About

Registered Number: 03119619
Date of Incorporation: 30/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford, MK40 3JY

 

Having been setup in 1995, Northbridge Wharf Management Company Ltd has its registered office in Bedford, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 13 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Nicholas Anthony 31 January 2005 - 1
POLLARD, Glennis 30 October 2016 - 1
WRIGHT, Christina Mary 31 January 2005 - 1
BIDDLE, Vivien Carol 01 May 2000 03 October 2001 1
BURROW, Neill Trevor 23 March 2015 02 March 2017 1
FINNEY, Linda Mary 31 January 2005 01 September 2007 1
HORNER, Janice 24 November 1998 23 June 2000 1
IZZARD, Katy 02 March 2017 08 September 2017 1
JACKSON, Graham Stewart Hingley 24 November 1998 10 December 2005 1
LERPINIERE, Martin Graham 01 May 2000 11 March 2002 1
PATCH, Verity Jane 07 December 2004 22 August 2008 1
RUSSELL, David Michael 24 November 1998 18 December 1998 1
Secretary Name Appointed Resigned Total Appointments
VAN REYK, Vanessa Jane 30 October 1995 11 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 04 July 2018
AP04 - Appointment of corporate secretary 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 19 July 2017
AA01 - Change of accounting reference date 22 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 14 March 2017
CS01 - N/A 02 November 2016
AP01 - Appointment of director 02 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 21 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 14 February 2006
363s - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 29 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 10 February 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 08 February 2002
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 08 February 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 07 April 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 14 January 2000
363s - Annual Return 24 January 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
287 - Change in situation or address of Registered Office 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
363s - Annual Return 30 April 1998
RESOLUTIONS - N/A 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 07 April 1997
RESOLUTIONS - N/A 14 March 1997
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
NEWINC - New incorporation documents 30 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.