NORTHWOOD SOUTHAMPTON LIMITED
SALISBURY LAYTAN LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 3TS

Company number 03645904
Status Active
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address 56 CASTLE STREET, SALISBURY, ENGLAND, SP1 3TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Register(s) moved to registered inspection location C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent PO13 9NU; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of NORTHWOOD SOUTHAMPTON LIMITED are www.northwoodsouthampton.co.uk, and www.northwood-southampton.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and twelve months. Northwood Southampton Limited is a Private Limited Company. The company registration number is 03645904. Northwood Southampton Limited has been working since 07 October 1998. The present status of the company is Active. The registered address of Northwood Southampton Limited is 56 Castle Street Salisbury England Sp1 3ts. The company`s financial liabilities are £380.97k. It is £35.18k against last year. The cash in hand is £429.22k. It is £5.38k against last year. And the total assets are £798.87k, which is £17.47k against last year. CALVERT, Maryam is a Secretary of the company. CALVERT, Stuart Paul is a Director of the company. Secretary GOODSON, Gemma has been resigned. Secretary OSHEA, William James has been resigned. Secretary RENNISON, Eric has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOODSON, Andrew David has been resigned. Director HOUGHTON, Mervyn has been resigned. Director RENNISON, Eric has been resigned. Director SHEA, John Brendan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


northwood southampton Key Finiance

LIABILITIES £380.97k
+10%
CASH £429.22k
+1%
TOTAL ASSETS £798.87k
+2%
All Financial Figures

Current Directors

Secretary
CALVERT, Maryam
Appointed Date: 27 September 2006

Director
CALVERT, Stuart Paul
Appointed Date: 27 September 2006
52 years old

Resigned Directors

Secretary
GOODSON, Gemma
Resigned: 27 September 2006
Appointed Date: 22 April 2004

Secretary
OSHEA, William James
Resigned: 22 April 2004
Appointed Date: 30 May 2000

Secretary
RENNISON, Eric
Resigned: 30 May 2000
Appointed Date: 04 November 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 November 1998
Appointed Date: 07 October 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 November 1998
Appointed Date: 07 October 1998
35 years old

Director
GOODSON, Andrew David
Resigned: 27 September 2006
Appointed Date: 22 April 2004
72 years old

Director
HOUGHTON, Mervyn
Resigned: 30 May 2000
Appointed Date: 04 November 1998
82 years old

Director
RENNISON, Eric
Resigned: 30 May 2000
Appointed Date: 04 November 1998
78 years old

Director
SHEA, John Brendan
Resigned: 22 April 2004
Appointed Date: 30 May 2000
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 November 1998
Appointed Date: 07 October 1998

Persons With Significant Control

Mrs Maryam Calvert
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Stuart Paul Calvert
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Spc Southampton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHWOOD SOUTHAMPTON LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Register(s) moved to registered inspection location C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent PO13 9NU
21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
21 Oct 2016
Register inspection address has been changed to C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent PO13 9NU
20 Jun 2016
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 56 Castle Street Salisbury SP1 3TS on 20 June 2016
...
... and 61 more events
09 Nov 1998
Secretary resigned;director resigned
09 Nov 1998
New secretary appointed;new director appointed
09 Nov 1998
New director appointed
06 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1998
Incorporation

NORTHWOOD SOUTHAMPTON LIMITED Charges

27 September 2006
Debenture
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2000
Mortgage debenture
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…