NORTHERNGROUP DEVELOPMENTS LIMITED
MANCHESTER BEALAW (MAN) 51 LIMITED


Company number 06457385
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address JACTIN HOUSE 24 HOOD STREET, ANCOATS URBAN VILLAGE, MANCHESTER, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 064573850007 in full; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NORTHERNGROUP DEVELOPMENTS LIMITED are www.northerngroupdevelopments.co.uk, and www.northerngroup-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Northerngroup Developments Limited is a Private Limited Company. The company registration number is 06457385. Northerngroup Developments Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Northerngroup Developments Limited is Jactin House 24 Hood Street Ancoats Urban Village Manchester United Kingdom. . EZAIR, Nathan Joshua is a Secretary of the company. EZAIR, Nathan Joshua is a Director of the company. Secretary BEACH SECRETARIES LIMITED has been resigned. Director EZAIR, Jacob Azouri has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EZAIR, Nathan Joshua
Appointed Date: 01 April 2008

Director
EZAIR, Nathan Joshua
Appointed Date: 01 April 2008
45 years old

Resigned Directors

Secretary
BEACH SECRETARIES LIMITED
Resigned: 01 April 2008
Appointed Date: 19 December 2007

Director
EZAIR, Jacob Azouri
Resigned: 13 July 2012
Appointed Date: 01 April 2008
82 years old

Director
CROFT NOMINEES LIMITED
Resigned: 01 April 2008
Appointed Date: 19 December 2007

Persons With Significant Control

Ancoats Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERNGROUP DEVELOPMENTS LIMITED Events

16 Jan 2017
Satisfaction of charge 064573850007 in full
29 Dec 2016
Confirmation statement made on 19 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Registered office address changed from C/O Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester on 2 March 2016
08 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1

...
... and 38 more events
02 Apr 2008
Director appointed jacob azouri ezair
02 Apr 2008
Director and secretary appointed nathan joshua ezair
02 Apr 2008
Appointment terminated secretary beach secretaries LIMITED
02 Apr 2008
Appointment terminated director croft nominees LIMITED
19 Dec 2007
Incorporation

NORTHERNGROUP DEVELOPMENTS LIMITED Charges

26 August 2015
Charge code 0645 7385 0007
Delivered: 28 August 2015
Status: Satisfied on 16 January 2017
Persons entitled: Investec Bank PLC
Description: F/H owls hoot collar house drive prestbury macclesfield…
24 November 2014
Charge code 0645 7385 0006
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP
Description: Contains fixed charge…
18 February 2010
Deed of assignment of variation of project agreement
Delivered: 22 February 2010
Status: Satisfied on 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee rights title and interest see image…
18 February 2010
Deed of assignment of housing gap funding agreement
Delivered: 22 February 2010
Status: Satisfied on 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee rights title and interest see image…
6 May 2008
Assignment of parent company guarantee
Delivered: 9 May 2008
Status: Satisfied on 12 March 2015
Persons entitled: Royal Bank of Scotland PLC
Description: All rights, title and interest arising out of, in, to and…
6 May 2008
Assignment of project agreement
Delivered: 9 May 2008
Status: Satisfied on 12 March 2015
Persons entitled: Royal Bank of Scotland PLC
Description: All rights, title and interest arising out of, in, to and…
6 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 12 March 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…