Company NameNorth West One Management Limited
Company StatusActive
Company Number01188708
CategoryPrivate Limited Company
Incorporation Date28 October 1974(49 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Christine Margaret Harte
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(16 years, 5 months after company formation)
Appointment Duration33 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 190 Regents Park Road
Primrose Hill
London
NW1 8XP
Director NameMr Gonzaga Kutz Peironcely
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed08 May 1997(22 years, 6 months after company formation)
Appointment Duration26 years, 12 months
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 188 Regents Park Road
Primrose Hill
London
NW1 8XP
Secretary NameTheresa Mary Hallgarten
NationalityBritish
StatusCurrent
Appointed18 March 2008(33 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RolePsychotherapist
Correspondence Address18 Chalcot Crescent
Primrose Hill
London
NW1 8YD
Secretary NameAnthony Bernard Richard Hallgarten
NationalityBritish
StatusCurrent
Appointed18 March 2008(33 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleArbitrator
Correspondence Address18 Chalcot Crescent
Primrose Hill
London
NW1 8YD
Director NameMr Andrew Hurwitz
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(45 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 188 Regent's Park Road
London
NW1 8XP
Director NameMr Andrew Charles Robert Bush
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(48 years, 8 months after company formation)
Appointment Duration10 months
RoleInvestor Relations
Country of ResidenceEngland
Correspondence AddressFlat 2 188 Regents Park Road
London
NW1 8XP
Director NameMr John Willis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(48 years, 8 months after company formation)
Appointment Duration10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Holly Terrace
York
YO10 4DS
Director NameMrs Theresa Hallgarten
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(48 years, 8 months after company formation)
Appointment Duration10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Chalcot Crescent
London
NW1 8YD
Director NameMs Sofie Ellice-Flint
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(48 years, 8 months after company formation)
Appointment Duration10 months
RoleProperty Development Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 188 Regents Park Road
London
NW1 8XP
Director NameMr Innes Israelsohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1994)
RoleAccountant
Correspondence Address188 Regents Park Road
Primrose Hill
London
NW1 8XP
Director NameMrs Wendy Juliet Jefferson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 September 1999)
RolePhysiotherapist
Correspondence AddressFlat 5 188 Regents Park Road
Primrose Hill
London
NW1 8XP
Director NameMrs Monica Denbeigh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 25 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 188 Regents Park Road
Primrose Hill
London
NW1 8XP
Director NameMr James Maxwell Croock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleSolicitor
Correspondence AddressFlat 2
188 Regents Park Road
London
NW1 8XP
Secretary NameMr Innes Israelsohn
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address188 Regents Park Road
Primrose Hill
London
NW1 8XP
Secretary NameMrs Wendy Juliet Jefferson
NationalityBritish
StatusResigned
Appointed20 June 1994(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 1998)
RolePhysiotherapist
Correspondence AddressFlat 5 188 Regents Park Road
Primrose Hill
London
NW1 8XP
Director NameKatherine Mary Grimshaw
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 1999)
RoleAdministrator
Correspondence AddressFlat 7 188 Regents Park Road
Primrose Hill
London
NW1 8XP
Director NameCatherine Gamble
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(20 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 25 February 2020)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 188 Regents Park Road
Primrose Hill
London
NW1 8XP
Secretary NameCatherine Gamble
NationalityBritish
StatusResigned
Appointed28 August 1998(23 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Two
188 Regents Park Road
London
NW1 8XP
Director NameMr Forbes Davidson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(48 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 October 2023)
RoleUrban Development Consultant
Country of ResidenceNetherlands
Correspondence Address10 Stadhouderslaan
Rotterdam - 3051hg
Netherlands

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

796 at £1Lighting Design Assoc
9.94%
Ordinary
775 at £1Mr Anthony Hallgarten & Mrs Theresa Hallgarten
9.68%
Ordinary
1.3k at £1Gonzaga Kutz Pieroncely
15.64%
Ordinary
1.3k at £1Ms Catherine Gamble
15.64%
Ordinary
1.2k at £1Forbes Davidson
15.37%
Ordinary
965 at £1Mrs Monica Denbeigh
12.05%
Ordinary
889 at £1Christine Avril Spencer
11.10%
Ordinary
847 at £1Ms Christine Harte
10.58%
Ordinary

