Company NameNorthwood Edinburgh Limited
Company StatusActive
Company Number04701480
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Hugh Logan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(11 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Comely Bank Road
Edinburgh
EH4 1DR
Scotland
Secretary NameMr Hugh Logan
StatusCurrent
Appointed06 April 2014(11 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address13 Comely Bank Road
Edinburgh
EH4 1DR
Scotland
Director NameMr Lewis Bruce Mallen
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(20 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bessemer Court
Knitsley Lane
Consett
County Durham
DH8 7BL
Director NameMr Stuart Duncan Miller
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(20 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bessemer Court
Knitsley Lane
Consett
County Durham
DH8 7BL
Director NameAmanda Grace Taylor Holden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address6 Cammo Gardens
Edinburgh
Midlothian
EH4 8EH
Scotland
Director NameGraham David Holden
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cammo Gardens
Edinburgh
Midlothian
EH4 8EH
Scotland
Secretary NameGraham David Holden
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cammo Gardens
Edinburgh
Midlothian
EH4 8EH
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.northwoodlettings.co.uk

Location

Registered Address12 Bessemer Court
Knitsley Lane
Consett
County Durham
DH8 7BL
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10,257
Cash£29,844
Current Liabilities£31,171

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

24 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (8 pages)
24 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
9 April 2020Registered 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 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (8 pages)
20 February 2019Registered 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 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 July 2018Change of details for Mr Hugh Logan as a person with significant control on 1 July 2018 (2 pages)
12 July 2018Secretary's details changed for Mr Hugh Logan on 1 July 2018 (1 page)
12 July 2018Director's details changed for Mr Hugh Logan on 1 July 2018 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with updates (6 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 18 March 2017 with updates (9 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (9 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 830.00
(14 pages)
9 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 830.00
(14 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 700
(5 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 700
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 700
(6 pages)
21 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 700
(6 pages)
7 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 700
(11 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
7 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 700
(11 pages)
7 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 700
(11 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 300
(4 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap dispensed with, share issues, other co business 06/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
7 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 300
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 300
(4 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap dispensed with, share issues, other co business 06/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
8 April 2014Termination of appointment of Amanda Holden as a director (1 page)
8 April 2014Appointment of Mr Hugh Logan as a director (2 pages)
8 April 2014Termination of appointment of Graham Holden as a director (1 page)
8 April 2014Appointment of Mr Hugh Logan as a secretary (2 pages)
8 April 2014Appointment of Mr Hugh Logan as a director (2 pages)
8 April 2014Termination of appointment of Amanda Holden as a director (1 page)
8 April 2014Termination of appointment of Graham Holden as a secretary (1 page)
8 April 2014Termination of appointment of Graham Holden as a director (1 page)
8 April 2014Termination of appointment of Graham Holden as a secretary (1 page)
8 April 2014Appointment of Mr Hugh Logan as a secretary (2 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Graham David Holden on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Graham David Holden on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Amanda Grace Taylor Holden on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Amanda Grace Taylor Holden on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Graham David Holden on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Amanda Grace Taylor Holden on 1 March 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 18/03/09; full list of members (4 pages)
12 May 2009Return made up to 18/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 18/03/08; full list of members (4 pages)
15 April 2008Return made up to 18/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 18/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2007Return made up to 18/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 18/03/06; full list of members (7 pages)
5 April 2006Return made up to 18/03/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 18/03/05; full list of members (7 pages)
19 April 2005Return made up to 18/03/05; full list of members (7 pages)
19 April 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Return made up to 18/03/04; full list of members; amend (7 pages)
15 September 2004Return made up to 18/03/04; full list of members; amend (7 pages)
6 April 2004Return made up to 18/03/04; full list of members (7 pages)
6 April 2004Return made up to 18/03/04; full list of members (7 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (17 pages)
18 March 2003Incorporation (17 pages)