Edinburgh
EH4 1DR
Scotland
Secretary Name | Mr Hugh Logan |
---|---|
Status | Current |
Appointed | 06 April 2014(11 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Comely Bank Road Edinburgh EH4 1DR Scotland |
Director Name | Mr Lewis Bruce Mallen |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(20 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bessemer Court Knitsley Lane Consett County Durham DH8 7BL |
Director Name | Mr Stuart Duncan Miller |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(20 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bessemer Court Knitsley Lane Consett County Durham DH8 7BL |
Director Name | Amanda Grace Taylor Holden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 6 Cammo Gardens Edinburgh Midlothian EH4 8EH Scotland |
Director Name | Graham David Holden |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cammo Gardens Edinburgh Midlothian EH4 8EH Scotland |
Secretary Name | Graham David Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cammo Gardens Edinburgh Midlothian EH4 8EH Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.northwoodlettings.co.uk |
---|
Registered Address | 12 Bessemer Court Knitsley Lane Consett County Durham DH8 7BL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,257 |
Cash | £29,844 |
Current Liabilities | £31,171 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
24 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (8 pages) |
24 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
9 April 2020 | Registered office address changed from 27 Medomsley Road Consett DH8 5HE England to 12 Bessemer Court Knitsley Lane Consett County Durham DH8 7BL on 9 April 2020 (1 page) |
8 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (8 pages) |
20 February 2019 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 27 Medomsley Road Consett DH8 5HE on 20 February 2019 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
12 July 2018 | Change of details for Mr Hugh Logan as a person with significant control on 1 July 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Mr Hugh Logan on 1 July 2018 (1 page) |
12 July 2018 | Director's details changed for Mr Hugh Logan on 1 July 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with updates (6 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2017 (1 page) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (9 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (9 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
9 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 April 2015 | Resolutions
|
7 April 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
7 April 2015 | Resolutions
|
7 April 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
7 May 2014 | Resolutions
|
7 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
7 May 2014 | Resolutions
|
8 April 2014 | Termination of appointment of Amanda Holden as a director (1 page) |
8 April 2014 | Appointment of Mr Hugh Logan as a director (2 pages) |
8 April 2014 | Termination of appointment of Graham Holden as a director (1 page) |
8 April 2014 | Appointment of Mr Hugh Logan as a secretary (2 pages) |
8 April 2014 | Appointment of Mr Hugh Logan as a director (2 pages) |
8 April 2014 | Termination of appointment of Amanda Holden as a director (1 page) |
8 April 2014 | Termination of appointment of Graham Holden as a secretary (1 page) |
8 April 2014 | Termination of appointment of Graham Holden as a director (1 page) |
8 April 2014 | Termination of appointment of Graham Holden as a secretary (1 page) |
8 April 2014 | Appointment of Mr Hugh Logan as a secretary (2 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Graham David Holden on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham David Holden on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Amanda Grace Taylor Holden on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Amanda Grace Taylor Holden on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham David Holden on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Amanda Grace Taylor Holden on 1 March 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 18/03/07; full list of members
|
23 May 2007 | Return made up to 18/03/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
19 April 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Return made up to 18/03/04; full list of members; amend (7 pages) |
15 September 2004 | Return made up to 18/03/04; full list of members; amend (7 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (17 pages) |
18 March 2003 | Incorporation (17 pages) |