37 NORTHSIDE (CLAPHAM) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW

Company number 03071941
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-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 27 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 10 ; Termination of appointment of Richard Nicholson Brayshaw as a director on 23 November 2015. The most likely internet sites of 37 NORTHSIDE (CLAPHAM) LIMITED are www.37northsideclapham.co.uk, and www.37-northside-clapham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.37 Northside Clapham Limited is a Private Limited Company. The company registration number is 03071941. 37 Northside Clapham Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of 37 Northside Clapham Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. CHISLETT, Leigh Jeffrey is a Director of the company. CORONINI-CRONBERG, Sophie Dorothee is a Director of the company. DEL VECCHIO, Jenner is a Director of the company. GELLENDER, Christopher James Scott is a Director of the company. GILL, Jonothan James is a Director of the company. HAMES, Rebecca is a Director of the company. O'HANLON, Mark John is a Director of the company. READ, Simon Emms is a Director of the company. Secretary CLARK, Lucinda Anne has been resigned. Secretary CORONINI-CRONBERG, Sophie has been resigned. Secretary GELLENDER, Christopher James Scott has been resigned. Secretary MCHUGH, Katherine Susan has been resigned. Secretary ONEILL, Sally Ann has been resigned. Secretary WILSHAW, Sarah Catherine has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ADAMSON, Jane Hilary has been resigned. Director BRAYSHAW, Richard Nicholson has been resigned. Director CLARK, Lucinda Anne has been resigned. Director CORONINI CRONBERG, Angelita has been resigned. Director FINCKE, Kira Jane has been resigned. Director GOODFELLOW, Guy Justin Spencer has been resigned. Director GRANSBURY, Paul has been resigned. Director HAMES, Rebecca has been resigned. Director HAMILTON-POWER, Pippa Jane has been resigned. Director HOLDSWORTH, Jonathan has been resigned. Director LE VAY, Elizabeth has been resigned. Director LEE, Deborah has been resigned. Director MACDONALD, Frances Jane has been resigned. Director MACKIE, Paul William has been resigned. Director MCHUGH, Katherine Susan has been resigned. Director MYERS, Russell John Quentin has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director ONEILL, Sally Ann has been resigned. Director PRICE, Nicola Rhiann has been resigned. Director RICHARDS, Nancy Eleanor has been resigned. Director SANDERS, Amanda has been resigned. Director SHAW, Briony Jane has been resigned. Director TRICKETT, Sally Anne has been resigned. Director WEBSTER, Janice has been resigned. Director WILLIAMS, Rebecca has been resigned. Director WILSHAW, Sarah Catherine has been resigned. Director ZLOPASA, Aleksandar has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 01 April 2014

Director
CHISLETT, Leigh Jeffrey
Appointed Date: 05 September 2003
59 years old

Director
CORONINI-CRONBERG, Sophie Dorothee
Appointed Date: 16 June 2008
47 years old

Director
DEL VECCHIO, Jenner
Appointed Date: 07 July 2011
40 years old

Director
GELLENDER, Christopher James Scott
Appointed Date: 16 May 2003
51 years old

Director
GILL, Jonothan James
Appointed Date: 29 May 2001
65 years old

Director
HAMES, Rebecca
Appointed Date: 31 March 2001
56 years old

Director
O'HANLON, Mark John
Appointed Date: 08 January 2002
65 years old

Director
READ, Simon Emms
Appointed Date: 01 June 2004
47 years old

Resigned Directors

Secretary
CLARK, Lucinda Anne
Resigned: 01 June 2004
Appointed Date: 01 December 2002

Secretary
CORONINI-CRONBERG, Sophie
Resigned: 31 March 2014
Appointed Date: 26 November 2012

Secretary
GELLENDER, Christopher James Scott
Resigned: 27 May 2009
Appointed Date: 01 June 2004

Secretary
MCHUGH, Katherine Susan
Resigned: 26 November 2012
Appointed Date: 27 May 2009

Secretary
ONEILL, Sally Ann
Resigned: 13 July 1999
Appointed Date: 12 March 1996

Secretary
WILSHAW, Sarah Catherine
Resigned: 01 December 2002
Appointed Date: 20 July 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Director
ADAMSON, Jane Hilary
Resigned: 21 February 2000
Appointed Date: 24 March 1997
67 years old

Director
BRAYSHAW, Richard Nicholson
Resigned: 23 November 2015
Appointed Date: 18 October 2012
39 years old

Director
CLARK, Lucinda Anne
Resigned: 01 June 2004
Appointed Date: 25 February 2000
49 years old

Director
CORONINI CRONBERG, Angelita
Resigned: 16 June 2008
Appointed Date: 08 May 2001
83 years old

Director
FINCKE, Kira Jane
Resigned: 15 December 2000
Appointed Date: 12 March 1996
61 years old

Director
GOODFELLOW, Guy Justin Spencer
Resigned: 08 May 2001
Appointed Date: 28 October 1997
59 years old

Director
GRANSBURY, Paul
Resigned: 03 September 2001
Appointed Date: 18 January 2000
54 years old

Director
HAMES, Rebecca
Resigned: 03 September 2001
Appointed Date: 31 March 2001
56 years old

Director
HAMILTON-POWER, Pippa Jane
Resigned: 31 March 2001
Appointed Date: 10 April 1997
54 years old

Director
HOLDSWORTH, Jonathan
Resigned: 23 August 2002
Appointed Date: 02 June 2000
55 years old

Director
LE VAY, Elizabeth
Resigned: 02 December 2005
Appointed Date: 23 August 2002
51 years old

Director
LEE, Deborah
Resigned: 21 February 2000
Appointed Date: 12 March 1996
61 years old

Director
MACDONALD, Frances Jane
Resigned: 02 August 2007
Appointed Date: 12 March 1996
77 years old

Director
MACKIE, Paul William
Resigned: 21 November 1996
Appointed Date: 12 March 1996
65 years old

Director
MCHUGH, Katherine Susan
Resigned: 26 November 2012
Appointed Date: 02 August 2007
43 years old

Director
MYERS, Russell John Quentin
Resigned: 17 December 2012
Appointed Date: 02 August 2007
44 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Director
ONEILL, Sally Ann
Resigned: 13 July 1999
Appointed Date: 12 March 1996
56 years old

Director
PRICE, Nicola Rhiann
Resigned: 06 July 2011
Appointed Date: 02 December 2005
49 years old

Director
RICHARDS, Nancy Eleanor
Resigned: 02 June 2000
Appointed Date: 12 March 1996
56 years old

Director
SANDERS, Amanda
Resigned: 08 January 2002
Appointed Date: 15 December 2000
53 years old

Director
SHAW, Briony Jane
Resigned: 01 April 2000
Appointed Date: 12 March 1996
64 years old

Director
TRICKETT, Sally Anne
Resigned: 16 May 2003
Appointed Date: 12 March 1996
69 years old

Director
WEBSTER, Janice
Resigned: 30 June 1998
Appointed Date: 12 March 1996
72 years old

Director
WILLIAMS, Rebecca
Resigned: 05 September 2003
Appointed Date: 09 July 1999
53 years old

Director
WILSHAW, Sarah Catherine
Resigned: 06 July 2011
Appointed Date: 10 August 1998
54 years old

Director
ZLOPASA, Aleksandar
Resigned: 02 October 2015
Appointed Date: 22 January 2010
45 years old

37 NORTHSIDE (CLAPHAM) LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10

08 Jun 2016
Termination of appointment of Richard Nicholson Brayshaw as a director on 23 November 2015
08 Jun 2016
Termination of appointment of Aleksandar Zlopasa as a director on 2 October 2015
08 Jun 2016
Director's details changed for Simon Emms Read on 30 May 2016
...
... and 123 more events
21 Mar 1996
Ad 12/03/96--------- £ si 10@1=10 £ ic 2/12
21 Mar 1996
Accounting reference date notified as 30/06
28 Jun 1995
Secretary resigned
28 Jun 1995
Director resigned
23 Jun 1995
Incorporation