Northwick Park Limited MORETON IN MARSH


Founded in 1986, Northwick Park, classified under reg no. 02032784 is an active company. Currently registered at Estate Office, William Emes Garden Northwick Park GL56 9RL, Moreton In Marsh the company has been in the business for thirty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 3rd Dec 1997 Northwick Park Limited is no longer carrying the name Northwick Mansion Management.

At present there are 4 directors in the the firm, namely Christopher G., Duncan W. and John P. and others. In addition one secretary - Peter C. - is with the company. At present 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.

Northwick Park Limited Address / Contact

Office Address Estate Office, William Emes Garden Northwick Park
Office Address2 Blockley
Town Moreton In Marsh
Post code GL56 9RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02032784
Date of Incorporation Tue, 1st Jul 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Christopher G.

Position: Director

Appointed: 21 June 2022

Duncan W.

Position: Director

Appointed: 21 June 2022

John P.

Position: Director

Appointed: 27 November 2021

Peter C.

Position: Secretary

Appointed: 17 December 2020

Elizabeth W.

Position: Director

Appointed: 28 November 2020

Peter C.

Position: Director

Appointed: 08 September 2020

Resigned: 19 January 2024

Pauline C.

Position: Director

Appointed: 08 September 2020

Resigned: 02 May 2022

Sally W.

Position: Secretary

Appointed: 09 October 2019

Resigned: 17 December 2020

Nicholas W.

Position: Director

Appointed: 24 May 2019

Resigned: 10 August 2020

Sally W.

Position: Director

Appointed: 24 May 2019

Resigned: 17 December 2020

Pauline C.

Position: Secretary

Appointed: 30 October 2018

Resigned: 09 October 2019

Richard P.

Position: Director

Appointed: 27 October 2018

Resigned: 27 November 2021

John A.

Position: Secretary

Appointed: 17 June 2018

Resigned: 30 October 2018

Alan E.

Position: Director

Appointed: 06 May 2018

Resigned: 28 November 2020

Ian T.

Position: Secretary

Appointed: 17 December 2017

Resigned: 17 June 2018

David S.

Position: Director

Appointed: 01 December 2017

Resigned: 27 October 2018

Elizabeth W.

Position: Director

Appointed: 01 December 2017

Resigned: 29 March 2019

Ian N.

Position: Director

Appointed: 01 December 2017

Resigned: 28 November 2020

Ian T.

Position: Director

Appointed: 28 October 2017

Resigned: 11 June 2018

Pauline C.

Position: Director

Appointed: 28 October 2017

Resigned: 29 March 2019

Janet B.

Position: Secretary

Appointed: 18 September 2017

Resigned: 17 December 2017

Sharon D.

Position: Director

Appointed: 31 March 2017

Resigned: 02 November 2017

Candice V.

Position: Director

Appointed: 29 October 2016

Resigned: 28 October 2017

Janet B.

Position: Director

Appointed: 29 October 2016

Resigned: 02 November 2017

David T.

Position: Director

Appointed: 31 October 2015

Resigned: 14 January 2017

David D.

Position: Director

Appointed: 31 October 2015

Resigned: 31 December 2017

John A.

Position: Director

Appointed: 08 November 2014

Resigned: 27 October 2018

Camilla B.

Position: Director

Appointed: 08 November 2014

Resigned: 31 October 2015

Helen D.

Position: Secretary

Appointed: 25 November 2013

Resigned: 18 September 2017

Brian K.

Position: Director

Appointed: 26 October 2013

Resigned: 26 October 2016

Helen D.

Position: Director

Appointed: 26 October 2013

Resigned: 26 October 2016

Ian M.

Position: Director

Appointed: 26 October 2013

Resigned: 31 October 2015

Richard P.

Position: Director

Appointed: 26 October 2013

Resigned: 28 October 2017

Paula B.

Position: Director

Appointed: 26 October 2013

Resigned: 08 November 2014

David E.

Position: Secretary

Appointed: 11 April 2012

Resigned: 26 October 2013

David E.

Position: Director

Appointed: 29 October 2011

Resigned: 26 October 2013

Sally W.

Position: Director

Appointed: 29 October 2011

Resigned: 26 October 2013

Pamela W.

Position: Director

Appointed: 26 October 2011

Resigned: 26 October 2013

Ian N.

Position: Director

Appointed: 23 July 2011

Resigned: 31 August 2013

Christopher L.

Position: Director

Appointed: 23 April 2011

Resigned: 29 October 2011

Michael S.

