2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06879350

Incorporation date

16/04/2009

Size

Dormant

Contacts

Registered address

Registered address

8 Arundel Road, Bath BA1 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2009)
dot icon03/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon14/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon20/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon30/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon13/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon26/04/2017
Appointment of Mrs Emma Askew-Miller as a secretary on 2017-04-26
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-16 no member list
dot icon08/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-16 no member list
dot icon07/05/2015
Registered office address changed from 8 Arundel Road Bath BA1 6EF England to 8 Arundel Road Bath BA1 6EF on 2015-05-07
dot icon07/05/2015
Registered office address changed from 18 Pickwick Road Bath BA1 6NN to 8 Arundel Road Bath BA1 6EF on 2015-05-07
dot icon04/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/04/2014
Annual return made up to 2014-04-16 no member list
dot icon29/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-16 no member list
dot icon19/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-16 no member list
dot icon21/04/2012
Director's details changed for Eloise Pinchera on 2012-04-21
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-16 no member list
dot icon26/04/2011
Director's details changed for Nicholas Stuart Askew Miller on 2011-04-26
dot icon21/03/2011
Registered office address changed from 2 Northwood Gardens London N12 9DR United Kingdom on 2011-03-21
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-16 no member list
dot icon11/05/2010
Registered office address changed from 2 Northwood Gardens London N12 9DR United Kingdom on 2010-05-11
dot icon11/05/2010
Registered office address changed from 13-14 Dean Street London W1D 3RS on 2010-05-11
dot icon25/02/2010
Termination of appointment of Poonaui Rathour as a secretary
dot icon25/02/2010
Appointment of Eloise Pinchera as a director
dot icon21/12/2009
Termination of appointment of David Wilson as a director
dot icon21/12/2009
Appointment of Nicholas Stuart Askew Miller as a director
dot icon28/11/2009
Appointment of Poonaui Rathour as a secretary
dot icon28/11/2009
Termination of appointment of Ferah Sofi as a secretary
dot icon16/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Eloise Pinchera
Director
12/10/2009 - Present
-
Mr Nicholas Stuart Askew-Miller
Director
12/10/2009 - Present
2
Wilson, David Francis
Director
16/04/2009 - 24/11/2009
4
Askew-Miller, Emma
Secretary
26/04/2017 - Present
-
Rathour, Poonaui
Secretary
24/11/2009 - 12/02/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED

2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 16/04/2009 with the registered office located at 8 Arundel Road, Bath BA1 6EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED?

toggle

2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 16/04/2009 .

Where is 2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED located?

toggle

2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED is registered at 8 Arundel Road, Bath BA1 6EF.

What does 2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED do?

toggle

2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 2 & 3 NORTHWOOD GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-04-03 with no updates.