UKBizDB.co.uk

NORTHARD LTD

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

This company is commonly known as Northard Ltd. The company was founded 21 years ago and was given the registration number 04476868. The firm's registered office is in BISHOPSGATE. You can find them at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:NORTHARD LTD
Company Number:04476868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, United Kingdom, EC2A 4RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Mornington Road, Chingford, England, E4 7DT

Corporate Secretary11 July 2002Active
Briar House, 42 Church Lane, Loughton, England, IG10 1PD

Director12 May 2020Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary03 July 2002Active
165, Odessa Road, Forest Gate, England, E7 9DX

Director24 August 2004Active
The Roma Building, 32/38 Scrutton Street, Bishopsgate, United Kingdom, EC2A 4RQ

Director11 July 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 July 2002Active

People with Significant Control

Mr Benjamin Kauffman
Notified on:08 July 2019
Status:Active
Date of birth:May 1995
Nationality:English
Country of residence:England
Address:The Briars, 42 Church Lane, Loughton, England, IG10 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Alexander Kauffman
Notified on:08 July 2019
Status:Active
Date of birth:December 1990
Nationality:English
Country of residence:United Kingdom
Address:74, Coleman Street, London, United Kingdom, EC2R5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Richard Kauffman
Notified on:08 September 2017
Status:Active
Date of birth:February 1988
Nationality:English
Country of residence:United Kingdom
Address:74, Coleman Street, London, United Kingdom, EC2R5BN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Address

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

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-07-20Persons with significant control

Notification of a person with significant control.

Download
2019-07-20Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-14Persons with significant control

Notification of a person with significant control.

Download
2019-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-04Officers

Change corporate secretary company with change date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.