Position: Director

Appointed: 23 April 2011

Resigned: 31 August 2013

Dennis W.

Position: Director

Appointed: 24 July 2010

Resigned: 02 October 2011

David E.

Position: Director

Appointed: 24 July 2010

Resigned: 24 September 2010

Nicholas W.

Position: Director

Appointed: 24 July 2010

Resigned: 26 October 2013

Robert D.

Position: Director

Appointed: 25 July 2009

Resigned: 31 May 2010

Fiona L.

Position: Director

Appointed: 01 November 2008

Resigned: 30 October 2010

Rob H.

Position: Director

Appointed: 27 October 2007

Resigned: 19 July 2010

Geoffrey L.

Position: Director

Appointed: 04 November 2006

Resigned: 01 November 2008

Rosemary D.

Position: Director

Appointed: 04 November 2006

Resigned: 01 January 2011

Peter C.

Position: Director

Appointed: 04 November 2006

Resigned: 30 June 2010

Christopher S.

Position: Secretary

Appointed: 18 July 2003

Resigned: 11 April 2012

Anne W.

Position: Director

Appointed: 12 July 2003

Resigned: 27 October 2007

John A.

Position: Director

Appointed: 12 July 2003

Resigned: 25 July 2009

Christopher S.

Position: Director

Appointed: 12 July 2003

Resigned: 12 February 2012

Sheila S.

Position: Director

Appointed: 12 July 2003

Resigned: 04 November 2006

Timothy C.

Position: Director

Appointed: 12 July 2003

Resigned: 22 July 2006

Andrew B.

Position: Director

Appointed: 12 July 2003

Resigned: 14 August 2011

Vivian L.

Position: Secretary

Appointed: 16 November 2002

Resigned: 18 July 2003

Trevor K.

Position: Secretary

Appointed: 31 August 2002

Resigned: 16 November 2002

William S.

Position: Director

Appointed: 05 March 2002

Resigned: 12 July 2003

Trevor K.

Position: Director

Appointed: 18 October 2000

Resigned: 22 July 2006

Peter C.

Position: Director

Appointed: 18 October 2000

Resigned: 17 February 2003

Bernard H.

Position: Director

Appointed: 18 October 2000

Resigned: 26 May 2003

Gordon B.

Position: Secretary

Appointed: 08 May 1998

Resigned: 31 August 2002

Viviann L.

Position: Director

Appointed: 08 May 1998

Resigned: 12 July 2003

Rosemary D.

Position: Director

Appointed: 08 May 1998

Resigned: 12 July 2003

Klaus Z.

Position: Director

Appointed: 06 August 1997

Resigned: 21 November 1997

Vagn A.

Position: Director

Appointed: 06 August 1997

Resigned: 31 March 2000

Gordon B.

Position: Director

Appointed: 06 August 1997

Resigned: 05 March 2002

Martin R.

Position: Director

Appointed: 06 August 1997

Resigned: 26 August 1997

Margot C.

Position: Director

Appointed: 20 August 1993

Resigned: 30 June 1998

Peter W.

Position: Director

Appointed: 04 May 1991

Resigned: 20 August 1993

Hugh D.

Position: Director

Appointed: 04 May 1991

Resigned: 23 August 1997

James H.

Position: Secretary

Appointed: 04 May 1991

Resigned: 08 May 1998

Company previous names

Northwick Mansion Management December 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand183 726166 905147 209161 857
Current Assets217 137203 583188 939203 960
Debtors33 41136 67841 73042 103
Net Assets Liabilities  129 854130 504
Other Debtors 5184 
Property Plant Equipment118 67117 33416 001
Other
Accrued Liabilities3 9835 4933 1832 712
Accumulated Depreciation Impairment Property Plant Equipment 1 3302 6674 000
Creditors76 90886 13976 41989 457
Increase From Depreciation Charge For Year Property Plant Equipment 1 3301 3371 333
Net Current Assets Liabilities140 229117 444112 520114 503
Other Creditors  66 54470 110
Property Plant Equipment Gross Cost120 00120 00120 001
Taxation Social Security Payable   112
Trade Creditors Trade Payables14 49119 4856 69716 523
Trade Debtors Trade Receivables32 87536 16041 73042 103
Accrued Liabilities Deferred Income58 42561 15266 543 
Corporation Tax Payable99-4 
Issue Bonus Shares Decrease Increase In Equity -59 204-59 204 
Prepayments536   
Total Additions Including From Business Combinations Property Plant Equipment 20 000  
Total Assets Less Current Liabilities140 230136 115129 854 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search