Background WavePink WaveYellow Wave

NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED (07451153)

NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED (07451153) is an active UK company. incorporated on 25 November 2010. with registered office in Hurst. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include SHAW, Daniel.

Company Number
07451153
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2010
Age
15 years
Address
Units 2 & 3 Beech Court Wokingham Road, Hurst, RG10 0RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAW, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED

NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 2010 with the registered office located in Hurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07451153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Units 2 & 3 Beech Court Wokingham Road Hurst Hurst, RG10 0RQ,

Previous Addresses

Wickham House Upper Teddington Road Kingston upon Thames KT1 4DY England
From: 8 January 2019To: 7 May 2019
47 Castle Street Reading RG1 7SR
From: 25 November 2010To: 8 January 2019
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Wokingham Road, HurstRG10 0RQ
Corporate secretary
Appointed 07 Jan 2019

SHAW, Daniel

Active
Wokingham Road, HurstRG10 0RQ
Born April 1988
Director
Appointed 21 Oct 2022

PITSEC LIMITED

Resigned
Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 25 Nov 2010
Resigned 07 Jan 2019

ALDRIDGE, Andrew John

Resigned
Upper Teddington Road, Kingston Upon ThamesKT1 4DY
Born July 1973
Director
Appointed 08 Nov 2018
Resigned 07 Jan 2019

BANFIELD, Geoffrey Piers

Resigned
Castle Street, ReadingRG1 7SR
Born September 1968
Director
Appointed 25 Nov 2010
Resigned 27 Jun 2016

BLADES, Peter James

Resigned
Castle Street, ReadingRG1 7SR
Born October 1970
Director
Appointed 27 Jun 2016
Resigned 18 Jul 2016

COLMAN, Helen Scott

Resigned
Castle Street, ReadingRG1 7SR
Born February 1980
Director
Appointed 27 Jun 2016
Resigned 30 Nov 2018

MCCANN, Paul Joseph

Resigned
Castle Street, ReadingRG1 7SR
Born August 1952
Director
Appointed 25 Nov 2010
Resigned 27 Jun 2016

MOORE, Michael Stuart

Resigned
Wokingham Road, HurstRG10 0RQ
Born May 1975
Director
Appointed 21 Oct 2022
Resigned 18 Dec 2025

SARJANT, Mark Richard

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1967
Director
Appointed 07 Jan 2019
Resigned 21 Oct 2022

SPENCER, Anne Michelle

Resigned
Wokingham Road, ReadingRG10 0RU
Born August 1963
Director
Appointed 07 Jan 2019
Resigned 21 Oct 2022

WALBOURN, Richard Alexander

Resigned
Upper Teddington Road, Kingston Upon ThamesKT1 4DY
Born April 1965
Director
Appointed 18 Jul 2016
Resigned 07 Jan 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Anne Michelle Spencer

Active
Wokingham Road, ReadingRG10 0RU
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2019

Mr Mark Richard Sarjant

Active
Wokingham Road, ReadingRG10 0RU
Born July 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2019

Mr Richard Alexander Walbourn

Ceased
Upper Teddington Road, Kingston Upon ThamesKT1 4DY
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 07 Jan 2019

Ms Helen Scott Colman

Ceased
Castle Street, ReadingRG1 7SR
Born February 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
8 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
9 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Move Registers To Registered Office Company
25 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 November 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
25 November 2010
NEWINCIncorporation