NORTHWOOD MK LIMITED
NEWPORT PAGNELL WHPM LIMITED WHITE HART PROPERTY MANAGEMENT LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 8HE

Company number 03979548
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address 17 ST. JOHN STREET, NEWPORT PAGNELL, ENGLAND, MK16 8HE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 91 ; Cancellation of shares. Statement of capital on 9 March 2016 GBP 91 . The most likely internet sites of NORTHWOOD MK LIMITED are www.northwoodmk.co.uk, and www.northwood-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Milton Keynes Central Rail Station is 4.2 miles; to Bow Brickhill Rail Station is 5.8 miles; to Fenny Stratford Rail Station is 6 miles; to Bletchley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northwood Mk Limited is a Private Limited Company. The company registration number is 03979548. Northwood Mk Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of Northwood Mk Limited is 17 St John Street Newport Pagnell England Mk16 8he. The company`s financial liabilities are £102.38k. It is £56.27k against last year. The cash in hand is £156.53k. It is £108.98k against last year. And the total assets are £195.79k, which is £85.73k against last year. KNIGHT, Ashley Thomas is a Secretary of the company. FROST, Stephen John is a Director of the company. TAYLOR, Davinia Alexandra is a Director of the company. Secretary FROST, Edward William Lewis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FROST, Edward William Lewis has been resigned. The company operates in "Real estate agencies".


northwood mk Key Finiance

LIABILITIES £102.38k
+122%
CASH £156.53k
+229%
TOTAL ASSETS £195.79k
+77%
All Financial Figures

Current Directors

Secretary
KNIGHT, Ashley Thomas
Appointed Date: 24 January 2006

Director
FROST, Stephen John
Appointed Date: 25 April 2000
76 years old

Director
TAYLOR, Davinia Alexandra
Appointed Date: 01 July 2006
43 years old

Resigned Directors

Secretary
FROST, Edward William Lewis
Resigned: 06 January 2006
Appointed Date: 25 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2000
Appointed Date: 25 April 2000

Director
FROST, Edward William Lewis
Resigned: 06 January 2006
Appointed Date: 25 April 2000
48 years old

NORTHWOOD MK LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 91

18 Apr 2016
Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 91

18 Apr 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

18 Apr 2016
Purchase of own shares.
...
... and 53 more events
27 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2000
Secretary resigned
25 Apr 2000
Incorporation

NORTHWOOD MK LIMITED Charges

12 July 2005
Deed of charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 146 crosslands stantonbury milton keynes fixed charge over…
24 November 2004
Deed of charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 182 high street cranfield bedfordshire fixed charge over…