NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED

NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01491468
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED located?

    Registered Office Address
    Red Rock House, Oak Business Park
    Wix Road
    CO16 0AT Beaumont
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 08, 2025 with updates

    11 pagesCS01

    Appointment of Mr Navin Sivanganam as a director on Dec 30, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Termination of appointment of Avs Secretaries Limited as a secretary on Aug 07, 2024

    1 pagesTM02

    Registered office address changed from Suite D5 St Meryl Suite Carpenders Parks Watford Hertfordshire WD19 5EF United Kingdom to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on Aug 09, 2024

    1 pagesAD01

    Appointment of Red Rock Estate and Property Management Ltd as a secretary on Aug 07, 2024

    2 pagesAP04

    Confirmation statement made on Mar 08, 2024 with updates

    12 pagesCS01

    Secretary's details changed for Avs Secretaries Limited on Aug 22, 2022

    1 pagesCH04

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 08, 2023 with updates

    12 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 08, 2022 with updates

    12 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Registered office address changed from 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Parks Watford Hertfordshire WD19 5EF on Jun 07, 2021

    1 pagesAD01

    Confirmation statement made on Mar 08, 2021 with updates

    12 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Michael Paul Glover as a director on Jun 11, 2019

    1 pagesTM01

    Termination of appointment of Steven Weller as a director on Mar 25, 2020

    1 pagesTM01

    Confirmation statement made on Mar 08, 2020 with updates

    12 pagesCS01

    Termination of appointment of Adam Blick as a director on Jan 09, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Director's details changed for Mr Kaivannakumar Javeri on Oct 15, 2019

