Northway House Management Company Limited HARROW


Northway House Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09396742. The Northway House Management Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Harrow at Jfm Block & Estate Management Llp Middlesex House. Postal code: HA1 1BQ.

The firm has 2 directors, namely Susan E., Susan S.. Of them, Susan S. has been with the company the longest, being appointed on 10 November 2020 and Susan E. has been with the company for the least time - from 2 December 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham C. who worked with the the firm until 2 January 2019.

Northway House Management Company Limited Address / Contact

Office Address Jfm Block & Estate Management Llp Middlesex House
Office Address2 130 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09396742
Date of Incorporation Tue, 20th Jan 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Jfm Block & Estate Management

Position: Corporate Secretary

Appointed: 01 October 2021

Susan E.

Position: Director

Appointed: 02 December 2020

Susan S.

Position: Director

Appointed: 10 November 2020

Behzad F.

Position: Director

Appointed: 10 November 2020

Resigned: 29 March 2022

Majid F.

Position: Director

Appointed: 10 November 2020

Resigned: 25 March 2022

Jeremy W.

Position: Director

Appointed: 10 November 2020

Resigned: 04 September 2023

Mark E.

Position: Director

Appointed: 06 August 2020

Resigned: 03 December 2020

Matthew O.

Position: Director

Appointed: 06 August 2020

Resigned: 03 December 2020

Neil B.

Position: Director

Appointed: 06 August 2020

Resigned: 03 December 2020

Mark P.

Position: Director

Appointed: 30 September 2019

Resigned: 06 August 2020

Paul M.

Position: Director

Appointed: 30 September 2019

Resigned: 03 December 2020

James H.

Position: Director

Appointed: 30 September 2019

Resigned: 06 August 2020

Bryant T.

Position: Director

Appointed: 03 August 2018

Resigned: 06 August 2020

Adrian W.

Position: Director

Appointed: 03 August 2018

Resigned: 30 September 2019

Ricardo R.

Position: Director

Appointed: 03 August 2018

Resigned: 28 May 2019

Simon H.

Position: Director

Appointed: 03 August 2018

Resigned: 30 September 2019

Mark P.

Position: Director

Appointed: 03 August 2018

Resigned: 30 September 2019

Broadoak Management Limited

Position: Corporate Secretary

Appointed: 22 February 2018

Resigned: 30 September 2021

David B.

Position: Director

Appointed: 24 October 2015

Resigned: 28 May 2019

Keith P.

Position: Director

Appointed: 23 October 2015

Resigned: 21 April 2017

Tina D.

Position: Director

Appointed: 28 August 2015

Resigned: 23 February 2017

Simon T.

Position: Director

Appointed: 17 April 2015

Resigned: 28 May 2019

Allan H.

Position: Director

Appointed: 17 April 2015

Resigned: 13 March 2017

Redrow Homes Limited

Position: Corporate Director

Appointed: 20 January 2015

Resigned: 03 February 2016

Graham C.

Position: Secretary

Appointed: 20 January 2015

Resigned: 02 January 2019

Mary T.

Position: Director

Appointed: 20 January 2015

Resigned: 28 August 2015

Neil R.

Position: Director

Appointed: 20 January 2015

Resigned: 03 December 2020

James M.

Position: Director

Appointed: 20 January 2015

Resigned: 03 September 2015

Mark E.

Position: Director

Appointed: 20 January 2015

Resigned: 03 August 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Redrow Homes Limited from Ewloe, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Redrow Homes Limited

Redrow House St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01990710
Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, September 2023
Free Download (2 pages)

Company search