Northumberland Park House Limited LEYTONSTONE


Northumberland Park House started in year 1999 as Private Limited Company with registration number 03881904. The Northumberland Park House company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP. Since Monday 17th January 2000 Northumberland Park House Limited is no longer carrying the name Jacan Properties.

The company has 2 directors, namely Christopher S., Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 15 January 2007 and Christopher S. has been with the company for the least time - from 15 November 2017. Currently 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.

Northumberland Park House 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 03881904
Date of Incorporation Wed, 24th Nov 1999
Industry Other accommodation
End of financial Year 28th December
Company age 25 years old
Account next due date Sat, 28th Sep 2024 (161 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Henry S.

Position: Director

Appointed: 15 January 2007

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: 02 July 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 02 July 2010

Paul R.

Position: Director

Appointed: 06 February 2004

Resigned: 02 August 2019

Colin B.

Position: Secretary

Appointed: 05 February 2004

Resigned: 14 November 2008

Paul R.

Position: Secretary

Appointed: 12 December 1999

Resigned: 05 February 2004

Henry S.

Position: Director

Appointed: 12 December 1999

Resigned: 09 September 2002

Roger M.

Position: Director

Appointed: 12 December 1999

Resigned: 09 February 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1999

Resigned: 12 December 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 November 1999

Resigned: 12 December 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 November 1999

Resigned: 12 December 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Henry S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry S.

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

Company previous names

Jacan Properties January 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements