You are here: bizstats.co.uk > a-z index > 7 list

73 Northchurch Road Management Limited LONDON


Founded in 2004, 73 Northchurch Road Management, classified under reg no. 05125681 is an active company. Currently registered at 70 Palatine N16 8ST, London the company has been in the business for 20 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 6 directors in the the company, namely Harriet M., Josh D. and Kamran H. and others. In addition one secretary - Nigel T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham L. who worked with the the company until 21 February 2019.

73 Northchurch Road Management Limited Address / Contact

Office Address 70 Palatine
Office Address2 Palatine Road
Town London
Post code N16 8ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 05125681
Date of Incorporation Wed, 12th May 2004
Industry Residents property management
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Harriet M.

Position: Director

Appointed: 31 October 2023

Josh D.

Position: Director

Appointed: 03 May 2022

Nigel T.

Position: Secretary

Appointed: 21 February 2019

Kamran H.

Position: Director

Appointed: 26 March 2015

Robab A.

Position: Director

Appointed: 26 March 2015

Nigel T.

Position: Director

Appointed: 15 October 2007

Petra B.

Position: Director

Appointed: 15 October 2007

Thomas L.

Position: Director

Appointed: 21 July 2010

Resigned: 26 March 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2004

Resigned: 12 May 2004

Kohar H.

Position: Director

Appointed: 12 May 2004

Resigned: 31 October 2023

Philip Y.

Position: Director

Appointed: 12 May 2004

Resigned: 31 October 2023

Andrew A.

Position: Director

Appointed: 12 May 2004

Resigned: 15 October 2007

Sally L.

Position: Director

Appointed: 12 May 2004

Resigned: 26 March 2015

Graham L.

Position: Secretary

Appointed: 12 May 2004

Resigned: 21 February 2019

Simon A.

Position: Director

Appointed: 12 May 2004

Resigned: 03 May 2022

Frances L.

Position: Director

Appointed: 12 May 2004

Resigned: 21 July 2010

Graham L.

Position: Director

Appointed: 12 May 2004

Resigned: 16 April 2021

Sophie A.

Position: Director

Appointed: 12 May 2004

Resigned: 03 May 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 May 2004

Resigned: 12 May 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Nigel T. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Graham L. This PSC has significiant influence or control over the company,.

Nigel T.

Notified on 21 February 2019
Nature of control: significiant influence or control

Graham L.

Notified on 6 April 2016
Ceased on 18 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets6 1136 7759 64213 0674 5686 582
Net Assets Liabilities6 1176 7799 64613 0714 5726 586
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444444
Fixed Assets   13 0674 568 
Net Current Assets Liabilities6 1136 7759 64213 0674 5686 582
Total Assets Less Current Liabilities6 1176 7799 64613 0714 5726 586

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 25th, February 2024
Free Download (3 pages)

Company search