UKBizDB.co.uk

NORTHIAM PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Northiam Property Holdings Limited. The company was founded 28 years ago and was given the registration number 03126877. 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.

Company Information

Name:NORTHIAM PROPERTY HOLDINGS LIMITED
Company Number:03126877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ringley House 349 Royal College Street, Camden, London, NW1 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castle Road, London, England, NW1 8PR

Corporate Secretary06 November 2013Active
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS

Director15 June 2019Active
349, Royal College Street, Camden Town, London, England, NW1 9QS

Director19 September 2013Active
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS

Director28 April 2020Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
Chichester House, 278-282 High Holborn, London, WC1V 7HA

Secretary16 November 1995Active
Marlborough House, 298 Regents Park Road, London, England, N3 2UU

Secretary21 December 2004Active
191 Sparrows Herne, Bushey Heath, WD23 1AJ

Corporate Secretary03 February 2000Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary08 October 2004Active
Marlborough House, 298 Regents Park Road, London, England, N3 2UU

Director11 July 2011Active
9 Northiam Street, Hackney, London, E9 7HX

Director25 October 2001Active
9 Northiam Street, Hackney, London, E9 7HX

Director06 October 1998Active
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS

Director23 November 2016Active
12 Earlston Grove, London, E9

Director29 May 1996Active
10 Earlston Grove, Hackney, London, E9 7NE

Director24 September 1996Active
30 Victoria Park Road, London, E9 7NB

Director20 July 1999Active
1 Albert Close, Northiam Street, London, E9 7EX

Director22 August 1996Active
46, Victoria Park Road, London, E9 7NB

Director22 July 2008Active
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS

Director10 December 2018Active
349, Royal College Street, Camden Town, London, England, NW1 9QS

Director20 September 2012Active
2 Earlston Grove, Hackney, London, E9 7NE

Director25 October 2001Active
17 Victoria Park Road, Hackney, London, E9

Director16 November 1995Active
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS

Director23 November 2016Active
40 Victoria Park Road, Hackney, London, E9 7NB

Director20 November 1995Active
11 Northian Street, London, E9 7HH

Director20 November 1995Active
25 Earlston Grove, Victoria Park Road, London, E9 7NE

Director20 November 1995Active
29 Albert Close, Northiam Street, Hackney, London, E9 7EX

Director27 January 2010Active
8 Earlston Grove, Victoria Park Road, London, E9 7NE

Director22 July 1997Active
21 Earlston Grove, Victoria Park Road Homerton, London, E9 7NE

Director18 February 2004Active
21 Earlston Grove, Victoria Park Road Homerton, London, E9 7NE

Director20 November 1995Active

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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Change corporate secretary company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.