Northwood Gb Limited GRANTHAM


Northwood Gb started in year 1998 as Private Limited Company with registration number 03570861. The Northwood Gb company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Grantham at The Old Courthouse. Postal code: NG31 6HR. Since 2004-03-12 Northwood Gb Limited is no longer carrying the name Northwood Franchises.

The company has 3 directors, namely David R., Gareth S. and Philip G.. Of them, Philip G. has been with the company the longest, being appointed on 3 September 2018 and David R. and Gareth S. have been with the company for the least time - from 7 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northwood Gb Limited Address / Contact

Office Address The Old Courthouse
Office Address2 London Road
Town Grantham
Post code NG31 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570861
Date of Incorporation Wed, 27th May 1998
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

David R.

Position: Director

Appointed: 07 March 2024

Gareth S.

Position: Director

Appointed: 07 March 2024

Philip G.

Position: Director

Appointed: 03 September 2018

Louise G.

Position: Secretary

Appointed: 08 June 2016

Resigned: 07 March 2024

Louise G.

Position: Director

Appointed: 08 June 2016

Resigned: 07 March 2024

Dorian G.

Position: Director

Appointed: 08 June 2016

Resigned: 07 March 2024

William W.

Position: Director

Appointed: 01 January 2014

Resigned: 03 September 2018

Nicholas H.

Position: Director

Appointed: 11 June 2013

Resigned: 08 June 2016

Philip G.

Position: Director

Appointed: 01 September 2010

Resigned: 08 June 2016

Victoria A.

Position: Director

Appointed: 02 January 2007

Resigned: 08 June 2016

Nicholas C.

Position: Director

Appointed: 20 October 2005

Resigned: 20 August 2013

Gemma G.

Position: Director

Appointed: 01 November 2003

Resigned: 31 May 2018

Gemma G.

Position: Secretary

Appointed: 25 June 2001

Resigned: 08 June 2016

Andrew S.

Position: Director

Appointed: 02 June 1998

Resigned: 25 June 2001

Andrew G.

Position: Director

Appointed: 02 June 1998

Resigned: 08 June 2016

Andrew G.

Position: Secretary

Appointed: 02 June 1998

Resigned: 25 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 May 1998

Resigned: 02 June 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 May 1998

Resigned: 02 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1998

Resigned: 02 June 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Belvoir Group Plc from Grantham, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Belvoir Group Plc

The Old Courthouse 60a London Road, Grantham, NG31 6HR, United Kingdom

Legal authority Uk (England & Wales)
Legal form Public Limited Company
Country registered Uk
Place registered London Stock Exchange - Aim Listed
Registration number 07848163
Notified on 7 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Northwood Franchises March 12, 2004
Residential Lettings (franchises) October 9, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 26th, September 2023
Free Download (21 pages)

Company search

Advertisements