UKBizDB.co.uk

NORTHACRE CAPITAL (7) LIMITED

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

This company is commonly known as Northacre Capital (7) Limited. The company was founded 16 years ago and was given the registration number 06362032. The firm's registered office is in LONDON. You can find them at 8 Albion Riverside, 8 Hester Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTHACRE CAPITAL (7) LIMITED
Company Number:06362032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Albion Riverside, 8 Hester Road, London, SW11 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Orchard Place, London, England, SW1H 0BF

Director23 January 2024Active
3, Orchard Place, London, England, SW1H 0BF

Director23 January 2024Active
8, Albion Riverside, 8 Hester Road, London, SW11 4AX

Secretary19 July 2011Active
7 Ridge Lane, Watford, WD17 4TQ

Secretary07 September 2007Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary05 September 2007Active
8, Albion Riverside, 8 Hester Road, London, SW11 4AX

Director01 May 2013Active
8, Albion Riverside, 8 Hester Road, London, SW11 4AX

Director11 September 2013Active
6-8, Greencoat Place, London, England, SW1P 1PL

Director01 March 2021Active
69 Wandsworth Common West Side, London, SW18 2ED

Director07 September 2007Active
3, Orchard Place, London, England, SW1H 0BF

Director08 November 2022Active
8, Albion Riverside, 8 Hester Road, London, SW11 4AX

Director25 June 2013Active
8, Albion Riverside, 8 Hester Road, London, SW11 4AX

Director19 July 2011Active
The School House, Lyne Lane Lyne, Chertsey, KT16 0AJ

Director07 September 2007Active
34 Walpole Street, London, SW3 4QS

Director07 September 2007Active
32, 32, Al Khatem Tower, Abu Dhabi Global Market Squar, Abu Dhabi, United Arab Emirates, 112230

Director08 November 2022Active
17 Brooker Street, Hove, BN3 3YX

Director05 September 2007Active
7 Ridge Lane, Watford, WD17 4TQ

Director07 September 2007Active
3 Upsdell Avenue, London, N13 6JP

Director05 September 2007Active

People with Significant Control

Northacre Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8 Albion Riverside, 8 Hester Road, London, United Kingdom, SW11 4AX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Address

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

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Address

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

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.