ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northam Business Centre Management Company Limited

Northam Business Centre Management Company Limited is an active company incorporated on 8 April 1988 with the registered office located in Southampton, Hampshire. Northam Business Centre Management Company Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02242132
Private limited company
Age
37 years
Incorporated 8 April 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (8 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 5&6 Northam Business Centre
Princes Street
Southampton
SO14 5RP
England
Address changed on 4 Jun 2024 (1 year 3 months ago)
Previous address was Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
11
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in UK • Born in Dec 1952
Director • British • Lives in England • Born in Jan 1981
Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in England • Born in Sep 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Partnership (Southampton) Limited
John Peter Barnard is a mutual person.
Active
Barnard Consultants Ltd
John Peter Barnard is a mutual person.
Active
Dialoy Limited
James Maurice Harrison is a mutual person.
Active
Drivers Limited
James Maurice Harrison is a mutual person.
Active
HC Support Services Limited
James Maurice Harrison is a mutual person.
Active
Partridge Court (New Milton) Management Limited
James Maurice Harrison is a mutual person.
Active
Scrumptious Consultancy Limited
Sarah Rachel Adamson is a mutual person.
Active
Ledaz Lighting Limited
Darren Marsh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.75K
Same as previous period
Total Liabilities
-£4.65K
Increased by £598 (+15%)
Net Assets
-£2.9K
Decreased by £598 (+26%)
Debt Ratio (%)
266%
Increased by 34.15% (+15%)
Latest Activity
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Micro Accounts Submitted
7 Months Ago on 27 Jan 2025
James Maurice Harrison Resigned
1 Year 1 Month Ago on 31 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 8 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 7 Jun 2024
Mrs Sarah Rachel Adamson Appointed
1 Year 3 Months Ago on 6 Jun 2024
Mr Darren Marsh Appointed
1 Year 3 Months Ago on 6 Jun 2024
James Maurice Harrison Resigned
1 Year 3 Months Ago on 6 Jun 2024
Mr John Peter Barnard Appointed
1 Year 3 Months Ago on 6 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Get Credit Report
Discover Northam Business Centre Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Maurice Harrison as a director on 31 July 2024
Submitted on 14 Jun 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 25 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 27 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Jun 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 7 Jun 2024
Appointment of Mr John Peter Barnard as a director on 6 June 2024
Submitted on 7 Jun 2024
Termination of appointment of James Maurice Harrison as a secretary on 6 June 2024
Submitted on 7 Jun 2024
Appointment of Mr Darren Marsh as a director on 6 June 2024
Submitted on 7 Jun 2024
Appointment of Mrs Sarah Rachel Adamson as a director on 6 June 2024
Submitted on 7 Jun 2024
Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT to Unit 5&6 Northam Business Centre Princes Street Southampton SO14 5RP on 4 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year