Background WavePink WaveYellow Wave

NORTHSHORE PLACE MANAGEMENT LIMITED (11372008)

NORTHSHORE PLACE MANAGEMENT LIMITED (11372008) is an active UK company. incorporated on 21 May 2018. with registered office in Fakenham. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHSHORE PLACE MANAGEMENT LIMITED has been registered for 7 years. Current directors include DARBY, Jane Margaret, DICKMAN, Caroline Jane, DICKMAN, Gordon Grant and 4 others.

Company Number
11372008
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2018
Age
7 years
Address
10 Oak Street, Fakenham, NR21 9DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARBY, Jane Margaret, DICKMAN, Caroline Jane, DICKMAN, Gordon Grant, REECE, Michael Frederick, STURNHAM, Glennise Ann, HATHAWAY HOLIDAY LETS LTD, VICTORY HOUSING TRUST
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSHORE PLACE MANAGEMENT LIMITED

NORTHSHORE PLACE MANAGEMENT LIMITED is an active company incorporated on 21 May 2018 with the registered office located in Fakenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHSHORE PLACE MANAGEMENT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11372008

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 21 May 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

10 Oak Street Fakenham, NR21 9DY,

Previous Addresses

80 Grove Lane Holt Norfolk NR25 6ED England
From: 14 May 2019To: 15 June 2022
61 Cromer Road Holt NR25 6DY United Kingdom
From: 21 May 2018To: 14 May 2019
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

SPALDING & CO. LIMITED

Active
Oak Street, FakenhamNR21 9DY
Corporate secretary
Appointed 15 Jun 2022

DARBY, Jane Margaret

Active
Oak Street, FakenhamNR21 9DY
Born April 1953
Director
Appointed 15 Jun 2022

DICKMAN, Caroline Jane

Active
Lindisfarne Priory, BedfordMK41 0RE
Born March 1966
Director
Appointed 15 Jun 2022

DICKMAN, Gordon Grant

Active
Lindisfarne Priory, BedfordMK41 0RE
Born December 1966
Director
Appointed 15 Jun 2022

REECE, Michael Frederick

Active
Oak Street, FakenhamNR21 9DY
Born April 1954
Director
Appointed 15 Jun 2022

STURNHAM, Glennise Ann

Active
The Close, King's LynnPE31 8BS
Born May 1947
Director
Appointed 15 Jun 2022

HATHAWAY HOLIDAY LETS LTD

Active
Grange Lane, NorthamptonNN6 9AP
Corporate director
Appointed 15 Jun 2022

VICTORY HOUSING TRUST

Active
King Street, NorwichNR1 1PD
Corporate director
Appointed 15 Jun 2022

BROOKER, Jonathan Rupert

Resigned
Oak Street, FakenhamNR21 9DY
Born March 1962
Director
Appointed 21 May 2018
Resigned 15 Jun 2022

FLEUR DEVELOPMENTS LTD

Resigned
HoltNR25 6DY
Corporate director
Appointed 21 May 2018
Resigned 15 Jun 2022

Persons with significant control

1

0 Active
1 Ceased
HoltNR25 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 June 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
15 June 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
15 June 2022
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
15 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2018
NEWINCIncorporation