4 & 5 NORTHERNHAY PLACE LIMITED

Register to unlock more data on OkredoRegister

4 & 5 NORTHERNHAY PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05344451

Incorporation date

27/01/2005

Size

Dormant

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon20/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon16/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon27/03/2025
Registered office address changed from PO Box 4385 05344451 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2025-03-27
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon23/12/2024
Registered office address changed to PO Box 4385, 05344451 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-23
dot icon15/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon17/07/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 20-22 Wenlock Road London N1 7GU on 2024-07-17
dot icon16/07/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-07-10
dot icon16/07/2024
Director's details changed for Celia Richmond Gaffney on 2024-07-10
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon09/11/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09
dot icon24/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/06/2023
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon23/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon02/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon12/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon02/12/2015
Appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2015-11-17
dot icon27/11/2015
Termination of appointment of Tms South West Limited as a secretary on 2015-11-17
dot icon26/11/2015
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2015-11-26
dot icon08/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/07/2015
Termination of appointment of Samuel Christopher Thomas as a director on 2015-06-30
dot icon23/02/2015
Appointment of Celia Richmond Gaffney as a director on 2015-01-15
dot icon17/02/2015
Termination of appointment of Marion Edna Von Oppersdorff as a director on 2015-01-15
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon10/04/2013
Appointment of Samuel Christopher Thomas as a director
dot icon28/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon25/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon28/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon08/12/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon06/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-06
dot icon06/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-01-31
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon11/08/2009
Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon23/07/2009
Appointment terminated director ann holmes
dot icon27/01/2009
Return made up to 27/01/09; full list of members
dot icon07/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon06/02/2008
Return made up to 27/01/08; full list of members
dot icon12/12/2007
Director resigned
dot icon29/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/03/2007
Return made up to 27/01/07; full list of members
dot icon09/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon20/10/2006
Director resigned
dot icon20/10/2006
Secretary resigned
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon12/04/2006
Secretary's particulars changed
dot icon08/02/2006
Return made up to 27/01/06; full list of members
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon23/12/2005
New secretary appointed
dot icon13/12/2005
Registered office changed on 13/12/05 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon07/03/2005
Memorandum and Articles of Association
dot icon07/03/2005
Ad 25/02/05--------- £ si 9@1=9 £ ic 1/10
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon01/03/2005
Certificate of change of name
dot icon27/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 10/07/2024
2975
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
17/11/2015 - 07/12/2023
327
Gaffney, Celia Richmond
Director
15/01/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 & 5 NORTHERNHAY PLACE LIMITED

4 & 5 NORTHERNHAY PLACE LIMITED is an(a) Active company incorporated on 27/01/2005 with the registered office located at 20 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 & 5 NORTHERNHAY PLACE LIMITED?

toggle

4 & 5 NORTHERNHAY PLACE LIMITED is currently Active. It was registered on 27/01/2005 .

Where is 4 & 5 NORTHERNHAY PLACE LIMITED located?

toggle

4 & 5 NORTHERNHAY PLACE LIMITED is registered at 20 Wenlock Road, London N1 7GU.

What does 4 & 5 NORTHERNHAY PLACE LIMITED do?

toggle

4 & 5 NORTHERNHAY PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 & 5 NORTHERNHAY PLACE LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-28 with no updates.