Northmanor Properties Limited

DataGardener
live
Micro

Northmanor Properties Limited

07287497Private Limited With Share Capital

3 Holly Tree House Harwood Road, Northminster Business Park, York, YO266QU
Incorporated

17/06/2010

Company Age

15 years

Directors

2

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Northmanor Properties Limited (07287497) is a private limited with share capital incorporated on 17/06/2010 (15 years old) and registered in york, YO266QU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/06/2010
YO266QU
2 employees

Financial Overview

Total Assets

£2.8K

Liabilities

£810

Net Assets

£2.0K

Cash

£2.8K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-06-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Move Registers To Sail Company With New Address
Category:Address
Date:04-08-2014
Change Sail Address Company With New Address
Category:Address
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Legacy
Category:Mortgage
Date:27-11-2010
Legacy
Category:Mortgage
Date:19-10-2010
Incorporation Company
Category:Incorporation
Date:17-06-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date04/02/2025
Latest Accounts30/09/2024

Trading Addresses

3 Holly Tree House, Harwood Road, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO266QU

Contact

01904529300
ramsbrook.com
3 Holly Tree House Harwood Road, Northminster Business Park, York, YO266QU