COMPASS NORTH MANAGEMENT LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG

Company number 02218630
Status Active
Incorporation Date 8 February 1988
Company Type Private Limited Company
Address JAMES PILCHER HOUSE 49/50, WINDMILL STREET, GRAVESEND, KENT, ENGLAND, DA12 1BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 3 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of COMPASS NORTH MANAGEMENT LIMITED are www.compassnorthmanagement.co.uk, and www.compass-north-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass North Management Limited is a Private Limited Company. The company registration number is 02218630. Compass North Management Limited has been working since 08 February 1988. The present status of the company is Active. The registered address of Compass North Management Limited is James Pilcher House 49 50 Windmill Street Gravesend Kent England Da12 1bg. The company`s financial liabilities are £69.92k. It is £-8.14k against last year. The cash in hand is £61.91k. It is £-15.06k against last year. And the total assets are £74.35k, which is £-14.53k against last year. CLANCY, Dermot Michael is a Secretary of the company. CLANCY, Dermot Michael is a Director of the company. HILLIER, Robert Edward is a Director of the company. Secretary LARGE, Jonathan has been resigned. Secretary PHILLIPS, Mark Robert has been resigned. Secretary VOLLERS, Christopher Jan has been resigned. Director LARGE, Jonathan has been resigned. Director PHILLIPS, Mark Robert has been resigned. Director ST AUBYN, Nicholas Francis has been resigned. Director VOLLERS, Christopher Jan has been resigned. Director WALKER, George Alfred has been resigned. The company operates in "Development of building projects".


compass north management Key Finiance

LIABILITIES £69.92k
-11%
CASH £61.91k
-20%
TOTAL ASSETS £74.35k
-17%
All Financial Figures

Current Directors

Secretary
CLANCY, Dermot Michael
Appointed Date: 01 February 2001

Director

Director

Resigned Directors

Secretary
LARGE, Jonathan
Resigned: 07 February 2000
Appointed Date: 22 May 1998

Secretary
PHILLIPS, Mark Robert
Resigned: 22 May 1998
Appointed Date: 14 June 1993

Secretary
VOLLERS, Christopher Jan
Resigned: 14 June 1993

Director
LARGE, Jonathan
Resigned: 28 January 2000
Appointed Date: 22 May 1998
59 years old

Director
PHILLIPS, Mark Robert
Resigned: 22 May 1998
Appointed Date: 15 October 1993
65 years old

Director
ST AUBYN, Nicholas Francis
Resigned: 06 November 1996
69 years old

Director
VOLLERS, Christopher Jan
Resigned: 15 October 1993
70 years old

Director
WALKER, George Alfred
Resigned: 28 April 1993
96 years old

Persons With Significant Control

Capita Trust Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPASS NORTH MANAGEMENT LIMITED Events

04 Feb 2017
Compulsory strike-off action has been discontinued
01 Feb 2017
Confirmation statement made on 3 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
28 Jun 2016
Total exemption full accounts made up to 30 September 2015
19 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 91 more events
15 Mar 1988
Secretary resigned;director resigned;new director appointed

15 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Feb 1988
Company name changed darkheath LIMITED\certificate issued on 22/02/88

08 Feb 1988
Incorporation