Northern Land Trust LONDON


Northern Land Trust started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04980421. The Northern Land Trust company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at First Floor, Winston House. Postal code: N3 1DH.

At the moment there are 3 directors in the the company, namely Joshua F., Deborah S. and Baruch R.. In addition one secretary - Baruch R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nathan T. who worked with the the company until 7 July 2021.

Northern Land Trust Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04980421
Date of Incorporation Mon, 1st Dec 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 3rd March
Company age 21 years old
Account next due date Sun, 3rd Dec 2023 (189 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Baruch R.

Position: Secretary

Appointed: 07 July 2021

Joshua F.

Position: Director

Appointed: 08 June 2021

Deborah S.

Position: Director

Appointed: 08 June 2021

Baruch R.

Position: Director

Appointed: 09 September 2015

Rafael R.

Position: Director

Appointed: 08 November 2016

Resigned: 08 June 2021

Daniel G.

Position: Director

Appointed: 09 September 2015

Resigned: 18 December 2017

Ruth T.

Position: Director

Appointed: 27 December 2006

Resigned: 09 September 2015

Helen W.

Position: Director

Appointed: 27 December 2006

Resigned: 09 September 2015

Henry G.

Position: Director

Appointed: 01 December 2003

Resigned: 27 December 2006

Nathan T.

Position: Secretary

Appointed: 01 December 2003

Resigned: 07 July 2021

Nathan T.

Position: Director

Appointed: 01 December 2003

Resigned: 08 June 2021

Judith W.

Position: Director

Appointed: 01 December 2003

Resigned: 27 December 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Deborah S. This PSC has 25-50% voting rights. Another entity in the PSC register is Joshua F. This PSC and has 25-50% voting rights. Then there is Baruch R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Deborah S.

Notified on 8 June 2021
Nature of control: 25-50% voting rights

Joshua F.

Notified on 8 June 2021
Nature of control: 25-50% voting rights

Baruch R.

Notified on 18 December 2017
Nature of control: 25-50% voting rights

Rafael R.

Notified on 18 December 2017
Ceased on 8 June 2021
Nature of control: 25-50% voting rights

Nathan T.

Notified on 18 December 2017
Ceased on 8 June 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 185 623364 886333 936290761 29210 370
Current Assets1 881 583364 886333 9362 8904431 292 
Debtors695 960  2 600367  
Net Assets Liabilities1 477 890642 90978 6961 091948208 849
Other
Charity Funds1 477 890642 90978 6961 091948208 849
Charity Registration Number England Wales 1 101 960 1 101 9601 101 9601 101 9601 101 960
Cost Charitable Activity522 087860 010618 163119 75698191329 458
Costs Raising Funds1 2052 1612 51460161 
Donations Legacies250 0007 00010 06742 211  39 127
Expenditure523 292862 171620 677119 81699791429 458
Expenditure Material Fund 862 171 119 81699791429 458
Income Endowments294 50627 19026 72042 211   
Income Material Fund 27 190 42 211  39 127
Investment Income44 50620 19016 653    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses228 786834 981564 21377 6059979149 669
Accrued Liabilities Deferred Income6 9001 5002 4481 800350480480
Additions Other Than Through Business Combinations Investment Property Fair Value Model 476 655     
Amounts Owed By Group Undertakings685 960      
Amounts Owed To Group Undertakings 33     
Creditors403 694198 633255 2411 8003502 1131 522
Fixed Assets1476 656     
Investment Property 476 655     
Investments Fixed Assets1111111
Investments In Group Undertakings1 1111 
Net Current Assets Liabilities1 477 889166 25378 6951 090938218 848
Percentage Class Share Held In Subsidiary 100 100100100100
Rental Income From Investment Property8 3747 18216 653    
Repairs Maintenance Expense Property-related8821 505370    
Total Assets Less Current Liabilities1 477 890642 90978 6961 091948208 849
Net Gains Losses On Investment Assets  29 744    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 19th, December 2023
Free Download (14 pages)

Company search

Advertisements