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..
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 | : |
|
Registered Address | : | C/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Secretary | 02 March 2022 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 02 March 2022 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 02 March 2022 | Active |
38 Lingswood Park, Northampton, NN3 8TB | Secretary | - | Active |
130 Northfield Avenue, Ealing, London, W13 9RT | Secretary | 10 October 2001 | Active |
130 Northfield Avenue, Ealing, London, W13 9RT | Secretary | 10 February 1994 | Active |
Roefield House Roefield Close, Felden Lane, Hemel Hempstead, HP3 0BZ | Secretary | 26 January 1998 | Active |
C/O Parker Cavendish, 28 Church Road, Stanmore, HA7 4XR | Director | 01 September 2013 | Active |
21 Towers Road, Pinner, HA5 4SQ | Director | 02 May 2008 | Active |
21 Towers Road, Pinner, HA5 4SQ | Director | 26 October 2007 | Active |
C/O Parker Cavendish, 28 Church Road, Stanmore, HA7 4XR | Director | 01 September 2013 | Active |
130 Northfield Avenue, Ealing, London, W13 9RT | Director | 01 January 2003 | Active |
130 Northfield Avenue, London, W13 9RT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-11 | Accounts | Legacy. | Download |
2023-10-11 | Other | Legacy. | Download |
2023-10-11 | Other | Legacy. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-17 | Accounts | Change account reference date company current shortened. | Download |
2022-07-08 | Accounts | Change account reference date company previous extended. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Appoint person secretary company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.