You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 North Way Limited BICESTER


Founded in 2008, 3 North Way, classified under reg no. 06507722 is an active company. Currently registered at 25a Market Square OX26 6AD, Bicester the company has been in the business for 16 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 2 directors, namely Mohammad M., Anisha P.. Of them, Anisha P. has been with the company the longest, being appointed on 1 September 2014 and Mohammad M. has been with the company for the least time - from 1 May 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barbara C. who worked with the the firm until 10 March 2009.

3 North Way Limited Address / Contact

Office Address 25a Market Square
Town Bicester
Post code OX26 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06507722
Date of Incorporation Mon, 18th Feb 2008
Industry Residents property management
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Mohammad M.

Position: Director

Appointed: 01 May 2015

Anisha P.

Position: Director

Appointed: 01 September 2014

Paul C.

Position: Director

Appointed: 01 August 2011

Resigned: 30 June 2017

Amy G.

Position: Director

Appointed: 04 February 2010

Resigned: 01 May 2015

Anneka H.

Position: Director

Appointed: 04 February 2010

Resigned: 01 August 2011

Peter D.

Position: Director

Appointed: 10 March 2009

Resigned: 24 September 2014

Helen R.

Position: Director

Appointed: 18 February 2008

Resigned: 10 March 2009

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 18 February 2008

Resigned: 18 February 2008

Timothy R.

Position: Director

Appointed: 18 February 2008

Resigned: 10 March 2009

Barbara C.

Position: Secretary

Appointed: 18 February 2008

Resigned: 10 March 2009

Barbara C.

Position: Director

Appointed: 18 February 2008

Resigned: 10 March 2009

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 18 February 2008

Resigned: 18 February 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements