Background WavePink WaveYellow Wave

NORTHDOWN ONE MANAGEMENT COMPANY LTD (06247681)

NORTHDOWN ONE MANAGEMENT COMPANY LTD (06247681) is an active UK company. incorporated on 15 May 2007. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTHDOWN ONE MANAGEMENT COMPANY LTD has been registered for 18 years. Current directors include DANIEL, Christopher Sykes, GETHIN, Nicholas Richard Tristram.

Company Number
06247681
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2007
Age
18 years
Address
James Pilcher House, Gravesend, DA12 1BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DANIEL, Christopher Sykes, GETHIN, Nicholas Richard Tristram
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHDOWN ONE MANAGEMENT COMPANY LTD

NORTHDOWN ONE MANAGEMENT COMPANY LTD is an active company incorporated on 15 May 2007 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTHDOWN ONE MANAGEMENT COMPANY LTD was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06247681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

James Pilcher House 49/50 Windmill Street Gravesend, DA12 1BG,

Previous Addresses

49-50 Windmill Street Gravesend Kent DA12 1BG
From: 5 May 2010To: 15 February 2012
40 Kimbolton Road Bedford Beds MK40 2NR
From: 15 May 2007To: 5 May 2010
Timeline

2 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAXTONS COMMERCIAL LIMITED

Active
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 14 Feb 2012

DANIEL, Christopher Sykes

Active
Privett, AltonGU34 3PB
Born September 1965
Director
Appointed 15 May 2007

GETHIN, Nicholas Richard Tristram

Active
Lossenham Manor, CranbrookTN18 5QQ
Born December 1965
Director
Appointed 15 May 2007

GETHIN, Nicholas Richard Tristram

Resigned
Lossenham Manor, CranbrookTN18 5QQ
Secretary
Appointed 15 May 2007
Resigned 14 Feb 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 15 May 2007
Resigned 15 May 2007

MASON, Duncan Francis

Resigned
Grange Farm Harpers Lane, Milton KeynesMK14 5BA
Born May 1963
Director
Appointed 15 May 2007
Resigned 15 May 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 15 May 2007
Resigned 15 May 2007
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
10 March 2009
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Legacy
4 February 2008
225Change of Accounting Reference Date
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
287Change of Registered Office
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Incorporation Company
15 May 2007
NEWINCIncorporation