    2 pagesCH01

    Appointment of Mr Adam Blick as a director on Sep 16, 2019

    2 pagesAP01

    Appointment of Mr Kaivannakumar Javeri as a director on Sep 16, 2019

    2 pagesAP01

    Appointment of Merita Pruti-Pouyamajd as a director on Sep 16, 2019

    2 pagesAP01

    Who are the officers of NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Secretary
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number06978934
    282291390001
    JAVERI, Kaivannakumar
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    United KingdomBritishCompany Director263422850001
    POUYAMAJD, Kambiz
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    United KingdomBritishDirector263421700001
    PRUTI-POUYAMAJD, Merita
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    United KingdomBritishDirector263422150001
    SIVANGANAM, Navin
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    EnglandMalaysianDirector330790860001
    MYERS, Ruth Bernice
    21 Northways
    NW3 5DR London
    Secretary
    21 Northways
    NW3 5DR London
    British25964130001
    AVS SECRETARIES LIMITED
    St Meryl Suite
    WD19 5EF Watford
    Suite D5
    United Kingdom
    Secretary
    St Meryl Suite
    WD19 5EF Watford
    Suite D5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04730558
    170790440001
    CARTER BACKER WINTER TRUSTEES LIMITED
    E1 8NN London
    66 Prescot Street
    United Kingdom
    Secretary
    E1 8NN London
    66 Prescot Street
    United Kingdom
    91837900002
    AGNI, Mohanish Anant
    23 Northways
    College Crescent
    NW3 5DR London
    Director
    23 Northways
    College Crescent
    NW3 5DR London
    IndianBanker99864820001
    ANNANDSINGH, Sarah
    Northways
    College Crescent
    NW3 5DR London
    10
    United Kingdom
    Director
    Northways
    College Crescent
    NW3 5DR London
    10
    United Kingdom
    United KingdomTrinidadian/BritishChartered Accountant174687340001
    ASHRAFI, Maryam, Dr
    46 College Crescent
    Northways
    NW3 5DR London
    Director
    46 College Crescent
    Northways
    NW3 5DR London
    EnglandSwedishDental Surgeon114369670001
    ASSOMULL, Gulab Madhavdas
    Flat 1 Northways
    College Crescent
    NW3 5DR London
    Director
    Flat 1 Northways
    College Crescent
    NW3 5DR London
    BritishBusiness76770580001
    BARETO, Karl
    79 Northways
    College Crescent
    NW3 5DL London
    Director
    79 Northways
    College Crescent
    NW3 5DL London
    PortugeseConsultant41508890003
    BLICK, Adam
    Northwood
    HA6 2XZ Middx
    21a Maxwell Road
    United Kingdom
    Director
    Northwood
    HA6 2XZ Middx
    21a Maxwell Road
    United Kingdom
    United KingdomBritishSolicitor263423820001
    BROWN, Rawdin Courtney
    88 Northways
    College Crescent
    NW3 5DL London
    Director
    88 Northways
    College Crescent
    NW3 5DL London
    BritishCompany Director38594080001
    BROWN, Rawdin Courtney
    88 Northways
    College Crescent
    NW3 5DL London
    Director
    88 Northways
    College Crescent
    NW3 5DL London
    BritishRetired38594080001
    CLARE, Christel Lina
    62 Northways
    College Crescent
    NW3 5DP London
    Director
    62 Northways
    College Crescent
    NW3 5DP London
    BritishJournalist106681560001
    DASWANI, Ashwin Uttamchandani
    College Crescent
    NW3 5DL London
    84 Northways
    United Kingdom
    Director
    College Crescent
    NW3 5DL London
    84 Northways
    United Kingdom
    United KingdomSpanishArt Dealer188656120001
    FADAKA, Imade
    College Crescent
    NW3 5DR London
    76 Northways
    United Kingdom
    Director
    College Crescent
    NW3 5DR London
    76 Northways
    United Kingdom
    United KingdomNigerianArchitect231969640001
    FADAKA, Imade
    76 Northways
    College Crescent
    NW3 5DL Swiss Cottage
    London
    Director
    76 Northways
    College Crescent
    NW3 5DL Swiss Cottage
    London
    United KingdomNigerianArchitect122729870001
    FADAKA, Imade
    76 Northways
    College Crescent
    NW3 5DL Swiss Cottage
    London
    Director
    76 Northways
    College Crescent
    NW3 5DL Swiss Cottage
    London
    United KingdomNigerianArchitect122729870001
    FERRARA, Pino
    81 Northways
    College Crescent
    NW3 5DR London
    Director
    81 Northways
    College Crescent
    NW3 5DR London
    ItalianBanker58348390001
    FERRARA, Pino
    81 Northways
    College Crescent
    NW3 5DR London
    Director
    81 Northways
    College Crescent
    NW3 5DR London
    ItalianBanker58348390001
    FLAX, Daniel Eugene
    71 Northways
    College Crescent
    NW3 5DP London
    Director
    71 Northways
    College Crescent
    NW3 5DP London
    AmericanFinancial Trader81088420001
    FREEMAN, Martin
    10 Northways
    NW3 5DR London
    Director
    10 Northways
    NW3 5DR London
    BritishTextile Merchant17646480001
    GALLEY, Christopher James
    Northways
    College Crescent
    NW3 5DR London
    10
    United Kingdom
    Director
    Northways
    College Crescent
    NW3 5DR London
    10
    United Kingdom
    United KingdomBritishProjects (Social Housing) Co-O165167560001
    GANGA, IzabelaDirectorUnited KingdomBritishBanking188652720001
    GEMINDER, Brian Kenneth
    Fairhill 28 Eastbury Avenue
    HA6 3LN Northwood
    Middlesex
    Director
    Fairhill 28 Eastbury Avenue
    HA6 3LN Northwood
    Middlesex
    BritishCo Director35554690001
    GLOVER, Michael Paul
    Northwood
    HA6 2XZ Middx
    21a Maxwell Road
    United Kingdom
    Director
    Northwood
    HA6 2XZ Middx
    21a Maxwell Road
    United Kingdom
    United KingdomBritishChartered Accountant244585570001
    GOVER, Mark
    74 Northways
    NW3 5DP London
    Director
    74 Northways
    NW3 5DP London
    BritishRetired25964140001
    GREENE, Carmen
    71 Northways
    College Crescent
    NW3 5DP London
    Director
    71 Northways
    College Crescent
    NW3 5DP London
    SpanishPersonnel Manager49920580001
    GULMOHAMED, Farah
    College Crescent
    NW3 5DR London
    20 Northways
    United Kingdom
    Director
    College Crescent
    NW3 5DR London
    20 Northways
    United Kingdom
    United KingdomBritishSolicitor189377220001
    HADJIYIANNIS, Nicholas
    Northways
    College Crescent
    NW3 5DR London
    Director
    Northways
    College Crescent
    NW3 5DR London
    Greek CypriotBanker74298620001
    LEVINE, Ruth Margaret
    40 Northways
    College Crescent
    NW3 5DR London
    Director
    40 Northways
    College Crescent
    NW3 5DR London
    BritishHousewife50443300002
    MAMMO, Doctor Riadh Benjamin
    College Crescent
    NW3 5DL London
    78 Northways
    United Kingdom
    Director
    College Crescent
    NW3 5DL London
    78 Northways
    United Kingdom
    United KingdomBritishEye Surgeon188233650001

    What are the latest statements on persons with significant control for NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0