You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 & 5 Northernhay Place Limited NEW MILTON


4 & 5 Northernhay Place started in year 2005 as Private Limited Company with registration number 05344451. The 4 & 5 Northernhay Place company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR. Since 1st March 2005 4 & 5 Northernhay Place Limited is no longer carrying the name Barncrest No.194.

The firm has one director. Celia G., appointed on 15 January 2015. There are currently no secretaries appointed. As of 27 July 2024, there were 5 ex directors - Samuel T., Marion V. and others listed below. There were no ex secretaries.

4 & 5 Northernhay Place Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05344451
Date of Incorporation Thu, 27th Jan 2005
Industry Residents property management
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (96 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Celia G.

Position: Director

Appointed: 15 January 2015

Tms South West Limited

Position: Corporate Secretary

Appointed: 17 November 2015

Resigned: 07 December 2023

Samuel T.

Position: Director

Appointed: 01 March 2013

Resigned: 30 June 2015

Marion V.

Position: Director

Appointed: 05 January 2006

Resigned: 15 January 2015

Ann H.

Position: Director

Appointed: 05 January 2006

Resigned: 13 July 2009

Tms South West Limited

Position: Corporate Secretary

Appointed: 14 December 2005

Resigned: 17 November 2015

Christopher S.

Position: Director

Appointed: 25 February 2005

Resigned: 02 November 2007

Timothy L.

Position: Director

Appointed: 25 February 2005

Resigned: 13 October 2006

Foot Anstey Sargent Incorporations Limited

Position: Corporate Director

Appointed: 27 January 2005

Resigned: 25 February 2005

Foot Anstey Sargent Secretarial Limited

Position: Corporate Secretary

Appointed: 27 January 2005

Resigned: 13 October 2006

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 27 January 2005

Resigned: 25 February 2005

Company previous names

Barncrest No.194 March 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1010      
Balance Sheet
Cash Bank On Hand      1111
Net Assets Liabilities 10101010101111
Net Assets Liabilities Including Pension Asset Liability1010      
Reserves/Capital
Shareholder Funds1010      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset101010101010100
Number Shares Allotted 10101010101011
Par Value Share 1111111
Share Capital Allotted Called Up Paid1010      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st January 2023
filed on: 24th, October 2023
Free Download (2 pages)

Company search