Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Company Information for

NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Unit 5&6 Northam Business Centre, Princes Street, Southampton, HAMPSHIRE, SO14 5RP,
Company Registration Number
02242132
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northam Business Centre Management Company Ltd
NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was founded on 1988-04-08 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Northam Business Centre Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Unit 5&6 Northam Business Centre
Princes Street
Southampton
HAMPSHIRE
SO14 5RP
Other companies in SO50
 
Filing Information
Company Number 02242132
Company ID Number 02242132
Date formed 1988-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-13
Return next due 2024-12-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 13:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES MAURICE HARRISON
Company Secretary 1991-12-31
ADRIAN BAMBRIDGE
Director 2004-03-26
JAMES MAURICE HARRISON
Director 2004-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED VICTOR HUSK
Director 1991-12-31 2004-03-26
ROBERT JOHN VOWLES
Director 1991-12-31 2004-01-22
ROBERT LEONARD COURT
Director 1991-12-31 2001-11-14
JAMES MAURICE HARRISON
Director 1991-12-31 2000-03-21
VITO CATAFFO
Director 1991-12-31 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MAURICE HARRISON PARTRIDGE COURT (NEW MILTON) MANAGEMENT LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
JAMES MAURICE HARRISON ASBURY DEVELOPMENT COMPANY LIMITED Company Secretary 2000-03-29 CURRENT 2000-01-24 Dissolved 2014-06-24
JAMES MAURICE HARRISON DIALOY LIMITED Company Secretary 1997-05-10 CURRENT 1946-10-10 Active
JAMES MAURICE HARRISON PRIME MANAGEMENT (HOTELS) LIMITED Company Secretary 1992-04-02 CURRENT 1990-04-02 Liquidation
ADRIAN BAMBRIDGE STREAMLINE TAXIS (SOUTHAMPTON) LIMITED Director 1998-05-26 CURRENT 1946-10-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAMBRIDGE
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-29CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MAURICE HARRISON on 2018-11-15
2019-01-29CH01Director's details changed for Mr James Maurice Harrison on 2018-11-15
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-10CH01Director's details changed for Mr James Maurice Harrison on 2013-09-18
2018-01-10CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MAURICE HARRISON on 2013-09-18
2017-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 14
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 14
2016-02-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 14
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 14
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0131/12/12 ANNUAL RETURN FULL LIST
2013-03-05CH01Director's details changed for James Maurice Harrison on 2013-01-20
2013-03-05CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MAURICE HARRISON on 2013-01-20
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-04CH01Director's details changed for Adrian Bambridge on 2009-10-01
2009-09-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-04363aReturn made up to 31/12/08; full list of members
2008-08-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-18363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10288bDIRECTOR RESIGNED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-02-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-05288bDIRECTOR RESIGNED
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-04-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-14288bDIRECTOR RESIGNED
2001-02-08288bDIRECTOR RESIGNED
2001-02-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-30288cSECRETARY'S PARTICULARS CHANGED
1999-12-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-12-22363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-30288bDIRECTOR RESIGNED
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-16288SECRETARY'S PARTICULARS CHANGED
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/95
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-04363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/94
1994-01-19363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-20363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-21287REGISTERED OFFICE CHANGED ON 21/08/92 FROM: PARMENTER HOUSE TOWER ROAD WINCHESTER HAMPSHIRE SO23 8TD
1992-01-09363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.