UKBizDB.co.uk

NORTHUMBERLAND HOUSE LIMITED

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

This company is commonly known as Northumberland House Limited. The company was founded 19 years ago and was given the registration number 05256840. The firm's registered office is in LONDON. You can find them at Heywards, 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NORTHUMBERLAND HOUSE LIMITED
Company Number:05256840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Heywards, 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Masterworks Development Co., Llc, 4 Bryant Park, Suite 502, New York, New York, United States, 10018

Secretary23 February 2021Active
C/O Masterworks Development Co. Llc, 4 Bryant Park, Suite 502, New York, United States, 10018

Director03 December 2004Active
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States,

Director02 April 2024Active
Briars Way, Itchenor Road, Itchenor, PO20 7DH

Secretary03 December 2004Active
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, 06902

Secretary15 July 2019Active
Club Quarters, One Atlantic Street, 5th Floor, Stamford, Connecticut, United States, 06901

Secretary27 March 2018Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary12 October 2004Active
Briars Way, Itchenor Road, Itchenor, PO20 7DH

Director03 December 2004Active
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, 06902

Director15 July 2019Active
Club Quarters, One Atlantic Street, 5th Fl., Stamford, Connecticut, United States, 06901

Director27 March 2018Active
25 Orpington Road, London, N21 3PD

Director01 November 2004Active
333, Ludlow Street, South Tower, 3rd Fl, Stamford, United States, 06902

Director29 April 2021Active
5005, S Lakeshore Road, Harbor Beach, Usa,

Director03 December 2004Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director12 October 2004Active
The Smithy, Kennell Hill, Sharnbrook, Bedford, MK44 1PS

Director01 November 2004Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director12 October 2004Active

People with Significant Control

Ludgate Northumberland Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-01-19Address

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

Download
2022-12-30Capital

Capital statement capital company with date currency figure.

Download
2022-12-30Capital

Legacy.

Download
2022-12-30Insolvency

Legacy.

Download
2022-12-30Resolution

Resolution.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person secretary company with change date.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.