UKBizDB.co.uk

NORTHFIELDS ESTATES LIMITED

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

This company is commonly known as Northfields Estates Limited. The company was founded 35 years ago and was given the registration number 02357461. The firm's registered office is in STANMORE. You can find them at C/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTHFIELDS ESTATES LIMITED
Company Number:02357461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary02 March 2022Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director02 March 2022Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director02 March 2022Active
38 Lingswood Park, Northampton, NN3 8TB

Secretary-Active
130 Northfield Avenue, Ealing, London, W13 9RT

Secretary10 October 2001Active
130 Northfield Avenue, Ealing, London, W13 9RT

Secretary10 February 1994Active
Roefield House Roefield Close, Felden Lane, Hemel Hempstead, HP3 0BZ

Secretary26 January 1998Active
C/O Parker Cavendish, 28 Church Road, Stanmore, HA7 4XR

Director01 September 2013Active
21 Towers Road, Pinner, HA5 4SQ

Director02 May 2008Active
21 Towers Road, Pinner, HA5 4SQ

Director26 October 2007Active
C/O Parker Cavendish, 28 Church Road, Stanmore, HA7 4XR

Director01 September 2013Active
130 Northfield Avenue, Ealing, London, W13 9RT

Director01 January 2003Active
130 Northfield Avenue, London, W13 9RT

Director-Active

People with Significant Control

Northfields Holdings Limited
Notified on:04 December 2021
Status:Active
Country of residence:England
Address:C/O Parker Cavendish, 28, Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Northfields Lettings Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:28, Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Ann Palfreeman
Notified on:01 September 2021
Status:Active
Date of birth:January 1961
Nationality:British
Address:C/O Parker Cavendish, Stanmore, HA7 4XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Palfreeman
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:130 Northfield Avenue, London, England, W13 9RT
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 (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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Accounts

Change account reference date company current shortened.

Download
2022-07-08Accounts

Change account reference date company previous extended.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person secretary company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Address

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

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.