Company number 01008220
Status Active
Incorporation Date 16 April 1971
Company Type Private Limited Company
Address CROWN CHAMBERS, BRIDGE STREET, SALISBURY, ENGLAND, SP1 2LZ
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 seventy-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Philip Denys Baker Groves as a secretary on 9 February 2017; Termination of appointment of Philip Denys Baker Groves as a director on 9 February 2017. The most likely internet sites of NORTHAW PROPERTIES LIMITED are www.northawproperties.co.uk, and www.northaw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Northaw Properties Limited is a Private Limited Company.
The company registration number is 01008220. Northaw Properties Limited has been working since 16 April 1971.
The present status of the company is Active. The registered address of Northaw Properties Limited is Crown Chambers Bridge Street Salisbury England Sp1 2lz. The company`s financial liabilities are £220.61k. It is £151.43k against last year. And the total assets are £219.08k, which is £151.4k against last year. GROVES, Mark Adrian Philip is a Director of the company. GROVES, Yvonne Joyce is a Director of the company. Secretary GROVES, Philip Denys Baker has been resigned. Director GROVES, Philip Denys Baker has been resigned. The company operates in "Other letting and operating of own or leased real estate".
northaw properties Key Finiance
LIABILITIES
£220.61k
+218%
CASH
n/a
TOTAL ASSETS
£219.08k
+223%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Yvonne Joyce Groves
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NORTHAW PROPERTIES LIMITED Events
01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
24 Feb 2017
Termination of appointment of Philip Denys Baker Groves as a secretary on 9 February 2017
24 Feb 2017
Termination of appointment of Philip Denys Baker Groves as a director on 9 February 2017
16 Dec 2016
Micro company accounts made up to 25 March 2016
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
...
... and 67 more events
13 Apr 1989
Declaration of satisfaction of mortgage/charge
27 May 1988
Full accounts made up to 31 May 1987
27 May 1988
Return made up to 29/02/88; full list of members
25 Aug 1987
Accounts made up to 31 May 1986
25 Aug 1987
Return made up to 06/04/87; full list of members