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.
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 | : |
|
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, London, England, NW1 8PR | Corporate Secretary | 06 November 2013 | Active |
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS | Director | 15 June 2019 | 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 | 28 April 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 | 16 November 1995 | 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 | 03 February 2000 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 08 October 2004 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Director | 11 July 2011 | Active |
9 Northiam Street, Hackney, London, E9 7HX | Director | 25 October 2001 | 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 |
10 Earlston Grove, Hackney, London, E9 7NE | Director | 24 September 1996 | 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 | 22 July 2008 | Active |
Ringley House, 349 Royal College Street, Camden, London, NW1 9QS | Director | 10 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 | 16 November 1995 | 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 | 20 November 1995 | Active |
11 Northian Street, London, E9 7HH | Director | 20 November 1995 | Active |
25 Earlston Grove, Victoria Park Road, London, E9 7NE | Director | 20 November 1995 | 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 | 20 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Change corporate secretary company with change date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | 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 total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.