Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHGATE (WARWICK) DEVELOPMENTS LIMITED
Company Information for

NORTHGATE (WARWICK) DEVELOPMENTS LIMITED

154 STATION ROAD, AMERSHAM, HP6 5DW,
Company Registration Number
08582140
Private Limited Company
Active

Company Overview

About Northgate (warwick) Developments Ltd
NORTHGATE (WARWICK) DEVELOPMENTS LIMITED was founded on 2013-06-24 and has its registered office in Amersham. The organisation's status is listed as "Active". Northgate (warwick) Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTHGATE (WARWICK) DEVELOPMENTS LIMITED
 
Legal Registered Office
154 STATION ROAD
AMERSHAM
HP6 5DW
Other companies in W1B
 
Filing Information
Company Number 08582140
Company ID Number 08582140
Date formed 2013-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 15:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHGATE (WARWICK) DEVELOPMENTS 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 NORTHGATE (WARWICK) DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES BECKHAM
Director 2013-12-13
JOHN RUSSELL BROWN
Director 2013-06-24
IAN HAMILTON
Director 2013-12-13
GEOFFREY ALAN HOUSTON
Director 2013-12-13
RAYMOND CHARLES MONK
Director 2013-12-13
ANDREW FREDERICK JOHN NEDEN
Director 2014-04-30
MICHAEL SPENCER PEDDAR
Director 2013-12-13
GARETH DAVID WILLIAMS
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN RUSSELL BROWN
Director 2013-06-24 2013-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BECKHAM ASH MILL SALISBURY LIMITED Director 2014-08-01 CURRENT 2013-12-20 Liquidation
JOHN RUSSELL BROWN NORTHGATE WARWICK LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
JOHN RUSSELL BROWN ASH MILL WORCESTER LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
JOHN RUSSELL BROWN ST MARY'S BOXMOOR DEVELOPMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
JOHN RUSSELL BROWN ASH MILL SALISBURY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Liquidation
JOHN RUSSELL BROWN HOWARD RUSSELL LTD Director 2012-10-19 CURRENT 2012-10-19 Active
JOHN RUSSELL BROWN ASH MILL SOUTH HAMS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
JOHN RUSSELL BROWN GENEPI ODIHAM LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
JOHN RUSSELL BROWN GOSPEL SUPPORT AND HOMES TRUST LIMITED Director 2002-08-22 CURRENT 2001-09-19 Active
IAN HAMILTON HAMILTON & HAMILTON LTD Director 2006-12-01 CURRENT 2006-12-01 Active
GEOFFREY ALAN HOUSTON VILLAGE WATER LIMITED Director 2017-12-05 CURRENT 2006-10-18 Active
RAYMOND CHARLES MONK MONASTERY OF SOUND LTD. Director 2003-09-19 CURRENT 2003-09-19 Active
ANDREW FREDERICK JOHN NEDEN ELTHAM COLLEGE Director 2017-06-20 CURRENT 1996-08-29 Active
ANDREW FREDERICK JOHN NEDEN AETNA INSURANCE COMPANY LIMITED Director 2017-04-12 CURRENT 2006-10-04 Active
ANDREW FREDERICK JOHN NEDEN ABC INTERNATIONAL BANK PLC Director 2016-02-19 CURRENT 1990-12-03 Active
ANDREW FREDERICK JOHN NEDEN WESLEYAN ASSURANCE SOCIETY Director 2014-11-17 CURRENT 1981-01-01 Active
ANDREW FREDERICK JOHN NEDEN GRACE CHURCH DULWICH Director 2012-01-31 CURRENT 2005-09-06 Active
ANDREW FREDERICK JOHN NEDEN ST PETER'S CANARY WHARF TRUST Director 2002-08-22 CURRENT 2002-08-22 Active
MICHAEL SPENCER PEDDAR ASH MILL SALISBURY LIMITED Director 2014-08-01 CURRENT 2013-12-20 Liquidation
GARETH DAVID WILLIAMS EMBRACE THE MIDDLE EAST Director 2017-03-21 CURRENT 1999-02-02 Active

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
2023-12-14CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-16Solvency Statement dated 01/09/21
2022-02-16CAP-SSSolvency Statement dated 01/09/21
2022-02-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-10Statement of capital on 2021-09-01 GBP10,000
2022-02-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-10SH02Statement of capital on 2021-09-01 GBP10,000
2022-02-08Compulsory strike-off action has been discontinued
2022-02-08DISS40Compulsory strike-off action has been discontinued
2022-02-07CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-09SH02Statement of capital on 2021-06-29 GBP1,100,100
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID WILLIAMS
2021-04-19SH02Statement of capital on 2021-04-01 GBP1,377,850
2021-03-11SH02Statement of capital on 2021-02-18 GBP1,388,850
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-10CH01Director's details changed for Mr Andrew Frederick John Neden on 2014-04-30
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-11-15SH02Statement of capital on 2018-06-23 GBP1,405,350
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-30AAMDAmended mirco entity accounts made up to 2017-12-31
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-14AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 154 156 Station Road Amersham HP6 5DW
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1416350
2017-06-26SH19Statement of capital on 2017-06-26 GBP 1,416,350
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-12SH20Statement by Directors
2017-06-12CAP-SSSolvency Statement dated 20/01/17
2017-06-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES MONK / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN HOUSTON / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HAMILTON / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BECKHAM / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL BROWN / 21/04/2017
2017-03-22AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM 23 Princes Street London W1B 2LX
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 5500100
2016-06-28AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID WILLIAMS / 23/06/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID WILLIAMS / 23/06/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 5500100
2015-07-13AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-08-01AD02SAIL ADDRESS CREATED
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 5500100
2014-08-01AR0124/06/14 FULL LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL BROWN / 30/09/2013
2014-05-16AP01DIRECTOR APPOINTED MR ANDREW FREDERICK JOHN NEDEN
2014-02-20RES01ADOPT ARTICLES 13/12/2013
2014-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-20SH0113/12/13 STATEMENT OF CAPITAL GBP 5500100
2014-02-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-17AP01DIRECTOR APPOINTED GARETH WILLIAMS
2014-02-17AP01DIRECTOR APPOINTED MICHAEL SPENCER PEDDAR
2014-02-17AP01DIRECTOR APPOINTED IAN HAMILTON
2014-02-17AP01DIRECTOR APPOINTED RAYMOND CHARLES MONK
2014-02-17AP01DIRECTOR APPOINTED GEOFFREY ALAN HOUSTON
2014-02-17AP01DIRECTOR APPOINTED JAMES BECKHAM
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND
2013-06-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to NORTHGATE (WARWICK) DEVELOPMENTS 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 NORTHGATE (WARWICK) DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHGATE (WARWICK) DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 NORTHGATE (WARWICK) DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NORTHGATE (WARWICK) DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHGATE (WARWICK) DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NORTHGATE (WARWICK) DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHGATE (WARWICK) DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as NORTHGATE (WARWICK) DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHGATE (WARWICK) DEVELOPMENTS 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 NORTHGATE (WARWICK) DEVELOPMENTS 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 NORTHGATE (WARWICK) DEVELOPMENTS 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.