Northlands Residents Management Company Limited STREATLEY


Northlands Residents Management Company started in year 1994 as Private Limited Company with registration number 02947296. The Northlands Residents Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Streatley at 1 Northlands. Postal code: RG8 9LB.

Currently there are 3 directors in the the firm, namely Hamish M., Eric B. and Edwina L.. In addition one secretary - Eric B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northlands Residents Management Company Limited Address / Contact

Office Address 1 Northlands
Office Address2 Wantage Road
Town Streatley
Post code RG8 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947296
Date of Incorporation Mon, 11th Jul 1994
Industry Residents property management
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Hamish M.

Position: Director

Appointed: 19 July 2021

Eric B.

Position: Secretary

Appointed: 01 June 2005

Eric B.

Position: Director

Appointed: 25 July 1999

Edwina L.

Position: Director

Appointed: 24 September 1997

Khalid A.

Position: Director

Appointed: 21 September 2018

Resigned: 29 June 2021

Rebecca B.

Position: Director

Appointed: 09 July 2006

Resigned: 09 September 2018

Tracy B.

Position: Director

Appointed: 17 November 2000

Resigned: 09 September 2005

Tracy B.

Position: Secretary

Appointed: 17 November 2000

Resigned: 01 June 2005

Daphne S.

Position: Secretary

Appointed: 14 July 1997

Resigned: 16 October 2000

Malcolm L.

Position: Director

Appointed: 01 August 1995

Resigned: 27 May 2000

Rupert R.

Position: Secretary

Appointed: 11 July 1994

Resigned: 14 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1994

Resigned: 11 July 1994

Daphne S.

Position: Director

Appointed: 11 July 1994

Resigned: 16 October 2000

George B.

Position: Director

Appointed: 11 July 1994

Resigned: 01 August 1995

Margaret F.

Position: Director

Appointed: 11 July 1994

Resigned: 12 December 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Eric B. The abovementioned PSC and has 25-50% shares.

Eric B.

Notified on 16 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3 79518 469      
Balance Sheet
Current Assets3 79518 4695 7983644 0411 3943 473763
Net Assets Liabilities 3 7955 7983 7954 0451 3983 477763
Net Assets Liabilities Including Pension Asset Liability3 79518 469      
Reserves/Capital
Shareholder Funds3 79518 469      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    444 
Net Current Assets Liabilities3 79518 4695 7983644 0411 3943 473763
Total Assets Less Current Liabilities3 79518 4695 7983644 0451 3981 398763

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/07/31
filed on: 21st, January 2023
Free Download (3 pages)

Company search

Advertisements