Northwood Gb Limited

DataGardener
northwood gb limited
live
Micro

Northwood Gb Limited

03570861Private Limited With Share Capital

2 St Stephens Court, St. Stephens Road, Bournemouth, BH26LA
Incorporated

27/05/1998

Company Age

27 years

Directors

3

Employees

3

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

Northwood Gb Limited (03570861) is a private limited with share capital incorporated on 27/05/1998 (27 years old) and registered in bournemouth, BH26LA. The company operates under SIC code 68310 - real estate agencies.

Northwood gb limited is a real estate company based out of the old courthouse, lincolnshire, united kingdom.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 27/05/1998
BH26LA
3 employees

Financial Overview

Total Assets

£2.32M

Liabilities

£496.8K

Net Assets

£1.82M

Turnover

£4.06M

Cash

£116.3K

Key Metrics

3

Employees

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2025
Legacy
Category:Accounts
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-09-2024
Legacy
Category:Accounts
Date:30-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2024
Resolution
Category:Resolution
Date:18-06-2024
Legacy
Category:Other
Date:15-06-2024
Legacy
Category:Other
Date:15-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-09-2023
Legacy
Category:Accounts
Date:26-09-2023
Legacy
Category:Other
Date:21-07-2023
Legacy
Category:Other
Date:21-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-09-2022
Legacy
Category:Accounts
Date:30-09-2022
Legacy
Category:Other
Date:13-09-2022
Legacy
Category:Other
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-09-2021
Legacy
Category:Accounts
Date:21-09-2021
Legacy
Category:Other
Date:23-07-2021
Legacy
Category:Other
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-11-2020
Legacy
Category:Accounts
Date:09-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2020
Legacy
Category:Other
Date:24-02-2020
Legacy
Category:Other
Date:24-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Resolution
Category:Resolution
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Legacy
Category:Miscellaneous
Date:26-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2017
Court Order
Category:Miscellaneous
Date:27-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2016
Capital Allotment Shares
Category:Capital
Date:15-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2016
Legacy
Category:Miscellaneous
Date:15-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Legacy
Category:Miscellaneous
Date:08-07-2016
Capital Allotment Shares
Category:Capital
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:20-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Capital Alter Shares Subdivision
Category:Capital
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2015
Resolution
Category:Resolution
Date:04-08-2015
Capital Cancellation Shares
Category:Capital
Date:04-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:04-08-2015
Resolution
Category:Resolution
Date:01-07-2015
Capital Cancellation Shares
Category:Capital
Date:01-07-2015
Capital Return Purchase Own Shares
Category:Capital
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Capital Cancellation Shares
Category:Capital
Date:03-06-2015
Resolution
Category:Resolution
Date:03-06-2015
Capital Return Purchase Own Shares
Category:Capital
Date:03-06-2015
Resolution
Category:Resolution
Date:05-05-2015

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 St Stephens Court, St. Stephens Road, Bournemouth, Bh2 6La, BH26LARegistered
129A Havant Road, Drayton, Portsmouth, Hampshire, PO62AA

Contact

northwooduk.com
2 St Stephens Court, St. Stephens Road, Bournemouth, BH26LA