North London Freeholds Limited LONDON


North London Freeholds started in year 1962 as Private Limited Company with registration number 00713836. The North London Freeholds company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: EC1Y 2AB.

At the moment there are 3 directors in the the firm, namely David P., Trevor P. and Mark P.. In addition 2 active secretaries, William B. and David P. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

North London Freeholds Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00713836
Date of Incorporation Mon, 29th Jan 1962
Industry Non-trading company
End of financial Year 30th April
Company age 62 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 31 August 1993

David P.

Position: Secretary

Appointed: 03 August 1992

Trevor P.

Position: Director

Appointed: 31 December 1991

Mark P.

Position: Director

Appointed: 31 December 1991

John C.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Mdak Secretarial Services Limited

Position: Secretary

Appointed: 19 March 1996

Resigned: 26 June 2001

Michael K.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Barry S.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Anthony L.

Position: Director

Appointed: 31 December 1991

Resigned: 24 June 1992

Clarice P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1999

Michael K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 February 2013

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Bankway Properties Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bankway Properties Limited

12th Floor Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00665763
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th April 2023
filed on: 18th, October 2023
Free Download (8 pages)

Company search

Advertisements