NORTHLEIGH HOUSE MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8HF
Company number 05548801
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address 4 NORTHLEIGH HOUSE THORVERTON ROAD, MATFORD BUSINESS PARK, EXETER, DEVON, ENGLAND, EX2 8HF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Current accounting period extended from 31 August 2017 to 31 December 2017; Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 4 Northleigh House Thorverton Road Matford Business Park Exeter Devon EX2 8HF on 9 December 2016; Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 December 2016. The most likely internet sites of NORTHLEIGH HOUSE MANAGEMENT COMPANY LIMITED are www.northleighhousemanagementcompany.co.uk, and www.northleigh-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Northleigh House Management Company Limited is a Private Limited Company. The company registration number is 05548801. Northleigh House Management Company Limited has been working since 30 August 2005. The present status of the company is Active. The registered address of Northleigh House Management Company Limited is 4 Northleigh House Thorverton Road Matford Business Park Exeter Devon England Ex2 8hf. . CROFT, Peter Kenneth is a Director of the company. KURLAND, Stephen is a Director of the company. MACDONALD, Ernest John is a Director of the company. NOON, Antony Robert is a Director of the company. Secretary CHRISTIE, Ross Arneil has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary ALEXANDER FAULKNER PARTNERSHIP LTD has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director CROFT, Peter Kenneth has been resigned. Director FAULKNER, Nicholas Alexander has been resigned. Director HARBOTTLE, David John has been resigned. Director HOLE, Nicholas Ian has been resigned. Director SUTTON, Richard has been resigned. Director COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director MICHELMORES DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CROFT, Peter Kenneth
Appointed Date: 01 December 2016
70 years old

Director
KURLAND, Stephen
Appointed Date: 21 September 2007
76 years old

Director
MACDONALD, Ernest John
Appointed Date: 21 September 2007
92 years old

Director
NOON, Antony Robert
Appointed Date: 01 December 2016
60 years old

Resigned Directors

Secretary
CHRISTIE, Ross Arneil
Resigned: 21 September 2007
Appointed Date: 01 September 2005

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 July 2011
Appointed Date: 04 February 2009

Secretary
ALEXANDER FAULKNER PARTNERSHIP LTD
Resigned: 01 December 2016
Appointed Date: 01 November 2015

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 04 February 2009
Appointed Date: 21 September 2007

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 19 April 2006
Appointed Date: 30 August 2005

Director
CROFT, Peter Kenneth
Resigned: 01 December 2016
Appointed Date: 01 December 2016
60 years old

Director
FAULKNER, Nicholas Alexander
Resigned: 01 December 2016
Appointed Date: 04 February 2009
58 years old

Director
HARBOTTLE, David John
Resigned: 21 September 2007
Appointed Date: 01 September 2005
73 years old

Director
HOLE, Nicholas Ian
Resigned: 31 January 2007
Appointed Date: 01 September 2005
64 years old

Director
SUTTON, Richard
Resigned: 21 September 2007
Appointed Date: 01 September 2005
55 years old

Director
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 04 February 2009
Appointed Date: 21 September 2007

Director
MICHELMORES DIRECTORS LIMITED
Resigned: 19 April 2006
Appointed Date: 30 August 2005

Persons With Significant Control

Mr Nicholas Alexander Faulkner
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Stephen Kurland
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Ernest John Macdonald
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

NORTHLEIGH HOUSE MANAGEMENT COMPANY LIMITED Events

16 Dec 2016
Current accounting period extended from 31 August 2017 to 31 December 2017
09 Dec 2016
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 4 Northleigh House Thorverton Road Matford Business Park Exeter Devon EX2 8HF on 9 December 2016
09 Dec 2016
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 December 2016
09 Dec 2016
Appointment of Mr Peter Kenneth Croft as a director on 1 December 2016
09 Dec 2016
Termination of appointment of Peter Kenneth Croft as a director on 1 December 2016
...
... and 52 more events
06 Jan 2006
New director appointed
15 Dec 2005
New secretary appointed
15 Dec 2005
New director appointed
15 Dec 2005
New director appointed
30 Aug 2005
Incorporation