NORTHDOWN HOLDINGS LIMITED
WOKING

Hellopages » Surrey » Guildford » GU23 7LA

Company number 01392781
Status Active
Incorporation Date 6 October 1978
Company Type Private Limited Company
Address BERLIN CLANDON ROAD, SEND, WOKING, SURREY, ENGLAND, GU23 7LA
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 one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 13 October 2016 with updates; Registered office address changed from The Old Barn the Bridge Eashing Godalming Surrey GU7 2QF to Berlin Clandon Road Send Woking Surrey GU23 7LA on 31 October 2016. The most likely internet sites of NORTHDOWN HOLDINGS LIMITED are www.northdownholdings.co.uk, and www.northdown-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Byfleet & New Haw Rail Station is 4.9 miles; to Farncombe Rail Station is 7 miles; to Sunningdale Rail Station is 9.3 miles; to Milford (Surrey) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northdown Holdings Limited is a Private Limited Company. The company registration number is 01392781. Northdown Holdings Limited has been working since 06 October 1978. The present status of the company is Active. The registered address of Northdown Holdings Limited is Berlin Clandon Road Send Woking Surrey England Gu23 7la. . PEARMAN, Michael Tom Smith is a Secretary of the company. HODGES, David Mark is a Director of the company. HURST, Robin Phillip Charles is a Director of the company. PEARMAN, Michael Tom Smith is a Director of the company. Director PEARMAN, Catherine Fernande has been resigned. Director ROSE, William Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HODGES, David Mark
Appointed Date: 13 June 2012
35 years old

Director
HURST, Robin Phillip Charles
Appointed Date: 13 June 2012
57 years old

Director

Resigned Directors

Director
PEARMAN, Catherine Fernande
Resigned: 13 June 2012
77 years old

Director
ROSE, William Edward
Resigned: 15 October 2004
Appointed Date: 19 July 1995
90 years old

Persons With Significant Control

Mr David Mark Hodges
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Robin Phillip Charles Hurst
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

NORTHDOWN HOLDINGS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 October 2016
31 Oct 2016
Confirmation statement made on 13 October 2016 with updates
31 Oct 2016
Registered office address changed from The Old Barn the Bridge Eashing Godalming Surrey GU7 2QF to Berlin Clandon Road Send Woking Surrey GU23 7LA on 31 October 2016
03 Jun 2016
Amended total exemption small company accounts made up to 31 October 2015
16 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 108 more events
12 Feb 1987
Return made up to 13/10/86; full list of members
19 Dec 1986
Particulars of mortgage/charge

10 May 1983
Accounts made up to 31 March 1982
06 Oct 1978
Certificate of incorporation
06 Oct 1978
Incorporation

NORTHDOWN HOLDINGS LIMITED Charges

30 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 47 to 53 station rd,shalford…
30 April 2001
Legal mortgage
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 78 and 84 grosvenor road aldershot…
30 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 2 and 3 hurst court high street…
10 December 1990
Mortgage and deed of variation
Delivered: 19 December 1990
Status: Satisfied on 2 October 2001
Persons entitled: Albany Life Assurance Company LTD
Description: All that unregistered property K.a 78,80, 82 & 84 grosvenor…
24 April 1989
Legal mortgage
Delivered: 9 May 1989
Status: Satisfied on 18 January 1991
Persons entitled: National Westminster Bank PLC
Description: 76 maybury road, woking, surrey T.no. SY323156 and the…
21 March 1989
Legal charge
Delivered: 10 April 1989
Status: Satisfied on 2 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a flat 37 and car parking space 24…
6 February 1989
Legal mortgage
Delivered: 22 February 1989
Status: Satisfied on 18 January 1991
Persons entitled: National Westminster Bank PLC
Description: 74 & 75 moybury road woking surrey. Title no. Sy 209832 and…
20 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 2 October 2001
Persons entitled: Kreditforeningen Danmark (The Mortgage Credit Association Denmark).
Description: L/H property k/a flat 8 hollywell hook heath woking.
3 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 2 October 2001
Persons entitled: Albany Life Assurance Company Limited
Description: Ripley motor works, high street, ripley.
2 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied on 18 January 1991
Persons entitled: Royal Bank of Scotland P.L.C.
Description: F/H land & buildings:- 20, leas road, guildford, surrey…
25 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 18 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage - f/h - land & buildings k/a 27 junction…
15 November 1985
Legal charge
Delivered: 2 December 1985
Status: Satisfied on 2 October 2001
Persons entitled: Albany Life Assurance Company Limited
Description: 78/84 grosvenor road aldershot hampshire.
8 August 1985
Legal charge
Delivered: 9 August 1985
Status: Satisfied on 2 October 2001
Persons entitled: Albany Life Assurance Company Limited
Description: 74, 75 and 76 maybury road, woking, surrey 47-53 station…
14 August 1984
Legal mortgage
Delivered: 15 August 1984
Status: Satisfied on 18 January 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18A bridge street, godalming, surrey T.N…
27 June 1984
Legal charge
Delivered: 28 June 1984
Status: Satisfied on 2 October 2001
Persons entitled: Albany Life Assurance Company Limited
Description: F/H 74, 75 & 76 maybury road, woking, surrey. T no's : sy…
20 March 1984
Legal charge
Delivered: 22 March 1984
Status: Satisfied on 2 October 2001
Persons entitled: Albany Life Assurance Company Limited
Description: 1. ripley motor works, ripley, surrey. 2. 47/53 station…
10 August 1982
Legal mortgage
Delivered: 19 August 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 78,80,82 and 84 grosvenor road…
10 August 1982
Legal mortgage
Delivered: 18 August 1982
Status: Satisfied on 18 January 1991
Persons entitled: National Westminster Bank PLC
Description: 47-53 (inclusive) station road, shalford, guildford, T.N…
15 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied on 2 October 2001
Persons entitled: Albany Life Assurance Company LTD
Description: F/H ripley manor works, high st ripley surrey T.no. Sy…
11 August 1981
Legal charge
Delivered: 11 August 1981
Status: Satisfied
Persons entitled: Albany Life Assurance Company LTD
Description: F/H 78, 80, 82 & 84 grosvenor road, aldershot, hants.
28 April 1981
Legal charge
Delivered: 15 May 1981
Status: Satisfied on 2 October 2001
Persons entitled: Albany Life Assurance Company LTD
Description: F/H 74, 75 & 76 maybury rd woking surrey T.nos. Sy 209832…
2 April 1981
Legal mortgage
Delivered: 10 April 1981
Status: Satisfied on 2 October 2001
Persons entitled: National Westminster Bank PLC
Description: 76, maybury rd, woking surrey, T.no. Sy 323156. floating…
2 April 1981
Legal mortgage
Delivered: 10 April 1981
Status: Satisfied on 2 October 2001
Persons entitled: National Westminster Bank PLC
Description: 74-75 maybury rd, woking surrey T.no sy 209832. floating…
2 April 1981
Legal mortgage
Delivered: 10 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The motor works high street ripley surrey T.no. Sy 146042…
12 January 1981
Legal charge
Delivered: 15 January 1981
Status: Satisfied on 2 October 2001
Persons entitled: Albany Life Assurance Company LTD
Description: Garage premises at high street, ripley, surrey. Sy 146042.