This company is commonly known as Northumberland Park Management Limited. The company was founded 29 years ago and was given the registration number 02959923. The firm's registered office is in LONDON. You can find them at 247 Gray's Inn Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NORTHUMBERLAND PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02959923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 247 Gray's Inn Road, London, WC1X 8QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southgate Office Village, Block D, Ground Floor, 286 Chase Road, London, England, N14 6HF | Secretary | 16 August 2017 | Active |
247, Gray's Inn Road, London, United Kingdom, WC1X 8QZ | Director | 13 July 2017 | Active |
Unit 27, Northumberland Park Ind Estate, 76-78 Willoughby Lane, London, United Kingdom, N17 0SN | Director | 13 July 2017 | Active |
Unit 16, Northuberland Park Ind Estate, 76-78 Willoughby Lane, London, United Kingdom, N17 0SN | Director | 01 January 2021 | Active |
40, Donnington Road, London, NW10 3QU | Secretary | 18 August 1994 | Active |
37 Lansdowne Road, Chingford, London, E4 7SJ | Secretary | 12 June 2002 | Active |
41 Elm Tree Drive, Bassingbourn, Royston, SG8 5LU | Secretary | 16 July 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 August 1994 | Active |
40, Donnington Road, London, NW10 3QU | Director | 09 July 2004 | Active |
40, Donnington Road, London, NW10 3QU | Director | 18 August 1994 | Active |
Coffee Passion House, Unit 28, Northumberland Park Willoughby Lane, London, United Kingdom, N17 0YL | Director | 14 October 2011 | Active |
37 Lansdowne Road, Chingford, London, E4 7SJ | Director | 18 August 1994 | Active |
Coffee Passion House, Unit 28, Northumberland Park Willoughby Lane, London, United Kingdom, N17 0YL | Director | 14 October 2011 | Active |
Coffee Passion House, Unit 28, Northumberland Park Willoughby Lane, London, United Kingdom, N17 0YL | Director | 14 October 2011 | Active |
6 Priory Avenue, Hornsey, London, N8 7RN | Director | 18 July 2000 | Active |
Briarswood Lower Road, Little Hallingbury, Bishops Stortford, CM22 7QZ | Director | 14 July 1995 | Active |
44 The Brackens, Enfield, EN1 2JX | Director | 18 August 1994 | Active |
Lake House Lake Road, Nazeing, Waltham Abbey, EN9 2NP | Director | 18 July 2000 | Active |
Unit 16, Northumberland Park Ind Estate, 76-78 Willoughby Lane, London, United Kingdom, N17 0SN | Director | 13 July 2017 | Active |
247, Gray's Inn Road, London, WC1X 8QZ | Director | 14 October 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 August 1994 | Active |
Mr Turan Turkoglu | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 247, 247 Gray's Inn Road, London, United Kingdom, WC1X 8QZ |
Nature of control | : |
|
Mr Turan Turkoglu | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 247, Gray's Inn Road, London, WC1X 8QZ |
Nature of control | : |
|
Mr Adem Ozdemir | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southgate Office Village, Block D, Ground Floor, London, England, N14 6HF |
Nature of control | : |
|
Mr Michael Manoli | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | Southgate Office Village, Block D, Ground Floor, London, England, N14 6HF |
Nature of control | : |
|
Giorgio Valentino | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Nova Road, Croydon, England, CR0 2TL |
Nature of control | : |
|
Engin Dogan | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Nova Road, Croydon, England, CR0 2TL |
Nature of control | : |
|
Fabio Esposito | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Nova Road, Croydon, England, CR0 2TL |
Nature of control | : |
|
Cihan Ayvaz | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Nova Road, Croydon, England, CR0 2TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.