Northumberland Park Holdings Limited LEYTONSTONE


Northumberland Park Holdings started in year 2000 as Private Limited Company with registration number 03935709. The Northumberland Park Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP.

The firm has 3 directors, namely Christopher S., Chelsea R. and Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 28 February 2000 and Christopher S. has been with the company for the least time - from 15 November 2017. At present 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.

Northumberland Park Holdings Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935709
Date of Incorporation Mon, 28th Feb 2000
Industry Activities of head offices
End of financial Year 28th December
Company age 24 years old
Account next due date Sat, 28th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Director

Appointed: 20 October 2017

Henry S.

Position: Director

Appointed: 28 February 2000

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 20 March 2011

Resigned: 06 March 2015

Enamur R.

Position: Secretary

Appointed: 28 June 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 28 June 2010

Colin B.

Position: Secretary

Appointed: 03 March 2003

Resigned: 14 November 2008

Simon S.

Position: Director

Appointed: 10 October 2002

Resigned: 20 June 2008

Roger M.

Position: Director

Appointed: 01 March 2000

Resigned: 26 February 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

Paul R.

Position: Secretary

Appointed: 28 February 2000

Resigned: 03 March 2003

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Henry S. This PSC and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements