NORTHWEST DOMESTIC PROPERTIES LTD
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL25 4DD

Company number 04064494
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address 9 TREGARNE TERRACE, ST. AUSTELL, CORNWALL, PL25 4DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 150 . The most likely internet sites of NORTHWEST DOMESTIC PROPERTIES LTD are www.northwestdomesticproperties.co.uk, and www.northwest-domestic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Par Rail Station is 4 miles; to Bugle Rail Station is 4.1 miles; to Roche Rail Station is 5.7 miles; to Bodmin Parkway Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northwest Domestic Properties Ltd is a Private Limited Company. The company registration number is 04064494. Northwest Domestic Properties Ltd has been working since 04 September 2000. The present status of the company is Active. The registered address of Northwest Domestic Properties Ltd is 9 Tregarne Terrace St Austell Cornwall Pl25 4dd. The company`s financial liabilities are £24.56k. It is £-1.39k against last year. The cash in hand is £7.75k. It is £4.72k against last year. . HALL, Gerrard is a Director of the company. HALL, Zara Alison is a Director of the company. Secretary HALL, Zara Alison has been resigned. Secretary HARRIS, Amy Jane has been resigned. Secretary SANSON, Diane Elizabeth has been resigned. Secretary WILLIAMS, Simon Justin Colin has been resigned. Secretary WILSON, Frank Denis has been resigned. Director HALL, Harry Gerrard has been resigned. Director SANSON, Diane Elizabeth has been resigned. Director SANSON, Steven has been resigned. The company operates in "Other letting and operating of own or leased real estate".


northwest domestic properties Key Finiance

LIABILITIES £24.56k
-6%
CASH £7.75k
+155%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HALL, Gerrard
Appointed Date: 04 September 2000
54 years old

Director
HALL, Zara Alison
Appointed Date: 04 September 2000
55 years old

Resigned Directors

Secretary
HALL, Zara Alison
Resigned: 20 September 2004
Appointed Date: 01 September 2001

Secretary
HARRIS, Amy Jane
Resigned: 20 September 2004
Appointed Date: 23 March 2004

Secretary
SANSON, Diane Elizabeth
Resigned: 30 September 2004
Appointed Date: 04 September 2000

Secretary
WILLIAMS, Simon Justin Colin
Resigned: 23 March 2004
Appointed Date: 17 November 2003

Secretary
WILSON, Frank Denis
Resigned: 12 July 2011
Appointed Date: 30 September 2004

Director
HALL, Harry Gerrard
Resigned: 28 September 2011
Appointed Date: 15 September 2011
89 years old

Director
SANSON, Diane Elizabeth
Resigned: 15 September 2011
Appointed Date: 04 September 2000
62 years old

Director
SANSON, Steven
Resigned: 15 September 2011
Appointed Date: 04 September 2000
68 years old

Persons With Significant Control

Mrs Zara Alison Hall
Notified on: 4 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHWEST DOMESTIC PROPERTIES LTD Events

13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 150

...
... and 42 more events
21 Mar 2002
Total exemption full accounts made up to 30 September 2001
11 Oct 2001
Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

03 Oct 2001
New secretary appointed
09 Aug 2001
Registered office changed on 09/08/01 from: the barn penypleck house crowley northwich cheshire CW9 6NX
04 Sep 2000
Incorporation