Company NameNorthwood (Manchester East) Limited
Company StatusActive
Company Number06845536
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKaren Elizabeth Theresa Procter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 High Street
Lees
Oldham
OL4 3BN
Director NameMr Michael Simon Procter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 High Street
Lees
Oldham
OL4 3BN
Secretary NameKaren Elizabeth Theresa Procter
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address79-81 High Street
Lees
Oldham
OL4 3BN
Director NameDavid Procter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 High Street
Lees
Oldham
OL4 3BN
Director NameMr David Charles Yates
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 High Street
Lees
Oldham
OL4 3BN

Contact

Websitewww.northwooduk.com
Telephone01392 435130
Telephone regionExeter

Location

Registered Address103a High Street
Lees
Oldham
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

105 at £0.009David Procter
47.25%
Ordinary
1000 at £0.009Karen Elizabeth Theresa Procter
450.00%
Ordinary
1000 at £0.009Michael Simon Procter
450.00%
Ordinary

Financials

Year2014
Net Worth-£95,945
Cash£46,885
Current Liabilities£134,622

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Charges

5 June 2014Delivered on: 12 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 October 2019Director's details changed for David Procter on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Michael Simon Procter on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Karen Elizabeth Theresa Procter on 16 October 2019 (2 pages)
16 October 2019Secretary's details changed for Karen Elizabeth Theresa Procter on 16 October 2019 (1 page)
16 October 2019Appointment of David Charles Yates as a director on 16 October 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
7 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 7 June 2017 (1 page)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1.99975
(6 pages)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1.99975
(6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(6 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(6 pages)
23 December 2014Director's details changed for Michael Simon Procter on 1 December 2014 (3 pages)
23 December 2014Director's details changed for Michael Simon Procter on 1 December 2014 (3 pages)
23 December 2014Director's details changed for Michael Simon Procter on 1 December 2014 (3 pages)
12 December 2014Director's details changed for David Procter on 1 December 2014 (3 pages)
12 December 2014Director's details changed for David Procter on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Karen Elizabeth Theresa Procter on 1 December 2014 (3 pages)
12 December 2014Director's details changed for David Procter on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Karen Elizabeth Theresa Procter on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Karen Elizabeth Theresa Procter on 1 December 2014 (3 pages)
12 June 2014Registration of charge 068455360001 (8 pages)
12 June 2014Appointment of David Procter as a director (3 pages)
12 June 2014Registration of charge 068455360001 (8 pages)
12 June 2014Appointment of David Procter as a director (3 pages)
28 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided shares 21/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 May 2014Sub-division of shares on 21 May 2014 (5 pages)
28 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2.15
(4 pages)
28 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided shares 21/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 May 2014Sub-division of shares on 21 May 2014 (5 pages)
28 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2.15
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 May 2014Annual return made up to 12 March 2014 with a full list of shareholders (5 pages)
12 May 2014Annual return made up to 12 March 2014 with a full list of shareholders (5 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Karen Elizabeth Theresa Procter on 12 March 2012 (2 pages)
2 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Karen Elizabeth Theresa Procter on 12 March 2012 (2 pages)
2 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages)
29 March 2011Secretary's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages)
29 March 2011Director's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages)
29 March 2011Secretary's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages)
29 March 2011Director's details changed for Michael Simon Procter on 1 March 2011 (2 pages)
29 March 2011Director's details changed for Michael Simon Procter on 1 March 2011 (2 pages)
29 March 2011Director's details changed for Michael Simon Procter on 1 March 2011 (2 pages)
29 March 2011Secretary's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages)
29 March 2011Director's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 April 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
26 April 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
1 April 2009Director and secretary appointed karen elizabeth theresa procter (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Director and secretary appointed karen elizabeth theresa procter (1 page)
1 April 2009Location of register of members (1 page)
12 March 2009Incorporation (17 pages)
12 March 2009Incorporation (17 pages)