5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03889351

Incorporation date

06/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3 Everest Walk, Church Crookham, Fleet, Hampshire GU52 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon20/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Appointment of Mrs Maxine Giles as a director on 2020-12-01
dot icon09/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon11/12/2017
Notification of George Percy Thornhill as a person with significant control on 2016-04-06
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-06 no member list
dot icon17/12/2015
Appointment of Mr George Thornhill as a director on 2015-12-17
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Registered office address changed from 3 Everest Walk Church Crookham Fleet Hampshire to 3 Everest Walk Church Crookham Fleet Hampshire GU52 8AB on 2015-07-29
dot icon22/07/2015
Annual return made up to 2014-12-06 no member list
dot icon22/07/2015
Director's details changed for Christopher William Green on 2015-07-21
dot icon22/07/2015
Registered office address changed from 5 Northcote Road Clifton Bristol BS8 3HB to 3 Everest Walk Church Crookham Fleet Hampshire on 2015-07-22
dot icon22/07/2015
Termination of appointment of Adam Giles Denton as a director on 2015-07-21
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon04/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2014
Annual return made up to 2013-12-06
dot icon04/11/2014
Administrative restoration application
dot icon29/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon15/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2012-12-06 no member list
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon04/04/2012
Annual return made up to 2011-12-06 no member list
dot icon07/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-06 no member list
dot icon31/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-06 no member list
dot icon08/02/2010
Director's details changed for Christopher William Green on 2009-10-01
dot icon09/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Annual return made up to 06/12/08
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 06/12/07
dot icon07/01/2008
Location of register of members
dot icon07/01/2008
Location of debenture register
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
Registered office changed on 05/12/07 from: veale wasbrough, orchard court orchard lane, bristol, BS1 5WS
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Secretary resigned
dot icon07/02/2007
Registered office changed on 07/02/07 from: orchard court, orchard lane, bristol, BS1 5WS
dot icon18/12/2006
New secretary appointed
dot icon13/12/2006
Annual return made up to 06/12/06
dot icon13/12/2006
Location of debenture register
dot icon13/12/2006
Location of register of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: cmg leasehold management LIMITED, 135 cheltenham road, longlevens, gloucester GL2 oly
dot icon08/12/2006
New director appointed
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2006
Registered office changed on 17/10/06 from: orchard court, orchard lane, bristol, avon BS1 5DS
dot icon17/10/2006
Secretary resigned
dot icon14/07/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon13/12/2005
Annual return made up to 06/12/05
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/12/2004
Annual return made up to 06/12/04
dot icon10/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon19/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/12/2003
Annual return made up to 06/12/03
dot icon03/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon23/12/2002
Annual return made up to 06/12/02
dot icon14/03/2002
Amended accounts made up to 2000-12-31
dot icon20/12/2001
Annual return made up to 06/12/01
dot icon10/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/09/2001
New director appointed
dot icon20/07/2001
Director resigned
dot icon26/01/2001
Annual return made up to 06/12/00
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon06/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
211.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/12/1999 - 30/09/2006
187
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2006 - 05/12/2007
187
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominee Director
06/12/1999 - 21/06/2000
138
Green, Christopher William
Director
20/04/2006 - Present
2
Thornhill, George Percy
Director
17/12/2015 - Present
6

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 5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED

5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/1999 with the registered office located at 3 Everest Walk, Church Crookham, Fleet, Hampshire GU52 8AB. 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 5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED?

toggle

5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/1999 .

Where is 5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED is registered at 3 Everest Walk, Church Crookham, Fleet, Hampshire GU52 8AB.

What does 5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-06 with no updates.