Northfield Residence Limited

DataGardener
live
Unknown

Northfield Residence Limited

11028569Private Limited With Share Capital

45 Stamford Hill, London, N165SR
Incorporated

24/10/2017

Company Age

8 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Northfield Residence Limited (11028569) is a private limited with share capital incorporated on 24/10/2017 (8 years old) and registered in london, N165SR. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 24/10/2017
N165SR

Financial Overview

Total Assets

£3.10M

Liabilities

£3.43M

Net Assets

£-327.5K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

53
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-10-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-05-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:10-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Incorporation Company
Category:Incorporation
Date:24-10-2017

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date29/02/2024
Filing Date30/03/2022
Latest Accounts30/11/2021

Trading Addresses

42 St Kilda'S Road, London, N165BZ
45 Stamford Hill, London, N165SRRegistered

Contact

45 Stamford Hill, London, N165SR