Background WavePink WaveYellow Wave

NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED (06464783)

NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED (06464783) is an active UK company. incorporated on 7 January 2008. with registered office in Lostwithiel. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include POPE, Susan Elizabeth, STANLEY, Jane Elizabeth, THOMAS, Mary Janet.

Company Number
06464783
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2008
Age
18 years
Address
17 Trewithan Parc, Lostwithiel, PL22 0BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POPE, Susan Elizabeth, STANLEY, Jane Elizabeth, THOMAS, Mary Janet
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED

NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 January 2008 with the registered office located in Lostwithiel. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06464783

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

17 Trewithan Parc Lostwithiel, PL22 0BD,

Previous Addresses

22 Victoria Road St. Austell Cornwall PL25 4QD United Kingdom
From: 7 January 2008To: 6 November 2012
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Jan 13
New Owner
Sept 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STANLEY, Jane Elizabeth

Active
Trewithan Parc, LostwithielPL22 0BD
Secretary
Appointed 02 Aug 2012

POPE, Susan Elizabeth

Active
Wilden Lane, Stourport-On-SevernDY13 9LR
Born June 1971
Director
Appointed 01 Jun 2012

STANLEY, Jane Elizabeth

Active
North Street, LostwithielPL22 0EF
Born August 1961
Director
Appointed 26 Aug 2011

THOMAS, Mary Janet

Active
Tinkers Hill, PolruanPL23 1PY
Born November 1945
Director
Appointed 01 Apr 2008

LAXTON, Christopher

Resigned
The Sail Loft 18 North Street, LostwithielPL22 0EF
Secretary
Appointed 07 Jan 2008
Resigned 01 Aug 2012

HARRIS, Michael William, Dr

Resigned
St Lukes 3 The Terrace, LostwithielPL22 0DT
Born March 1943
Director
Appointed 07 Jan 2008
Resigned 28 Mar 2011

LAXTON, Christopher

Resigned
18 North Street, LostwithielPL22 0EF
Born August 1945
Director
Appointed 07 Jan 2008
Resigned 06 Aug 2012

Persons with significant control

2

Ms Jane Elizabeth Stanley

Active
Trewithan Parc, LostwithielPL22 0BD
Born August 1961

Nature of Control

Significant influence or control
Notified 05 Sept 2023

Ms Jane Elizabeth Stanley

Active
Trewithan Parc, LostwithielPL22 0BD
Born August 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2015
AR01AR01
Accounts Amended With Made Up Date
24 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
24 April 2014
AAMDAAMD
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Incorporation Company
7 January 2008
NEWINCIncorporation