NORTHWICK PARK LIMITED - MORETON IN MARSH


Company Profile Company Filings

Overview

NORTHWICK PARK LIMITED is a Private Limited Company from MORETON IN MARSH UNITED KINGDOM and has the status: Active.
NORTHWICK PARK LIMITED was incorporated 37 years ago on 01/07/1986 and has the registered number: 02032784. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

NORTHWICK PARK LIMITED - MORETON IN MARSH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

ESTATE OFFICE, WILLIAM EMES GARDEN NORTHWICK PARK
MORETON IN MARSH
GL56 9RL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER JOHN CANNAN Secretary 2020-12-17 CURRENT
MR CHRISTOPHER WALTER GREGORY Sep 1955 British Director 2022-06-21 CURRENT
MR JOHN EDMUND PHEASANT Dec 1953 British Director 2021-11-27 CURRENT
MRS ELIZABETH WISNIEWSKI Aug 1947 British Director 2020-11-28 CURRENT
MR DUNCAN WADE May 1964 British Director 2022-06-21 CURRENT
DAVID ROBERT ELLISON Aug 1942 British Director 2010-07-24 UNTIL 2010-09-24 RESIGNED
TREVOR WILLIAM KNIGHT Nov 1937 British Director 2000-10-18 UNTIL 2006-07-22 RESIGNED
ROB HAWKINS Jul 1963 British Director 2007-10-27 UNTIL 2010-07-19 RESIGNED
ALAN WAYNE EDWARDS Jun 1950 British Director 2018-05-06 UNTIL 2020-11-28 RESIGNED
MRS SHARON ELIZABETH DUNSCOMBE Aug 1962 British Director 2017-03-31 UNTIL 2017-11-02 RESIGNED
ROBERT ALAN DOVER May 1945 British Director 2009-07-25 UNTIL 2010-05-31 RESIGNED
MR HUGH WARD DIXON Jun 1940 British Director RESIGNED
PROFESSOR ROSEMARY GENEVIEVE DAVIS Apr 1931 British Director 1998-05-08 UNTIL 2003-07-12 RESIGNED
PROFESSOR ROSEMARY GENEVIEVE DAVIS Apr 1931 British Director 2006-11-04 UNTIL 2011-01-01 RESIGNED
DAVID ROBERT ELLISON Aug 1942 British Director 2011-10-29 UNTIL 2013-10-26 RESIGNED
MRS JANET JENNIFER BROOKS Secretary 2017-09-18 UNTIL 2017-12-17 RESIGNED
SIR JOHN ANTHONY ADYE Secretary 2018-06-17 UNTIL 2018-10-30 RESIGNED
GORDON SPENCER BAKER Jan 1940 British Secretary 1998-05-08 UNTIL 2002-08-31 RESIGNED
MRS PAULINE ANN CARR Secretary 2018-10-30 UNTIL 2019-10-09 RESIGNED
MR IAN ERNEST TUDOR Secretary 2017-12-17 UNTIL 2018-06-17 RESIGNED
MR DAVID ROBERT ELLISON Secretary 2012-04-11 UNTIL 2013-10-26 RESIGNED
JAMES MAURICE HARRISON Dec 1952 British Secretary RESIGNED
TREVOR WILLIAM KNIGHT Nov 1937 British Secretary 2002-08-31 UNTIL 2002-11-16 RESIGNED
VIVIAN LINDEN Secretary 2002-11-16 UNTIL 2003-07-18 RESIGNED
MR CHRISTOPHER JOHN ADDISON SMITH Mar 1949 British Secretary 2003-07-18 UNTIL 2012-04-11 RESIGNED
MRS SALLY WASKETT Secretary 2019-10-09 UNTIL 2020-12-17 RESIGNED
MS HELEN DANCE Secretary 2013-11-25 UNTIL 2017-09-18 RESIGNED
SIR JOHN ANTHONY ADYE Oct 1939 British Director 2014-11-08 UNTIL 2018-10-27 RESIGNED
MRS PAULINE ANN CARR May 1945 British Director 2017-10-28 UNTIL 2019-03-29 RESIGNED
MRS PAULINE ANN CARR May 1945 British Director 2020-09-08 UNTIL 2022-05-02 RESIGNED
PETER JOHN CANNAN British Director 2000-10-18 UNTIL 2003-02-17 RESIGNED
PETER JOHN CANNAN British Director 2020-09-08 UNTIL 2024-01-19 RESIGNED
ANDREW BUTCHER Nov 1943 British Director 2003-07-12 UNTIL 2011-08-14 RESIGNED
MRS JANET JENNIFER BROOKS Aug 1946 British Director 2016-10-29 UNTIL 2017-11-02 RESIGNED
MARGOT COLLINGBOURN-BEEVERS Mar 1931 Director 1993-08-20 UNTIL 1998-06-30 RESIGNED
MISS CAMILLA JANE BENNETT Nov 1977 British Director 2014-11-08 UNTIL 2015-10-31 RESIGNED
GORDON SPENCER BAKER Jan 1940 British Director 1997-08-06 UNTIL 2002-03-05 RESIGNED
VAGN ANDERSEN Oct 1929 Danish Director 1997-08-06 UNTIL 2000-03-31 RESIGNED
SIR JOHN ANTHONY ADYE Oct 1939 British Director 2003-07-12 UNTIL 2009-07-25 RESIGNED
BERNARD JOSEPH HALEY Dec 1925 British Director 2000-10-18 UNTIL 2003-05-26 RESIGNED
DR PAULA JAYNE BATE Aug 1967 British Director 2013-10-26 UNTIL 2014-11-08 RESIGNED
PETER JOHN CORBETT Aug 1948 British Director 2006-11-04 UNTIL 2010-06-30 RESIGNED
TIMOTHY ALAN CALLOWAY Dec 1952 British Director 2003-07-12 UNTIL 2006-07-22 RESIGNED
MRS HELEN DANCE May 1967 British Director 2013-10-26 UNTIL 2016-10-26 RESIGNED
MR CHRISTOPHER WALTER LAIDLAW Nov 1952 British Director 2011-04-23 UNTIL 2011-10-29 RESIGNED
FIONA ELIZABETH LAIDLAW Mar 1954 British Director 2008-11-01 UNTIL 2010-10-30 RESIGNED
MR DAVID DANCE Jun 1939 British Director 2015-10-31 UNTIL 2017-12-31 RESIGNED
VIVIANN LINDEN Mar 1938 Swedish Director 1998-05-08 UNTIL 2003-07-12 RESIGNED
GEOFFREY GEORGE LONGSTAFF Jul 1942 British Director 2006-11-04 UNTIL 2008-11-01 RESIGNED
MR BRIAN JOHN KELLY Sep 1946 British Director 2013-10-26 UNTIL 2016-10-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANXESS HOLDING UK UNLIMITED MANCHESTER Active FULL 20130 - Manufacture of other inorganic basic chemicals
OAKLANDS INVESTMENT COMPANY (BIRMINGHAM) LIMITED LITTLE ONN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EXELA TECHNOLOGIES LIMITED EGHAM ENGLAND Active FULL 62012 - Business and domestic software development
NORTHWICK MANSION COMPANY LIMITED MORETON-IN-MARSH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LANXESS SOLUTIONS UK LTD MANCHESTER Active FULL 20130 - Manufacture of other inorganic basic chemicals
FIT4BUSINESS LIMITED BIRMINGHAM Voluntary... ACCOUNTS TYPE NOT AVA 6420 - Telecommunications
SBT TRADING LIMITED WARWICKSHIRE Active SMALL 47190 - Other retail sale in non-specialised stores
THE OXFORD SCHOOL OF DRAMA TRUST OXFORD ENGLAND Active FULL 85520 - Cultural education
THE DEAN CLOSE FOUNDATION GLOUCESTERSHIRE Active GROUP 85100 - Pre-primary education
MERCURY TELECRAFT DISTRIBUTION LIMITED MANCHESTER ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED CHIPPING CAMPDEN ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE HONOURABLE COMPANY OF GLOUCESTERSHIRE CHELTENHAM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
IDENTITY ASSURANCE SYSTEMS LIMITED STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
OMEGA PRODUCT SERVICES LTD CHADDERTON, OLDHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
ENVIROTEK SOLUTIONS GROUP LIMITED CHADDERTON, OLDHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CHIPPING NORTON LITERARY FESTIVAL CHIPPING NORTON ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
HELEN DANCE CONSULTANCY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
VALENTINE SPORTS LIMITED OLDHAM ENGLAND Dissolved... DORMANT 93199 - Other sports activities
SWIFT PRESS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities

Free Reports Available

Report Date Filed Date of Report Assets
Northwick Park Limited - Period Ending 2023-06-30 2023-12-01 30-06-2023 £161,857 Cash £130,504 equity
Northwick Park Limited - Accounts to registrar (filleted) - small 22.3 2022-12-01 30-06-2022 £147,209 Cash £129,854 equity
Northwick Park Limited - Accounts to registrar (filleted) - small 18.2 2022-03-22 30-06-2021 £166,905 Cash £136,115 equity