NORTHPORT WALTHAM CROSS LIMITED

Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England
StatusACTIVE
Company No.11781199
CategoryPrivate Limited Company
Incorporated22 Jan 2019
Age5 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

NORTHPORT WALTHAM CROSS LIMITED is an active private limited company with number 11781199. It was incorporated 5 years, 4 months, 10 days ago, on 22 January 2019. The company address is Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117811990003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-26

Charge number: 117811990004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117811990005

Charge creation date: 2022-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA

Change date: 2022-04-01

Old address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA

Old address: First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England

Change date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117811990003

Charge creation date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117811990001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117811990002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117811990002

Charge creation date: 2019-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117811990001

Charge creation date: 2019-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eastway Estates Limited

Notification date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Jesal Raj Patel

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Vishal Shailesh Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

New address: First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX

Change date: 2019-03-20

Old address: 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-14

Psc name: Northport Property Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Paul Thompson

Termination date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Nicholas Oliver Fox

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBORETUM PARTNERS LLP

SANS SOUCI,PINNER,HA5 3YD

Number:OC381941
Status:ACTIVE
Category:Limited Liability Partnership

CLAYTON GARAGE REVAMPS LIMITED

CLAYTON PORTABLE BUILDINGS HOLTS LANE,BRADFORD,BD14 6BL

Number:09164564
Status:ACTIVE
Category:Private Limited Company

DOT.COMMUTE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11060964
Status:ACTIVE
Category:Private Limited Company

HWG PROPERTY LTD

LANGARD LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN

Number:11768355
Status:ACTIVE
Category:Private Limited Company

JUNCTION9 LTD

1 GOLDEN COURT,RICHMOND,TW9 1EU

Number:06983183
Status:ACTIVE
Category:Private Limited Company

THE LIBERTINE (ABERYSTWYTH) LIMITED

BWLCH YR ONNEN,CARDIFF,CF5 2NG

Number:09449130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source