UKBizDB.co.uk

NORTHCOTE MANSIONS LIMITED

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

This company is commonly known as Northcote Mansions Limited. The company was founded 20 years ago and was given the registration number 04864004. The firm's registered office is in CAMBERLEY. You can find them at Communication House, Victoria Avenue, Camberley, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORTHCOTE MANSIONS LIMITED
Company Number:04864004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Communication House, Victoria Avenue, Camberley, Surrey, England, GU15 3HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communication House, Victoria Avenue, Camberley, England, GU15 3HX

Director11 October 2021Active
1a, Northcote Mansions, 122 Heath Street Hampstead, London, Uk, NW3 1DT

Director30 January 2011Active
9 Eliot Hill, London, SE13 7EB

Secretary22 June 2006Active
Flat 1a Northcote Mansions, 122 Heath Street Hampstead, London, NW3 1DT

Secretary12 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 August 2003Active
Flat 4 Northcote Mansions, 122 Heath Street Hampstead, London, NW3 1DT

Director12 August 2003Active
Flat 4, Northcote Mansions, 122 Heath Street Hampstead, London, United Kingdom, NW3 1DT

Director18 January 2015Active
20 Straffan Lodge, 1 Belsize Grove, London, NW3 4XE

Director01 December 2005Active
20 Straffan Lodge 1 Belsize Grove, London, NW3 4XE

Director08 December 2005Active
The Garden House, 11 Hampstead Hill Gardens, London, NW3 2PH

Director28 July 2006Active
Flat 1a Northcote Mansions, 122 Heath Street Hampstead, London, NW3 1DT

Director12 August 2003Active
Flat 4 Northcote Mansions, 122 Heath Street Hampstead, London, NW3 1DT

Director12 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 August 2003Active

People with Significant Control

Sarah Noor Mohammed Khoyratty
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Flat 4 Northcote Mansions, 122 Heath Street Hampstead, London, United Kingdom, NW3 1DT
Nature of control:
  • Right to appoint and remove directors
Mr Andrew William John Birnie
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:1a Northcote Mansions, 122 Heath Street, London, United Kingdom, NW3 1DT
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Change account reference date company current extended.

Download
2018-07-04Address

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

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-09-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.