Financials

Year2014
Net Worth£8,009
Cash£14,034
Current Liabilities£17,802

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due28 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End28 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Catherine Gamble as a director on 25 February 2020 (1 page)
12 March 2020Termination of appointment of Monica Denbeigh as a director on 25 February 2020 (1 page)
12 March 2020Appointment of Mr Andrew Hurwitz as a director on 25 February 2020 (2 pages)
10 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 October 2017 (5 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8,009
(8 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8,009
(8 pages)
27 April 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
27 April 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 8,009
(8 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 8,009
(8 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 8,009
(8 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8,009
(8 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8,009
(8 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8,009
(8 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 April 2011Director's details changed for Mrs Monica Denbeigh on 10 April 2010 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
12 April 2011Secretary's details changed for Theresa Mary Hallgarten on 10 April 2010 (2 pages)
12 April 2011Director's details changed for Mrs Christine Margaret Harte on 10 April 2010 (2 pages)
12 April 2011Director's details changed for Mrs Monica Denbeigh on 10 April 2010 (2 pages)
12 April 2011Secretary's details changed for Anthony Bernard Richard Hallgarten on 10 April 2010 (2 pages)
12 April 2011Director's details changed for Catherine Gamble on 10 April 2010 (2 pages)
12 April 2011Director's details changed for Mr Gonzaga Kutz Peironcely on 10 April 2010 (2 pages)
12 April 2011Director's details changed for Catherine Gamble on 10 April 2010 (2 pages)
12 April 2011Secretary's details changed for Anthony Bernard Richard Hallgarten on 10 April 2010 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
12 April 2011Secretary's details changed for Theresa Mary Hallgarten on 10 April 2010 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
12 April 2011Director's details changed for Mrs Christine Margaret Harte on 10 April 2010 (2 pages)
12 April 2011Director's details changed for Mr Gonzaga Kutz Peironcely on 10 April 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (17 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (17 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (17 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 June 2009Return made up to 09/04/09; full list of members (7 pages)
19 June 2009Return made up to 09/04/09; full list of members (7 pages)
28 November 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
28 November 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
15 May 2008Appointment terminated secretary catherine gamble (1 page)
15 May 2008Appointment terminated secretary catherine gamble (1 page)
15 May 2008Return made up to 09/04/08; full list of members (7 pages)
15 May 2008Return made up to 09/04/08; full list of members (7 pages)
16 April 2008Secretary appointed anthony bernard richard hallgarten (2 pages)
16 April 2008Secretary appointed anthony bernard richard hallgarten (2 pages)
16 April 2008Secretary appointed theresa mary hallgarten (2 pages)
16 April 2008Secretary appointed theresa mary hallgarten (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 May 2007Return made up to 09/04/07; no change of members (8 pages)
17 May 2007Return made up to 09/04/07; no change of members (8 pages)
14 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 May 2006Return made up to 09/04/06; full list of members (10 pages)
10 May 2006Return made up to 09/04/06; full list of members (10 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 April 2005Return made up to 09/04/05; full list of members (10 pages)
21 April 2005Return made up to 09/04/05; full list of members (10 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
20 April 2004Return made up to 09/04/04; full list of members (10 pages)
20 April 2004Return made up to 09/04/04; full list of members (10 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
10 April 2003Return made up to 09/04/03; full list of members (10 pages)
10 April 2003Return made up to 09/04/03; full list of members (10 pages)
18 April 2002Return made up to 09/04/02; full list of members (9 pages)
18 April 2002Return made up to 09/04/02; full list of members (9 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
12 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
26 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
25 April 1999Return made up to 09/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1999Return made up to 09/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
17 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
14 April 1998Return made up to 09/04/98; no change of members (6 pages)
14 April 1998Return made up to 09/04/98; no change of members (6 pages)
10 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
15 April 1997Return made up to 09/04/97; full list of members (8 pages)
15 April 1997Return made up to 09/04/97; full list of members (8 pages)
24 March 1997Full accounts made up to 31 October 1996 (4 pages)
24 March 1997Full accounts made up to 31 October 1996 (4 pages)
12 February 1997£ nc 8/8009 28/01/97 (1 page)
12 February 1997Ad 28/01/97--------- £ si 8001@1=8001 £ ic 8/8009 (2 pages)
12 February 1997Ad 28/01/97--------- £ si 8001@1=8001 £ ic 8/8009 (2 pages)
12 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1997£ nc 8/8009 28/01/97 (1 page)
12 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1996Full accounts made up to 31 October 1995 (4 pages)
4 March 1996Full accounts made up to 31 October 1995 (4 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
11 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
11 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
10 April 1995Return made up to 09/04/95; no change of members (4 pages)
10 April 1995Return made up to 09/04/95; no change of members (4 pages)
28 October 1974Incorporation (15 pages)
28 October 1974Incorporation (15 pages)