director NameMr Peter Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(17 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressStuart's House 7 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
Director NameMr Ivor Snell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStuart's House 7 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameRichard James Edward Peel
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleArchitect
Correspondence Address4 Elmsway
Hale Barns
Altrincham
Cheshire
WA15 0DZ
Director NameRichard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2002)
RoleCompany Director
Correspondence Address4 Elmsway
Hale Barns
Altrincham
Cheshire
WA15 0DZ
Director NameMichael David Gould
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years after company formation)
Appointment Duration9 years (resigned 31 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 Northwold House
Dorset Road
Altrincham
Cheshire
WA14 4QN
Director NameDonald Wardman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2006)
RoleManaging Director
Correspondence Address5 Northwold House
Dorset Road
Altrincham
WA14 4QN
Director NameDavid Charles Longley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(2 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold House
Dorset Road
Altrincham
Cheshire
WA14 4QN
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed08 July 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameMs Jillian Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(7 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 February 2018)
RoleHead Of Procurement
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBirch Littlemore & Co (Corporation)
StatusResigned
Appointed22 December 2004(4 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 July 2018)
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed25 July 2018(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN
Secretary NameEdge Property Management Company Limited (Corporation)
StatusResigned
Appointed01 November 2021(21 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 May 2022)
Correspondence AddressStiltz Building Ledson Road
Wythenshawe
Manchester
M23 9GP
Secretary NameDempster Management Services Limited (Corporation)
StatusResigned
Appointed16 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2023)
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE

Location

Registered AddressStuart's House Ambassador Place
Stockport Road
Altrincham
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Beryl Patchett & Ms A. Cartwright
9.09%
Ordinary A
1 at £1Deanne Simon & Richard Simon
9.09%
Ordinary A
1 at £1Dr S. Jagarth
9.09%
Ordinary A
1 at £1Irene Mary Bennett & David Henry Bennett
9.09%
Ordinary B
1 at £1Maureen Armstrong
9.09%
Ordinary A
1 at £1Michael David Gould
9.09%
Ordinary A
1 at £1Mr D. Silcock
9.09%
Ordinary A
1 at £1Mrs P. Ward
9.09%
Ordinary A
1 at £1Ms J. Brown
9.09%
Ordinary A
2 at £1Elizabeth Longley & D. Longley
18.18%
Ordinary A

Financials

Year2014
Net Worth£34,620
Cash£31,798
Current Liabilities£810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 4 days from now)

