UKBizDB.co.uk

NORTH LONDON ESTATE PARTNERSHIPS LIMITED

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

This company is commonly known as North London Estate Partnerships Limited. The company was founded 20 years ago and was given the registration number 05024466. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORTH LONDON ESTATE PARTNERSHIPS LIMITED
Company Number:05024466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director26 April 2013Active
6e, Route De Treves, 2633 Senningerberg, Luxembourg,

Director19 March 2024Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director26 October 2021Active
6, Bbgi Management Holdco S.A.R.L., 6 E Route De Treves, L-2633 Senningerberg, Luxembourg, L-2633

Director03 February 2020Active
1, Grenfell Road, Maidenhead, England, SL6 1HN

Director27 March 2013Active
Green Island Lodge Hillside Road, Pinner Hill, HA5 3YJ

Secretary07 May 2004Active
7 Marshbrook Close, Birmingham, B24 0NT

Secretary15 February 2007Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Corporate Secretary22 May 2009Active
5 Castle Street, Liverpool, L2 4XE

Corporate Secretary18 February 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary23 January 2004Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director26 March 2007Active
C/O Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD

Director30 May 2018Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director01 June 2014Active
Woodhills, 6 Chinalls Close, Finmere, MK18 4BQ

Director11 December 2007Active
Edgware Community Hospital, Burnt Oak Broadway, Edgware, United Kingdom, HA8 0AD

Director04 April 2011Active
Bilfinger Berger Project, Investments Ltd 3rd Floor, Braywick Gate Braywick Road, Maidenhead, SL6 1DA

Director09 June 2009Active
20 New Road, Welwyn, AL6 0AG

Director01 July 2005Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director08 August 2017Active
55 Woodsome Road, London, NW5 1SA

Director28 October 2005Active
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB

Director14 July 2004Active
17 Lacton Court, Ashford, TN24 0JF

Director14 July 2004Active
9 Powis Court, The Rutts,, Bushey Heath, WD23 1LL

Director07 May 2004Active
Kenwyn, Vicarage Road, Yalding, Maidstone, United Kingdom, ME18 6DW

Director18 January 2011Active
54, Grosvenor Road, Wanstead, London, England, E11 2ES

Director14 October 2013Active
7, The Drive, London, E4 7AJ

Director15 January 2008Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Director19 September 2006Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director09 May 2019Active
Wellington House, 133-155 Waterloo Road, London, United Kingdom, SE1 8UG

Director11 October 2011Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director28 July 2011Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director26 May 2015Active
B1, Bock St Ann's Hospital, St. Ann's Road, London, United Kingdom, N15 3TH

Director18 January 2011Active
5 Hill Close, Winchmore Hill, London, N21 1LG

Director07 May 2004Active
Bbgi Management Holdco S.A.R.L, Eebc - 6 E Route De Treves, L-2633, Senningerberg, Luxembourg,

Director24 November 2014Active
Galliford Try, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director12 January 2007Active
24 Sarum Close, Winchester, SO22 5LY

Director14 July 2004Active

People with Significant Control

Gbconsortium 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.