Northleigh Estates Limited
- Active
- Incorporated on 12 Nov 2003
Reg Address: 16 16 North Lodge Close, Westleigh Avenue, Putney, London SW15 6QZ, England
- Summary The company with name "Northleigh Estates Limited" is a ltd and located in 16 16 North Lodge Close, Westleigh Avenue, Putney, London SW15 6QZ. Northleigh Estates Limited is currently in active status and it was incorporated on 12 Nov 2003 (20 years 10 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Northleigh Estates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Craig Patrick Locke | Secretary | 26 Oct 2023 | - | Resigned 3 Jun 2024 |
2 | Diana Tezisler | Director | 14 Nov 2020 | British | Active |
3 | Ulf Windgassen | Director | 10 Nov 2018 | British | Active |
4 | Ulf Windgassen | Secretary | 1 Dec 2015 | - | Resigned 10 Nov 2018 |
5 | Edward Thompson | Secretary | 3 Jun 2013 | - | Resigned 1 Aug 2015 |
6 | Judy Hughes | Director | 3 Jun 2013 | British | Active |
7 | Peter Dandy | Director | 12 Jun 2012 | British | Active |
8 | Phyllis Farrell | Director | 5 Sep 2005 | British | Resigned 30 Oct 2020 |
9 | Simon Jenkins | Secretary | 6 Jun 2005 | - | Resigned 3 Jun 2013 |
10 | Michael Sheahan | Director | 1 Dec 2004 | - | Resigned 5 Sep 2005 |
11 | Michael Sheahan | Secretary | 1 Dec 2004 | - | Resigned 6 Jun 2005 |
12 | Nigel John David Scarlett | Director | 12 Nov 2003 | British | Active |
13 | Arthur Alan Halls | Director | 12 Nov 2003 | British | Resigned 12 Oct 2010 |
14 | Simon Jenkins | Director | 12 Nov 2003 | - | Resigned 14 Oct 2011 |
15 | Robert Marcus | Director | 12 Nov 2003 | - | Resigned 1 Dec 2004 |
16 | Michael Young | Director | 12 Nov 2003 | British | Resigned 5 Sep 2005 |
17 | LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 12 Nov 2003 | - | Resigned 12 Nov 2003 |
18 | Jessica Miranda Keartland | Director | 12 Nov 2003 | British | Active |
19 | Robert Marcus | Secretary | 12 Nov 2003 | - | Resigned 1 Dec 2004 |
20 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 12 Nov 2003 | - | Resigned 12 Nov 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 12 Nov 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Northleigh Estates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 15 Jun 2024 | Download PDF |
2 | Officers - Termination Secretary Company With Name Termination Date | 15 Jun 2024 | Download PDF |
3 | Accounts - Total Exemption Full | 18 Mar 2024 | Download PDF |
4 | Confirmation Statement - Updates | 21 Nov 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 2 Dec 2020 | Download PDF 3 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
7 | Accounts - Total Exemption Full | 13 Nov 2020 | Download PDF 7 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2020 | Download PDF 1 Pages |
9 | Accounts - Total Exemption Full | 17 Mar 2020 | Download PDF 7 Pages |
10 | Confirmation Statement - No Updates | 25 Nov 2019 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 11 Mar 2019 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2018 | Download PDF 2 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 20 Nov 2018 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 20 Nov 2018 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Full | 16 Mar 2018 | Download PDF 7 Pages |
16 | Confirmation Statement - No Updates | 16 Nov 2017 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 2 Feb 2017 | Download PDF 10 Pages |
18 | Confirmation Statement - Updates | 13 Nov 2016 | Download PDF 8 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 15 Jan 2016 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Full | 30 Dec 2015 | Download PDF 10 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2015 | Download PDF 10 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 2 Nov 2015 | Download PDF 1 Pages |
