Northwood (salisbury) Limited SOUTHAMPTON


Founded in 2014, Northwood (salisbury), classified under reg no. 09189710 is an active company. Currently registered at 1 Bellevue Road SO15 2AW, Southampton the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Maryam C. and Stuart C.. In addition one secretary - Maryam C. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Northwood (salisbury) Limited Address / Contact

Office Address 1 Bellevue Road
Town Southampton
Post code SO15 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09189710
Date of Incorporation Thu, 28th Aug 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Maryam C.

Position: Director

Appointed: 27 October 2014

Stuart C.

Position: Director

Appointed: 28 August 2014

Maryam C.

Position: Secretary

Appointed: 28 August 2014

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Spc Southampton Limited from Romsey, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stuart C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights. Then there is Maryam C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Spc Southampton Limited

Ridgemount House Romsey Road, Ower, Romsey, SO51 6AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05842120
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart C.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Maryam C.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  35 49770 02586 97685 73083 040153 050157 213464 882
Current Assets72 431 35 49870 02686 97785 73183 041153 496157 214480 611
Debtors6 128 11111446115 729
Net Assets Liabilities  -144 700-183 043-215 804-214 750-231 468-202 302-194 277-91 471
Other Debtors       445  
Property Plant Equipment  15 43512 0908 7477 2895 8314 3732 9153 061
Cash Bank In Hand66 303 35 497       
Intangible Fixed Assets3 2003 2002 400       
Net Assets Liabilities Including Pension Asset Liability-56 800 -144 700       
Tangible Fixed Assets18 78018 78015 435       
Reserves/Capital
Called Up Share Capital1 1       
Profit Loss Account Reserve-56 801 -144 701       
Other
Accumulated Amortisation Impairment Intangible Assets  1 6002 4003 2004 0004 0004 0004 0004 000
Accumulated Depreciation Impairment Property Plant Equipment  6 69010 03513 37814 83616 29417 75219 21021 203
Additions Other Than Through Business Combinations Property Plant Equipment         2 139
Amounts Owed By Group Undertakings Participating Interests  111111115 729
Amounts Owed To Group Undertakings Participating Interests  72 926120 426170 406190 406237 906238 844238 844286 526
Average Number Employees During Period  333333414
Bank Borrowings  72 44753 62526 829  28 16722 57516 285
Bank Overdrafts  22 04220 00020 00021 163 4 3336 2006 245
Corporation Tax Payable     780 7 3682 22410 525
Creditors  124 832212 776285 499307 770320 340332 004331 831558 457
Fixed Assets21 980 17 83513 6909 5477 289    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  34 16723 91713 6663 417    
Increase From Amortisation Charge For Year Intangible Assets   800800800    
Increase From Depreciation Charge For Year Property Plant Equipment   3 3453 3431 4581 4581 4581 4581 993
Intangible Assets  2 4001 600800     
Intangible Assets Gross Cost  4 0004 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities14 249 -89 334-142 750-198 522-222 039-237 299-178 508-174 617-77 846
Other Creditors  29 81673 31994 21994 44581 87379 85784 419237 221
Other Taxation Social Security Payable  48-9698749765611 60214417 940
Property Plant Equipment Gross Cost  22 12522 12522 12522 12522 12522 12522 12524 264
Provisions For Liabilities Balance Sheet Subtotal  754358     401
Total Assets Less Current Liabilities36 229 -71 499-129 060-188 975-214 750-231 468-174 135-171 702-74 785
Bank Borrowings Overdrafts Secured100 000 93 029       
Capital Employed-56 800 -144 700       
Creditors Due After One Year93 029 72 447       
Creditors Due Within One Year58 182 124 832       
Intangible Fixed Assets Aggregate Amortisation Impairment 8001 600       
Intangible Fixed Assets Amortisation Charged In Period  800       
Intangible Fixed Assets Cost Or Valuation 4 0004 000       
Number Shares Allotted  1       
Par Value Share  1       
Provisions For Liabilities Charges  754       
Share Capital Allotted Called Up Paid1 1       
Tangible Fixed Assets Cost Or Valuation 22 12522 125       
Tangible Fixed Assets Depreciation 3 3456 690       
Tangible Fixed Assets Depreciation Charged In Period  3 345       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates August 28, 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements