Company NameNorth Worple Way (Barnes) Management Co Ltd
Company StatusActive
Company Number08794310
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

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 NameClive Scott Tulloh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Portobello Terrace North Worple Way
Barnes
London
SW14 8AF
Director NameMr Stephen Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Avenue Gardens
London
SW14 8BP
Director NameMr Daniel James Salmon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address7 Portobello Terrace
North Worple Way
Barnes
London
SW14 8AF
Director NameMr Nicholas James Philip Bilsland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Portobello Terrace
North Worple Way
Barnes
London
SW14 8AF
Director NameMiss Susan Elizabeth Jacquest
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Portobello Terrace
North Worple Way
Barnes
London
SW14 8AF
Director NameMr Kelly John Speller
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Portobello Terrace
North Worple Way
Barnes
London
SW14 8AF
Director NameLaura Christine Schwegler
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2019)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Portobello Terrace North Worple Way
London
SW14 8AF

Contact

Websitenkhomes.com

Location

Registered Address7 Portobello Terrace
North Worple Way
Barnes
London
SW14 8AF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

3 at £1Nicholas King Homes PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Filing History

13 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
22 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
19 January 2020Appointment of Mr Daniel James Salmon as a director on 15 November 2019 (2 pages)
19 January 2020Cessation of Laura Christine Schwegler as a person with significant control on 15 November 2019 (1 page)
19 January 2020Notification of Tatiana Alexandrovna Salmon as a person with significant control on 15 November 2019 (2 pages)
19 January 2020Notification of Daniel James Salmon as a person with significant control on 15 November 2019 (2 pages)
19 January 2020Cessation of Thomas Charles Schwegler as a person with significant control on 15 November 2019 (1 page)
19 January 2020Termination of appointment of Laura Christine Schwegler as a director on 15 November 2019 (1 page)
18 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (10 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (10 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(6 pages)
9 May 2016Director's details changed for Stephen Williams on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(6 pages)
9 May 2016Director's details changed for Stephen Williams on 9 May 2016 (2 pages)
24 March 2016Termination of appointment of Nicholas James Philip Bilsland as a director on 16 March 2016 (1 page)
24 March 2016Termination of appointment of Nicholas James Philip Bilsland as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Kelly John Speller as a director on 7 March 2016 (2 pages)
16 March 2016Termination of appointment of Kelly John Speller as a director on 7 March 2016 (2 pages)
16 March 2016Termination of appointment of Susan Elizabeth Jacquest as a director on 7 March 2016 (2 pages)
16 March 2016Termination of appointment of Susan Elizabeth Jacquest as a director on 7 March 2016 (2 pages)
15 March 2016Appointment of Stephen Williams as a director on 7 March 2016 (3 pages)
15 March 2016Appointment of Laura Christine Schwegler as a director on 7 March 2016 (3 pages)
15 March 2016Appointment of Clive Scott Tulloh as a director on 7 March 2016 (3 pages)
15 March 2016Appointment of Laura Christine Schwegler as a director on 7 March 2016 (3 pages)
15 March 2016Appointment of Clive Scott Tulloh as a director on 7 March 2016 (3 pages)
15 March 2016Appointment of Stephen Williams as a director on 7 March 2016 (3 pages)
14 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
14 March 2016Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 7 Portobello Terrace North Worple Way Barnes London SW14 8AF on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 7 Portobello Terrace North Worple Way Barnes London SW14 8AF on 14 March 2016 (2 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(4 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(4 pages)
27 July 2015Registered office address changed from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 (1 page)
30 June 2015Director's details changed for Mr Kelly John Speller on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Kelly John Speller on 29 June 2015 (2 pages)
2 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Accounts made up to 30 June 2014 (2 pages)
1 April 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Accounts made up to 30 June 2014 (2 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2013Incorporation (19 pages)
28 November 2013Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
28 November 2013Incorporation (19 pages)
28 November 2013Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)