This company is commonly known as Northroy Properties Limited. The company was founded 48 years ago and was given the registration number 01215795. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORTHROY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01215795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
850, Green Lanes, London, England, N21 2RS | Director | 11 July 2019 | Active |
14, Firs Crescent, Formby, Liverpool, United Kingdom, L37 1PT | Secretary | 12 April 2002 | Active |
Flat 2, 42 Cheniston Gardens, London, W8 6TH | Secretary | 15 June 1996 | Active |
Flat 5 55 Iverna Gardens, London, W8 6TP | Secretary | 01 January 1994 | Active |
18 The Avenue, Tadworth, KT20 5AP | Secretary | - | Active |
105, St Peter's Street, St Albans, England, AL1 3EJ | Director | 27 September 2010 | Active |
14, Firs Crescent, Formby, Liverpool, United Kingdom, L37 1PT | Director | 16 November 1994 | Active |
42 Cheniston Gardens, London, W8 6TH | Director | - | Active |
Flat B, 12 Waldemar Avenue, Fulham, London, SW6 5NA | Director | 23 July 2008 | Active |
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 08 May 2012 | Active |
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 11 July 2019 | Active |
42 Cheniston Gardens, London, W8 6TH | Director | - | Active |
42 Cheniston Gardens, London, W8 6TH | Director | - | Active |
Flat 2, 42 Cheniston Gardens, London, United Kingdom, W8 6TH | Director | 21 August 2002 | Active |
Flat 4 55 Iverna Gardens, London, W8 6TP | Director | 17 January 2001 | Active |
42 Cheniston Gardens, London, W8 6TH | Director | - | Active |
42 Cheniston Gardens, London, W8 6TH | Director | 02 January 1998 | Active |
Flat 5, 55 Iverna Gardens, London, W8 6TP | Director | 10 October 2003 | Active |
Boycott Manor, Dadford Road, Stowe, United Kingdom, MK18 5JZ | Director | 17 August 2009 | Active |
18 The Avenue, Tadworth, KT20 5AP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-14 | Officers | Termination director company with name termination date. | Download |
2022-08-14 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination secretary company with name termination date. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.