COMPASS NORTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMPASS NORTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02218630

Incorporation date

08/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

James Pilcher House 49/50, Windmill Street, Gravesend, Kent DA12 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1988)
dot icon28/01/2026
Appointment of Dr Behzad Manzoor as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Rosemary Radford as a director on 2026-01-28
dot icon14/01/2026
Confirmation statement made on 2025-10-24 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/06/2024
Termination of appointment of Robert Edward Hillier as a director on 2023-11-18
dot icon30/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-09-30
dot icon24/02/2023
Appointment of Ms Rosemary Radford as a director on 2023-02-24
dot icon07/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon17/11/2020
Cessation of Apex Corporate Trustees (Uk) Limited as a person with significant control on 2017-08-10
dot icon17/11/2020
Notification of Acumen & Trust Pension Trustees Limited, Sheila Feeney, Paula Oliver and Peter Finlay as a person with significant control on 2017-08-10
dot icon24/09/2020
Resolutions
dot icon08/09/2020
Memorandum and Articles of Association
dot icon09/07/2020
Appointment of Mr James Oliver as a director on 2020-06-23
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon20/11/2019
Change of details for Capita Trust Company Ltd as a person with significant control on 2019-07-01
dot icon20/11/2019
Termination of appointment of Dermot Michael Clancy as a director on 2019-09-10
dot icon20/11/2019
Termination of appointment of Dermot Michael Clancy as a secretary on 2019-09-10
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon01/02/2017
Confirmation statement made on 2016-11-03 with updates
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Registered office address changed from James Pilcher House 49/50 Windmill Street Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2016-03-17
dot icon17/03/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon17/03/2016
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2016-03-17
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon24/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon11/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon26/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon13/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon16/11/2009
Director's details changed for Dermot Michael Clancy on 2009-11-03
dot icon16/11/2009
Director's details changed for Robert Edward Hillier on 2009-11-03
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/11/2008
Return made up to 03/11/08; full list of members
dot icon01/08/2008
Auditor's resignation
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/12/2007
Return made up to 03/11/07; full list of members
dot icon03/12/2007
Location of debenture register
dot icon03/12/2007
Location of register of members
dot icon19/08/2007
Full accounts made up to 2006-09-30
dot icon12/01/2007
Registered office changed on 12/01/07 from: c/o messrs day smith & hunter star house pudding lane maidstone, kent, ME14 1LT
dot icon02/01/2007
Return made up to 03/11/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon02/02/2006
Return made up to 03/11/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon07/12/2004
Return made up to 03/11/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon12/11/2003
Return made up to 03/11/03; full list of members
dot icon23/07/2003
Full accounts made up to 2002-09-30
dot icon27/11/2002
Return made up to 03/11/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon20/11/2001
Return made up to 03/11/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon08/03/2001
New secretary appointed
dot icon03/01/2001
Return made up to 03/11/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-09-30
dot icon02/12/1999
Return made up to 03/11/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon25/11/1998
Return made up to 03/11/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon28/07/1998
Secretary resigned;director resigned
dot icon28/07/1998
New secretary appointed;new director appointed
dot icon22/01/1998
Return made up to 03/11/97; no change of members
dot icon18/09/1997
Full accounts made up to 1996-09-30
dot icon16/01/1997
Return made up to 03/11/96; no change of members
dot icon25/11/1996
Director resigned
dot icon30/10/1996
Full accounts made up to 1995-09-30
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Return made up to 03/11/95; full list of members
dot icon10/10/1995
Full accounts made up to 1994-09-30
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon18/01/1995
Return made up to 03/11/94; no change of members
dot icon15/09/1994
Full accounts made up to 1993-09-30
dot icon20/01/1994
Return made up to 03/11/93; no change of members
dot icon23/11/1993
Director resigned;new director appointed
dot icon28/07/1993
Full accounts made up to 1992-09-30
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon06/01/1993
Return made up to 03/11/92; full list of members
dot icon15/04/1992
Full accounts made up to 1991-09-30
dot icon14/01/1992
Return made up to 03/11/91; no change of members
dot icon15/03/1991
Full accounts made up to 1990-09-30
dot icon15/03/1991
Return made up to 31/12/90; no change of members
dot icon20/02/1990
New director appointed
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon20/02/1990
Return made up to 03/11/89; full list of members
dot icon20/02/1990
New secretary appointed
dot icon20/02/1990
New director appointed
dot icon20/02/1990
Ad 30/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1990
Accounting reference date extended from 31/03 to 30/09
dot icon30/11/1989
Registered office changed on 30/11/89 from: compass north pembroke road chatham kent
dot icon13/11/1989
Resolutions
dot icon13/10/1989
New director appointed
dot icon13/10/1989
New director appointed
dot icon13/10/1989
New director appointed
dot icon21/06/1989
Secretary resigned
dot icon21/06/1989
Director resigned
dot icon21/06/1989
Registered office changed on 21/06/89 from: 100 dudley road east oldbury warley west midlands
dot icon17/03/1988
Registered office changed on 17/03/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon16/03/1988
Memorandum and Articles of Association
dot icon15/03/1988
Secretary resigned;director resigned;new director appointed
dot icon15/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1988
Resolutions
dot icon19/02/1988
Certificate of change of name
dot icon19/02/1988
Certificate of change of name
dot icon08/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.26K
-
0.00
-
-
2022
-
17.26K
-
0.00
-
-
2022
-
17.26K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

17.26K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, James
Director
23/06/2020 - Present
-
Radford, Rosemary
Director
24/02/2023 - 28/01/2026
13
Manzoor, Behzad, Dr
Director
28/01/2026 - Present
14
Large, Jonathan
Director
22/05/1998 - 28/01/2000
11
Phillips, Mark Robert
Director
15/10/1993 - 22/05/1998
-

Persons with Significant Control

0

No PSC data available.

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 COMPASS NORTH MANAGEMENT LIMITED

COMPASS NORTH MANAGEMENT LIMITED is an(a) Active company incorporated on 08/02/1988 with the registered office located at James Pilcher House 49/50, Windmill Street, Gravesend, Kent DA12 1BG. There are currently 2 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 COMPASS NORTH MANAGEMENT LIMITED?

toggle

COMPASS NORTH MANAGEMENT LIMITED is currently Active. It was registered on 08/02/1988 .

Where is COMPASS NORTH MANAGEMENT LIMITED located?

toggle

COMPASS NORTH MANAGEMENT LIMITED is registered at James Pilcher House 49/50, Windmill Street, Gravesend, Kent DA12 1BG.

What does COMPASS NORTH MANAGEMENT LIMITED do?

toggle

COMPASS NORTH MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COMPASS NORTH MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Dr Behzad Manzoor as a director on 2026-01-28.