NORTHIAM PROPERTY HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

NORTHIAM PROPERTY HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
NORTHIAM PROPERTY HOLDINGS LIMITED was incorporated 28 years ago on 16/11/1995 and has the registered number: 03126877. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

NORTHIAM PROPERTY HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

RINGLEY HOUSE 349 ROYAL COLLEGE STREET
LONDON
NW1 9QS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW DAVID NOTON Jan 1979 Director 2013-09-19 CURRENT
RINGLEY LIMITED Corporate Secretary 2013-11-06 CURRENT
MR JOHN TRENT WALLACE Jan 1960 British Director 2020-04-28 CURRENT
MISS MARION JOYCE DAIN Oct 1948 British Director 2019-06-15 CURRENT
SIMON FRANCIS WALTERS Nov 1960 British Director 2004-02-18 UNTIL 2008-08-11 RESIGNED
MR DON MCCANN Jan 1979 Irish Director 2016-11-23 UNTIL 2022-01-20 RESIGNED
IAIN OLLASON Sep 1954 British Director 1995-11-20 UNTIL 1998-10-06 RESIGNED
THOMAS ALAN PARSONS Nov 1924 British Director 1995-11-20 UNTIL 1999-07-20 RESIGNED
HELEN PIERSON Oct 1962 British Director 1995-11-20 UNTIL 1996-02-06 RESIGNED
MARGARET ROSS Mar 1942 British Director 2010-01-27 UNTIL 2016-11-23 RESIGNED
BRIAN ROBERTO TORA Sep 1945 British Director 1997-07-22 UNTIL 2005-12-31 RESIGNED
MR CEDRIC JULIEN LAGRANGE Aug 1984 French Director 2018-12-10 UNTIL 2020-10-08 RESIGNED
TOBIAS SEBATIAN KNOWLES Jun 1961 British Director 2008-07-22 UNTIL 2010-11-19 RESIGNED
MR TERENCE ROBERT WHITE Jul 1954 British Secretary 2004-12-21 UNTIL 2011-02-01 RESIGNED
SIMON FRANCIS WALTERS Nov 1960 British Director 1995-11-20 UNTIL 1996-09-24 RESIGNED
REYNOLDS PORTER CHAMBERLAIN Secretary 1995-11-16 UNTIL 2000-05-01 RESIGNED
KELLY HOBBS Secretary 2011-02-02 UNTIL 2011-12-31 RESIGNED
BRENDA MAIL Aug 1944 British Director 1995-11-16 UNTIL 1996-07-31 RESIGNED
VICTOR GEORGE LEWIS Dec 1947 British Director 2001-10-25 UNTIL 2010-07-15 RESIGNED
VICTOR GEORGE LEWIS Dec 1947 British Director 2012-09-20 UNTIL 2017-08-10 RESIGNED
GARY JACKSON Jul 1959 British Director 1999-07-20 UNTIL 2004-01-26 RESIGNED
KAREN HILARY JANE JONES Sep 1964 British Director 1996-08-22 UNTIL 2015-10-28 RESIGNED
MICHAEL CHARLES HOWARD May 1958 British Director 1996-09-24 UNTIL 2001-08-01 RESIGNED
CHRISTOPHERT FREDERICK COOK Dec 1954 British Director 1996-05-29 UNTIL 1997-06-24 RESIGNED
MR ANDREW BLAKE Jun 1980 British Director 2016-11-23 UNTIL 2017-06-16 RESIGNED
KATHERYN MARY ALLAN Jan 1942 British Director 1998-10-06 UNTIL 2001-03-19 RESIGNED
KATHERYN MARY ALLAN Jan 1942 British Director 2001-10-25 UNTIL 2010-07-15 RESIGNED
KATHERYN MARY ALLAN Jan 1942 British Director 2011-07-11 UNTIL 2016-11-23 RESIGNED
CRABTREE PM LIMITED Corporate Secretary 2004-10-08 UNTIL 2011-12-31 RESIGNED
BUSHEY SECRETARIES AND REGISTRARS LIMITED Corporate Secretary 2000-02-03 UNTIL 2004-10-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHIAM MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
SDF PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... 59111 - Motion picture production activities
THE PLUS FUND LIMITED WELLINGBOROUGH ENGLAND Dissolved... MICRO ENTITY 64303 - Activities of venture and development capital companies
LUBBOCK FINE WEALTH MANAGEMENT LLP LONDON Active SMALL None Supplied
NO AVERAGE ENTERPRISE LTD INVERURIE SCOTLAND Dissolved... NO ACCOUNTS FILED 45190 - Sale of other motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
Northiam Property Holdings Ltd - Filleted accounts 2024-04-30 31-07-2023 £63,255 Cash £-11,442 equity
Northiam Property Holdings Ltd - Filleted accounts 2023-04-28 31-07-2022 £59,063 Cash £-3,128 equity
Northiam Property Holdings Ltd - Filleted accounts 2022-04-21 31-07-2021 £49,688 Cash £3,704 equity
Northiam Property Holdings Ltd - Filleted accounts 2021-05-04 31-07-2020 £45,547 Cash £11,174 equity
Northiam Property Holdings Ltd - Filleted accounts 2020-07-23 31-07-2019 £29,013 Cash £9,100 equity
Northiam Property Holdings Ltd - Filleted accounts 2019-05-01 31-07-2018 £47,518 Cash £16,884 equity
Northiam Property Holdings Ltd - Filleted accounts 2018-04-28 31-07-2017 £39,423 Cash £23,897 equity
Northiam Property Holdings Ltd - Abbreviated accounts 2017-04-22 31-07-2016 £49,390 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DONNINGTON ROAD (WILLESDEN) MANAGEMENT COMPANY LIMITED STREET CAMDEN TOWN Active DORMANT 98000 - Residents property management
COOPERS COURT FREEHOLD (ACTON) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
COOKING VINYL PUBLISHING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
EDENS MANAGEMENT LIMITED LONDON Active DORMANT 41100 - Development of building projects
CURVE ASSOCIATES LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
DOLPHIN YARD LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
CROMWELL ROAD CAMBRIDGE MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
DRAYTON GARDEN VILLAGE ESTATE MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
ELDON COURT FREEHOLDERS LIMITED CAMDEN TOWN Active MICRO ENTITY 98000 - Residents property management
CREEK MILL WAY DARTFORD MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis