About

Registered Number: 02360907
Date of Incorporation: 14/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Berrys Beech House, Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG,

 

Having been setup in 1989, Northgate Court Management Company (Chester) Ltd have registered office in Shrewsbury, it has a status of "Active". The companies directors are listed as Berrys, Hughes, Brian Edwin, Hackett, Anne Marie, Topham, David James, Whiteside, John Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Brian Edwin N/A - 1
WHITESIDE, John Paul N/A 11 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BERRYS 01 January 2011 - 1
HACKETT, Anne Marie 19 June 1992 01 January 2011 1
TOPHAM, David James N/A 04 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 17 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 10 May 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 08 April 2011
AP04 - Appointment of corporate secretary 08 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 03 June 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 24 July 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 02 June 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 22 September 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 11 September 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 10 August 1993
363s - Annual Return 03 June 1993
288 - N/A 03 June 1993
288 - N/A 08 October 1992
363a - Annual Return 29 September 1992
287 - Change in situation or address of Registered Office 29 September 1992
288 - N/A 29 September 1992
363a - Annual Return 14 February 1992
AA - Annual Accounts 31 January 1992
DISS40 - Notice of striking-off action discontinued 21 January 1992
AA - Annual Accounts 21 January 1992
GAZ1 - First notification of strike-off action in London Gazette 24 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1991
363 - Annual Return 07 November 1990
287 - Change in situation or address of Registered Office 17 January 1990
395 - Particulars of a mortgage or charge 02 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1989
MEM/ARTS - N/A 04 May 1989
RESOLUTIONS - N/A 24 April 1989
RESOLUTIONS - N/A 24 April 1989
RESOLUTIONS - N/A 24 April 1989
RESOLUTIONS - N/A 24 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1989
123 - Notice of increase in nominal capital 24 April 1989
CERTNM - Change of name certificate 21 April 1989
288 - N/A 17 April 1989
288 - N/A 17 April 1989
287 - Change in situation or address of Registered Office 17 April 1989
NEWINC - New incorporation documents 14 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.