UKBizDB.co.uk

NORTHROY PROPERTIES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
850, Green Lanes, London, England, N21 2RS

Director11 July 2019Active
14, Firs Crescent, Formby, Liverpool, United Kingdom, L37 1PT

Secretary12 April 2002Active
Flat 2, 42 Cheniston Gardens, London, W8 6TH

Secretary15 June 1996Active
Flat 5 55 Iverna Gardens, London, W8 6TP

Secretary01 January 1994Active
18 The Avenue, Tadworth, KT20 5AP

Secretary-Active
105, St Peter's Street, St Albans, England, AL1 3EJ

Director27 September 2010Active
14, Firs Crescent, Formby, Liverpool, United Kingdom, L37 1PT

Director16 November 1994Active
42 Cheniston Gardens, London, W8 6TH

Director-Active
Flat B, 12 Waldemar Avenue, Fulham, London, SW6 5NA

Director23 July 2008Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director08 May 2012Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director11 July 2019Active
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

Director21 August 2002Active
Flat 4 55 Iverna Gardens, London, W8 6TP

Director17 January 2001Active
42 Cheniston Gardens, London, W8 6TH

Director-Active
42 Cheniston Gardens, London, W8 6TH

Director02 January 1998Active
Flat 5, 55 Iverna Gardens, London, W8 6TP

Director10 October 2003Active
Boycott Manor, Dadford Road, Stowe, United Kingdom, MK18 5JZ

Director17 August 2009Active
18 The Avenue, Tadworth, KT20 5AP

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Address

Change registered office address company with date old address new address.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.