UKBizDB.co.uk

NORTHUMBERLAND PARK MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:247 Gray's Inn Road, London, WC1X 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate Office Village, Block D, Ground Floor, 286 Chase Road, London, England, N14 6HF

Secretary16 August 2017Active
247, Gray's Inn Road, London, United Kingdom, WC1X 8QZ

Director13 July 2017Active
Unit 27, Northumberland Park Ind Estate, 76-78 Willoughby Lane, London, United Kingdom, N17 0SN

Director13 July 2017Active
Unit 16, Northuberland Park Ind Estate, 76-78 Willoughby Lane, London, United Kingdom, N17 0SN

Director01 January 2021Active
40, Donnington Road, London, NW10 3QU

Secretary18 August 1994Active
37 Lansdowne Road, Chingford, London, E4 7SJ

Secretary12 June 2002Active
41 Elm Tree Drive, Bassingbourn, Royston, SG8 5LU

Secretary16 July 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 August 1994Active
40, Donnington Road, London, NW10 3QU

Director09 July 2004Active
40, Donnington Road, London, NW10 3QU

Director18 August 1994Active
Coffee Passion House, Unit 28, Northumberland Park Willoughby Lane, London, United Kingdom, N17 0YL

Director14 October 2011Active
37 Lansdowne Road, Chingford, London, E4 7SJ

Director18 August 1994Active
Coffee Passion House, Unit 28, Northumberland Park Willoughby Lane, London, United Kingdom, N17 0YL

Director14 October 2011Active
Coffee Passion House, Unit 28, Northumberland Park Willoughby Lane, London, United Kingdom, N17 0YL

Director14 October 2011Active
6 Priory Avenue, Hornsey, London, N8 7RN

Director18 July 2000Active
Briarswood Lower Road, Little Hallingbury, Bishops Stortford, CM22 7QZ

Director14 July 1995Active
44 The Brackens, Enfield, EN1 2JX

Director18 August 1994Active
Lake House Lake Road, Nazeing, Waltham Abbey, EN9 2NP

Director18 July 2000Active
Unit 16, Northumberland Park Ind Estate, 76-78 Willoughby Lane, London, United Kingdom, N17 0SN

Director13 July 2017Active
247, Gray's Inn Road, London, WC1X 8QZ

Director14 October 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 August 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Address

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

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.