About

Registered Number: 09398986
Date of Incorporation: 21/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Broadoak Management Ltd Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB,

 

Northway House Energy Management Company Ltd was registered on 21 January 2015 and has its registered office in Hockliffe, Bedfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cope, Graham Anthony, Redrow Homes Limited. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDROW HOMES LIMITED 21 January 2015 03 February 2016 1
Secretary Name Appointed Resigned Total Appointments
COPE, Graham Anthony 21 January 2015 02 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 21 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
AA01 - Change of accounting reference date 23 February 2018
AD01 - Change of registered office address 23 February 2018
AP04 - Appointment of corporate secretary 23 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 08 December 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 23 February 2017
CS01 - N/A 10 February 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 20 March 2015
NEWINC - New incorporation documents 21 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.