Filing History

19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 July 2018Appointment of Roger W. Dean & Company Limited as a secretary on 25 July 2018 (2 pages)
25 July 2018Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 25 July 2018 (1 page)
25 July 2018Termination of appointment of Birch Littlemore & Co as a secretary on 25 July 2018 (1 page)
14 June 2018Appointment of Mr Ivor Snell as a director on 1 May 2018 (2 pages)
14 June 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 April 2018Termination of appointment of Jillian Brown as a director on 21 February 2018 (1 page)
4 April 2018Appointment of Mr Peter Taylor as a director on 21 February 2018 (2 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 October 2017Termination of appointment of David Charles Longley as a director on 25 September 2017 (1 page)
17 October 2017Termination of appointment of David Charles Longley as a director on 25 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 11
(7 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 11
(7 pages)
20 May 2016Director's details changed for Ms Jillian Brown on 18 May 2016 (2 pages)
20 May 2016Director's details changed for Ms Jillian Brown on 18 May 2016 (2 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11
(7 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11
(7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2014Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire Wa16 Osr England on 23 June 2014 (1 page)
23 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 11
(8 pages)
23 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 11
(8 pages)
23 June 2014Secretary's details changed for Birch Littlemore & Co on 27 March 2014 (1 page)
23 June 2014Appointment of Mr Richard Simon as a director (2 pages)
23 June 2014Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire Wa16 Osr England on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Birch Littlemore & Co on 27 March 2014 (1 page)
23 June 2014Appointment of Mr Richard Simon as a director (2 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 July 2011Termination of appointment of Michael Gould as a director (2 pages)
11 July 2011Termination of appointment of Michael Gould as a director (2 pages)
20 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (11 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (11 pages)
3 July 2010Director's details changed for David Longley on 19 May 2010 (2 pages)
3 July 2010Director's details changed for Michael David Gould on 19 May 2010 (2 pages)
3 July 2010Director's details changed for Michael David Gould on 19 May 2010 (2 pages)
3 July 2010Director's details changed for Jillian Brown on 19 May 2010 (2 pages)
3 July 2010Secretary's details changed for B Birch Littlemore & Co on 19 May 2010 (2 pages)
3 July 2010Director's details changed for Jillian Brown on 19 May 2010 (2 pages)
3 July 2010Secretary's details changed for B Birch Littlemore & Co on 19 May 2010 (2 pages)
3 July 2010Director's details changed for David Longley on 19 May 2010 (2 pages)
14 July 2009Return made up to 19/05/09; full list of members (8 pages)
14 July 2009Secretary's change of particulars / birch littlemore & co / 01/05/2009 (2 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Secretary's change of particulars / birch littlemore & co / 01/05/2009 (2 pages)
14 July 2009Return made up to 19/05/09; full list of members (8 pages)
14 July 2009Location of register of members (1 page)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 July 2008Director appointed jillian brown (2 pages)
29 July 2008Director appointed jillian brown (2 pages)
11 July 2008Return made up to 19/05/08; full list of members (10 pages)
11 July 2008Registered office changed on 11/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
11 July 2008Registered office changed on 11/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
11 July 2008Return made up to 19/05/08; full list of members (10 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 July 2007Return made up to 19/05/07; full list of members (5 pages)
11 July 2007Return made up to 19/05/07; full list of members (5 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 June 2006Return made up to 19/05/06; full list of members (5 pages)
1 June 2006Return made up to 19/05/06; full list of members (5 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 July 2005Return made up to 19/05/05; full list of members (5 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 19/05/05; full list of members (5 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
14 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: w t gunson chartered surveyors 12 saint anns square manchester M2 7HW (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: w t gunson chartered surveyors 12 saint anns square manchester M2 7HW (1 page)
6 January 2005New secretary appointed (2 pages)
22 July 2004Return made up to 19/05/04; full list of members (11 pages)
22 July 2004Return made up to 19/05/04; full list of members (11 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
28 February 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
16 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
10 September 2002Ad 04/06/01-06/09/01 £ si 6@1 (3 pages)
10 September 2002Ad 04/06/01-06/09/01 £ si 6@1 (3 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 26 park road hale altrincham cheshire WA15 9NN (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 26 park road hale altrincham cheshire WA15 9NN (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
19 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 July 2002Return made up to 19/05/02; full list of members (9 pages)
6 July 2002Return made up to 19/05/02; full list of members (9 pages)
5 June 2002Ad 01/06/01--------- £ si 10@1=10 £ ic 2/12 (3 pages)
5 June 2002Ad 01/06/01--------- £ si 10@1=10 £ ic 2/12 (3 pages)
18 April 2002Ad 01/12/00-31/05/01 £ si 3@1 (3 pages)
18 April 2002Ad 01/12/00-31/05/01 £ si 3@1 (3 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 May 2001Return made up to 19/05/01; full list of members (6 pages)
22 May 2001Return made up to 19/05/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 cecil road hale altrincham cheshire WA15 9NY (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3 cecil road hale altrincham cheshire WA15 9NY (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
24 May 2000Registered office changed on 24/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (2 pages)
24 May 2000Director resigned (2 pages)
24 May 2000Secretary resigned (2 pages)
24 May 2000Director resigned (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
19 May 2000Incorporation (16 pages)
19 May 2000Incorporation (16 pages)