23 | Accounts - Total Exemption Small | 10 Mar 2015 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2014 | Download PDF 11 Pages |
25 | Accounts - Total Exemption Small | 26 Mar 2014 | Download PDF 3 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2013 | Download PDF 11 Pages |
27 | Officers - Appoint Person Director Company With Name | 9 Oct 2013 | Download PDF 2 Pages |
28 | Officers - Termination Secretary Company With Name | 10 Sep 2013 | Download PDF 1 Pages |
29 | Officers - Appoint Person Secretary Company With Name | 10 Sep 2013 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 14 May 2013 | Download PDF 3 Pages |
31 | Officers - Appoint Person Director Company With Name | 13 May 2013 | Download PDF 3 Pages |
32 | Accounts - Change Account Reference Date Company Previous Shortened | 13 May 2013 | Download PDF 1 Pages |
33 | Address - Change Registered Office Company With Date Old | 1 May 2013 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2012 | Download PDF 9 Pages |
35 | Accounts - Total Exemption Small | 28 Aug 2012 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2011 | Download PDF 10 Pages |
37 | Officers - Termination Director Company With Name | 15 Nov 2011 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 15 Nov 2011 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 15 Nov 2011 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 15 Nov 2011 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 15 Nov 2011 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Full | 1 Sep 2011 | Download PDF 10 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2011 | Download PDF 20 Pages |
44 | Accounts - Total Exemption Full | 6 Sep 2010 | Download PDF 8 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2009 | Download PDF 6 Pages |
46 | Accounts - Total Exemption Full | 1 Oct 2009 | Download PDF 8 Pages |
47 | Accounts - Total Exemption Full | 1 Feb 2009 | Download PDF 8 Pages |
48 | Annual Return - Legacy | 11 Dec 2008 | Download PDF 10 Pages |
49 | Accounts - Total Exemption Full | 22 Dec 2007 | Download PDF 8 Pages |
50 | Annual Return - Legacy | 11 Dec 2007 | Download PDF 8 Pages |
51 | Annual Return - Legacy | 18 Dec 2006 | Download PDF 8 Pages |
52 | Accounts - Total Exemption Full | 17 Nov 2006 | Download PDF 8 Pages |
53 | Annual Return - Legacy | 27 Oct 2006 | Download PDF 19 Pages |
54 | Officers - Legacy | 14 Dec 2005 | Download PDF 2 Pages |
55 | Officers - Legacy | 14 Dec 2005 | Download PDF 1 Pages |
56 | Officers - Legacy | 14 Dec 2005 | Download PDF 1 Pages |
57 | Capital - Legacy | 14 Dec 2005 | Download PDF 8 Pages |
58 | Accounts - Total Exemption Full | 14 Sep 2005 | Download PDF 8 Pages |
59 | Address - Legacy | 21 Jun 2005 | Download PDF 1 Pages |
60 | Officers - Legacy | 21 Jun 2005 | Download PDF 2 Pages |
61 | Officers - Legacy | 21 Jun 2005 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 15 Mar 2005 | Download PDF 9 Pages |
63 | Officers - Legacy | 9 Dec 2004 | Download PDF 1 Pages |
64 | Officers - Legacy | 9 Dec 2004 | Download PDF 2 Pages |
65 | Officers - Legacy | 2 Apr 2004 | Download PDF 2 Pages |
66 | Officers - Legacy | 12 Feb 2004 | Download PDF 2 Pages |
67 | Officers - Legacy | 12 Feb 2004 | Download PDF 1 Pages |
68 | Officers - Legacy | 12 Feb 2004 | Download PDF 2 Pages |
69 | Officers - Legacy | 12 Feb 2004 | Download PDF 2 Pages |
70 | Officers - Legacy | 12 Feb 2004 | Download PDF 1 Pages |
71 | Officers - Legacy | 12 Feb 2004 | Download PDF 2 Pages |
72 | Officers - Legacy | 12 Feb 2004 | Download PDF 2 Pages |
73 | Incorporation - Company | 12 Nov 2003 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |