This company is commonly known as Northstar Land Limited. The company was founded 27 years ago and was given the registration number 03267792. The firm's registered office is in POTTERS BAR. You can find them at Unicorn House, Station Close, Potters Bar, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORTHSTAR LAND LIMITED |
---|---|---|
Company Number | : | 03267792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unicorn House, Station Close, Potters Bar, England, EN6 1TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unicorn House, Station Close, Potters Bar, England, EN6 1TL | Secretary | 04 January 2022 | Active |
Unicorn House, Station Close, Potters Bar, England, EN6 1TL | Director | 28 June 1999 | Active |
Unicorn House, Station Close, Potters Bar, England, EN6 1TL | Director | 01 July 2005 | Active |
Unicorn House, Station Close, Potters Bar, England, EN6 1TL | Director | 23 June 2005 | Active |
Unicorn House, Station Close, Potters Bar, England, EN6 1TL | Secretary | 15 October 2004 | Active |
Croft Lodge, Church Lane Great Longstone, Bakewell, DE45 1TB | Secretary | 28 June 1999 | Active |
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP | Corporate Secretary | 18 October 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 October 1996 | Active |
Unicorn House, Station Close, Potters Bar, England, EN6 1TL | Director | 01 July 2005 | Active |
55 St Georges Drive, London, SW1V 4DF | Director | 18 October 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 October 1996 | Active |
Highdown Amberley, Arundel, BN18 9LZ | Director | 18 October 1996 | Active |
Croft Lodge, Church Lane Great Longstone, Bakewell, DE45 1TB | Director | 28 June 1999 | Active |
196 Reading Road, Wokingham, RG11 1LH | Director | 12 February 1998 | Active |
Panther Securities Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unicorn House, Station Close, Potters Bar, England, EN6 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Officers | Appoint person secretary company with name date. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Address | Change registered office address company with date old address new address. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.