41 Northside Residents, Association Limited LONDON


Founded in 1972, 41 Northside Residents, Association, classified under reg no. 01055109 is an active company. Currently registered at 41 Clapham SW4 0AA, London the company has been in the business for fifty two years. Its financial year was closed on Wed, 25th Dec and its latest financial statement was filed on December 25, 2022.

At present there are 2 directors in the the company, namely Margaret O. and Philippe B.. In addition one secretary - Philippe B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

41 Northside Residents, Association Limited Address / Contact

Office Address 41 Clapham
Office Address2 Common North Side
Town London
Post code SW4 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01055109
Date of Incorporation Fri, 19th May 1972
Industry Residents property management
End of financial Year 25th December
Company age 52 years old
Account next due date Wed, 25th Sep 2024 (152 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Margaret O.

Position: Director

Appointed: 25 July 2014

Philippe B.

Position: Secretary

Appointed: 16 October 2000

Philippe B.

Position: Director

Appointed: 13 January 1998

Mandy B.

Position: Director

Appointed: 23 September 2008

Resigned: 17 December 2012

Richard C.

Position: Director

Appointed: 20 June 2001

Resigned: 20 June 2007

Christopher H.

Position: Director

Appointed: 23 January 2000

Resigned: 03 October 2001

Ian M.

Position: Director

Appointed: 24 February 1997

Resigned: 19 November 1997

Andrew M.

Position: Secretary

Appointed: 13 December 1994

Resigned: 16 October 2000

Jo-Anne S.

Position: Secretary

Appointed: 01 February 1994

Resigned: 13 December 1994

Suzanne S.

Position: Secretary

Appointed: 05 March 1993

Resigned: 01 February 1994

Suzanne S.

Position: Director

Appointed: 05 March 1993

Resigned: 07 November 1996

Jo-Anne S.

Position: Director

Appointed: 05 March 1993

Resigned: 30 September 1994

Michael B.

Position: Director

Appointed: 31 December 1991

Resigned: 08 January 1999

Deborah C.

Position: Director

Appointed: 31 December 1991

Resigned: 05 March 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Philippe B. This PSC has significiant influence or control over this company,.

Philippe B.

Notified on 25 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to December 25, 2022
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements