This company is commonly known as Northiam Management Limited. The company was founded 39 years ago and was given the registration number 01870879. The firm's registered office is in LONDON. You can find them at Ringley House 349 Royal College Street, Camden, London, . This company's SIC code is 98000 - Residents property management.
Name | : | NORTHIAM MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01870879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1984 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ringley House 349 Royal College Street, Camden, London, NW1 9QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Castle Road, Camden Town, London, England, NW1 8PR | Corporate Secretary | 01 October 2011 | Active |
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS | Director | 04 January 2018 | Active |
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS | Director | 19 May 2022 | Active |
349, Royal College Street, Camden Town, London, England, NW1 9QS | Director | 19 September 2013 | Active |
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS | Director | 12 February 2020 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU | Secretary | 02 February 2011 | Active |
Chichester House, 278-282 High Holborn, London, WC1V 7HA | Secretary | - | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Secretary | 21 December 2004 | Active |
191 Sparrows Herne, Bushey Heath, WD23 1AJ | Corporate Secretary | 04 May 2000 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 08 October 2004 | Active |
Marlborough House, 298 Regents Park Rd, London, Uk, N3 2UU | Director | 11 July 2011 | Active |
9 Northiam Street, Hackney, London, E9 7HX | Director | 06 October 1998 | Active |
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS | Director | 23 November 2016 | Active |
12 Earlston Grove, London, E9 | Director | 29 May 1996 | Active |
12 Earlston Grove, London, E9 | Director | - | Active |
54, Victoria Park Road, London, Uk, E9 7NB | Director | 15 July 2010 | Active |
10 Earlston Grove, Hackney, London, E9 7NE | Director | 24 September 1996 | Active |
13 Morthian Street, Hackney, London, E9 7HX | Director | - | Active |
30 Victoria Park Road, London, E9 7NB | Director | 20 July 1999 | Active |
1 Albert Close, Northiam Street, London, E9 7EX | Director | 22 August 1996 | Active |
46, Victoria Park Road, London, E9 7NB | Director | 15 August 2008 | Active |
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS | Director | 06 December 2018 | Active |
349, Royal College Street, Camden Town, London, England, NW1 9QS | Director | 20 September 2012 | Active |
2 Earlston Grove, Hackney, London, E9 7NE | Director | 25 October 2001 | Active |
17 Victoria Park Road, Hackney, London, E9 | Director | 21 October 1993 | Active |
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS | Director | 23 November 2016 | Active |
40 Victoria Park Road, Hackney, London, E9 7NB | Director | 30 May 1996 | Active |
40 Victoria Park Road, Hackney, London, E9 7NB | Director | 11 January 1995 | Active |
11 Northian Street, London, E9 7HH | Director | - | Active |
25 Earlston Grove, Victoria Park Road, London, E9 7NE | Director | 19 April 1994 | Active |
5 Victoria Park Road, London, E9 7ND | Director | - | Active |
29 Albert Close, Northiam Street, Hackney, London, E9 7EX | Director | 27 January 2010 | Active |
8 Earlston Grove, Victoria Park Road, London, E9 7NE | Director | 22 July 1997 | Active |
21 Earlston Grove, Victoria Park Road Homerton, London, E9 7NE | Director | 18 February 2004 | Active |
21 Earlston Grove, Victoria Park Road Homerton, London, E9 7NE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-23 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Change corporate secretary company with change date. | Download |
2020-01-28 | Officers | Change corporate secretary company with change date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.