UKBizDB.co.uk

47 NORTHOLME ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 47 Northolme Road Limited. The company was founded 32 years ago and was given the registration number 02701265. The firm's registered office is in CATERHAM. You can find them at 219 Croydon Road, , Caterham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:47 NORTHOLME ROAD LIMITED
Company Number:02701265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:219 Croydon Road, Caterham, Surrey, England, CR3 6PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47a, Northolme Road, London, United Kingdom, N5 2UX

Secretary02 January 2024Active
47a, Northolme Road, London, United Kingdom, N5 2UX

Director26 October 2011Active
47b, Northolme Road, London, England, N5 2UX

Director12 July 2023Active
47c Northolme Road, Highbury, London, N5 2UX

Director29 March 1992Active
47a Northolme Road, Highbury, London, N5 2UX

Secretary29 December 1996Active
47b Northolme Road, Highbury, London, N5 2UX

Secretary05 July 1999Active
47a Northolme Road, London, N5 2UX

Secretary06 March 2007Active
47c, Northolme Road, London, United Kingdom, N5 2UX

Secretary23 May 2011Active
Wells House, 80 Upper Street Islington, London, N1 0NU

Corporate Secretary27 March 1992Active
47a Northolme Road, Highbury, London, N5 2UX

Director29 December 1996Active
47a Northolme Road, London, N5 2UX

Director05 July 1999Active
47b Northolme Road, Highbury, London, N5 2UX

Director09 December 1996Active
47a Northolme Road, London, N5 2UX

Director28 March 2003Active
47a Northolme Road, London, N5 2UX

Director11 April 2006Active
47a Northolme Road, London, N5 2UX

Director01 November 2000Active
Wells House 80 Upper Street, Islington, London, N1 0NU

Corporate Director27 March 1992Active

People with Significant Control

Mr Timothy Alan Collison
Notified on:27 March 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:47b, Northolme Road, London, England, N5 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Matthews
Notified on:27 March 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:47c, Northolme Road, London, England, N5 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Akim Jean-Marie Carter
Notified on:27 March 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:47a, Northolme Road, London, England, N5 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Address

Change registered office address company with date old address new address.

Download
2015-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.