8 NORTHLANDS STREET LIMITED

Register to unlock more data on OkredoRegister

8 NORTHLANDS STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07162187

Incorporation date

18/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

8 Northlands Street, London SE5 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2010)
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon18/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/10/2025
Termination of appointment of Alexandra Louise Hearth as a director on 2025-10-27
dot icon13/10/2025
Cessation of Alexandra Louise Hearth as a person with significant control on 2025-09-24
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon19/10/2024
Micro company accounts made up to 2024-02-28
dot icon02/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-02-28
dot icon18/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon17/01/2023
Termination of appointment of Tessa Bickers as a secretary on 2023-01-14
dot icon07/11/2022
Termination of appointment of Tessa Abigail Bickers as a director on 2022-10-14
dot icon07/11/2022
Termination of appointment of Maria Sharee Peters as a director on 2022-10-14
dot icon07/11/2022
Appointment of Mr Joe Ambery Bookbinder as a director on 2022-10-14
dot icon07/11/2022
Appointment of Ms Sophie Eve Wilcox as a director on 2022-10-14
dot icon07/11/2022
Appointment of Mr Joe Ambery Bookbinder as a secretary on 2022-10-14
dot icon07/11/2022
Cessation of Tessa Abigail Bickers as a person with significant control on 2022-10-14
dot icon07/11/2022
Notification of Joe Ambery Bookbinder as a person with significant control on 2022-11-07
dot icon07/11/2022
Cessation of Maria Sharee Peters as a person with significant control on 2022-10-14
dot icon07/11/2022
Notification of Sophie Eve Wilcox as a person with significant control on 2022-11-07
dot icon25/05/2022
Micro company accounts made up to 2022-02-28
dot icon24/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon21/06/2021
Micro company accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-02-28
dot icon21/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon17/01/2018
Appointment of Miss Henrietta Alice Hearth as a director on 2016-10-26
dot icon17/01/2018
Appointment of Miss Alexandra Louise Hearth as a director on 2016-10-26
dot icon30/03/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon11/01/2017
Termination of appointment of Kathryn King as a director on 2016-10-27
dot icon11/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/02/2016
Appointment of Mrs Tessa Bickers as a director on 2015-02-27
dot icon12/02/2016
Termination of appointment of Carlos Gaetan Michel as a secretary on 2015-09-01
dot icon12/02/2016
Appointment of Mrs Tessa Bickers as a secretary on 2015-09-01
dot icon12/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon11/01/2016
Termination of appointment of Kathryn King as a director on 2016-01-01
dot icon08/01/2016
Appointment of Miss Kathryn King as a director on 2016-01-08
dot icon08/01/2016
Director's details changed for Ms Maria Sharee Peters on 2015-01-01
dot icon08/01/2016
Director's details changed for Ms Kathryn King on 2015-01-01
dot icon26/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Carlos Michel as a director on 2015-01-01
dot icon26/01/2015
Termination of appointment of Carlos Michel as a secretary on 2015-01-01
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/08/2014
Appointment of Mr Carlos Gaetan Michel as a secretary on 2014-01-15
dot icon28/08/2014
Appointment of Mr Carlos Michel as a secretary on 2014-08-26
dot icon28/08/2014
Appointment of Mr Carlos Michel as a director on 2014-08-26
dot icon08/01/2014
Appointment of Ms Kathryn King as a director
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Benjamin Stark as a director
dot icon07/01/2014
Termination of appointment of Benjamin Stark as a secretary
dot icon02/01/2014
Director's details changed for Ms Maria Peters on 2014-01-02
dot icon23/12/2013
Appointment of Ms Maria Peters as a director
dot icon23/12/2013
Secretary's details changed for Benjamin Robin Stark on 2013-12-20
dot icon21/12/2013
Statement of capital following an allotment of shares on 2013-12-21
dot icon21/12/2013
Statement of capital following an allotment of shares on 2013-12-21
dot icon20/12/2013
Director's details changed for Benjamin Robin Stark on 2013-12-20
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon19/12/2013
Secretary's details changed for Benjamin Robin Stark on 2013-12-19
dot icon19/12/2013
Registered office address changed from 8 Northlands Street London SE5 9PL on 2013-12-19
dot icon19/12/2013
Director's details changed for Benjamin Robin Stark on 2013-12-19
dot icon13/11/2013
Appointment of Mr Stephen Philip Rimmer as a director
dot icon13/11/2013
Termination of appointment of Michael Stark as a director
dot icon08/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon26/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/12/2010
Termination of appointment of Stephen Rimmer as a director
dot icon01/12/2010
Appointment of Michael Colin Stark as a director
dot icon15/10/2010
Appointment of Stephen Rimmer as a director
dot icon15/10/2010
Termination of appointment of Michael Lovell as a director
dot icon18/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.62K
-
0.00
-
-
2022
1
19.80K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimmer, Stephen Philip
Director
13/11/2013 - Present
-
Hearth, Henrietta Alice
Director
26/10/2016 - Present
-
Hearth, Alexandra Louise
Director
26/10/2016 - 27/10/2025
2
Bookbinder, Joe Ambery
Director
14/10/2022 - Present
-
Wilcox, Sophie Eve
Director
14/10/2022 - Present
-

Persons with Significant Control

8
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 8 NORTHLANDS STREET LIMITED

8 NORTHLANDS STREET LIMITED is an(a) Active company incorporated on 18/02/2010 with the registered office located at 8 Northlands Street, London SE5 9PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 NORTHLANDS STREET LIMITED?

toggle

8 NORTHLANDS STREET LIMITED is currently Active. It was registered on 18/02/2010 .

Where is 8 NORTHLANDS STREET LIMITED located?

toggle

8 NORTHLANDS STREET LIMITED is registered at 8 Northlands Street, London SE5 9PL.

What does 8 NORTHLANDS STREET LIMITED do?

toggle

8 NORTHLANDS STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 8 NORTHLANDS STREET LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-12-01 with updates.