Company Information for NORTHAMPTON SQUARE LIMITED
26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2JF,
|
Company Registration Number
SC257607
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NORTHAMPTON SQUARE LIMITED | |
Legal Registered Office | |
26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF Other companies in HS1 | |
Company Number | SC257607 | |
---|---|---|
Company ID Number | SC257607 | |
Date formed | 2003-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-02-05 17:25:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTHAMPTON SQUARE, LTD. | 3166 LATTA ROAD Monroe ROCHESTER NY 14612 | Active | Company formed on the 1988-05-09 | |
NORTHAMPTON SQUARE LLC | 3259 STATE ROAD - CUYAHOGA FALLS OH 44223 | Active | Company formed on the 2012-02-22 | |
NORTHAMPTON SQUARE CONDOMINIUM ASSOCIATION, INC. | 7118 BEECH RIDGE TRAIL TALLAHASSEE FL 32312 | Active | Company formed on the 2004-06-02 | |
NORTHAMPTON SQUARE CONDOMINIUM ASSOCIATION | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
PETER CLARKE |
||
JULIA BLEET |
||
PETER CLARKE |
||
THOMAS MATTHEW CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETRONELLA CORNELIA CLARKE |
Company Secretary | ||
PETRONELLA CORNELIA CLARKE |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEVERNE LIMITED | Director | 2010-01-20 | CURRENT | 2010-01-20 | Active | |
SEVERNE LIMITED | Director | 2010-01-20 | CURRENT | 2010-01-20 | Active | |
GATLIFF HEBRIDEAN HOSTELS TRUST | Director | 1989-08-04 | CURRENT | 1988-06-10 | Active | |
SEVERNE LIMITED | Director | 2010-01-20 | CURRENT | 2010-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Julia Bleet on 2018-10-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 602 | |
SH01 | 28/12/17 STATEMENT OF CAPITAL GBP 602 | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Julia Bleet on 2016-07-08 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW CLARKE / 11/12/2013 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER CLARKE on 2013-12-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLARKE / 05/11/2013 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Julia Clarke on 2013-08-31 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA CLARKE / 18/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW CLARKE / 18/10/2012 | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MATTHEW CLARKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA CLARKE / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 20/10/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities
Creditors Due Within One Year | 2012-12-31 | £ 4,351 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 3,824 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHAMPTON SQUARE LIMITED
Current Assets | 2012-12-31 | £ 3,064 |
---|---|---|
Current Assets | 2011-12-31 | £ 2,284 |
Debtors | 2012-12-31 | £ 1,201 |
Stocks Inventory | 2012-12-31 | £ 1,585 |
Stocks Inventory | 2011-12-31 | £ 1,732 |
Tangible Fixed Assets | 2012-12-31 | £ 1,373 |
Tangible Fixed Assets | 2011-12-31 | £ 1,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as NORTHAMPTON SQUARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |