About

Registered Number: 05771073
Date of Incorporation: 05/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Normans Corner 41 Church Lane, Fulbourn, Cambridge, Cambs, CB21 5EP

 

North End Management Services Ltd was registered on 05 April 2006 and are based in Cambridge. We don't currently know the number of employees at the company. This organisation has 9 directors listed as Macleod, Marilyn Ann, Fielder, Christopher David, Howard, Sharon, Macleod, Marilyn Ann, Mccombie, Andrew John Landreth, Williams, Anna Marged, Robbins, Pauline, French, Sharon, Robbins, Clive Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDER, Christopher David 24 March 2016 - 1
HOWARD, Sharon 20 February 2015 - 1
MACLEOD, Marilyn Ann 13 June 2014 - 1
MCCOMBIE, Andrew John Landreth 20 February 2015 - 1
WILLIAMS, Anna Marged 13 June 2014 - 1
FRENCH, Sharon 13 June 2014 02 December 2015 1
ROBBINS, Clive Arthur 23 January 2009 13 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Marilyn Ann 13 June 2014 - 1
ROBBINS, Pauline 09 February 2009 13 June 2014 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 04 February 2016
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AA - Annual Accounts 03 February 2015
TM01 - Termination of appointment of director 18 July 2014
AP03 - Appointment of secretary 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 07 July 2014
AR01 - Annual Return 20 May 2014
SH01 - Return of Allotment of shares 04 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 18 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 08 February 2008
RESOLUTIONS - N/A 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
MEM/ARTS - N/A 08 September 2006
CERTNM - Change of name certificate 01 September 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.