NOTTING HILL COMMERCIAL PROPERTIES LTD

NOTTING HILL COMMERCIAL PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNOTTING HILL COMMERCIAL PROPERTIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01523328
    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 NOTTING HILL COMMERCIAL PROPERTIES LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NOTTING HILL COMMERCIAL PROPERTIES LTD located?

    Registered Office Address
    Bruce Kenrick House
    2 Killick Street
    N1 9FL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NOTTING HILL COMMERCIAL PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    NHHT COMMERCIAL PROPERTIES LIMITEDDec 31, 1981Dec 31, 1981
    STRAYCURTAIN LIMITEDOct 20, 1980Oct 20, 1980

    What are the latest accounts for NOTTING HILL COMMERCIAL PROPERTIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NOTTING HILL COMMERCIAL PROPERTIES LTD?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for NOTTING HILL COMMERCIAL PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jan 28, 2026

    • Capital: GBP 108,100,705
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 28/01/2026
    RES13

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Termination of appointment of Vipulchandra Biharilal Thacker as a director on Nov 27, 2025

    1 pagesTM01

    Confirmation statement made on Oct 08, 2025 with updates

    4 pagesCS01

    Termination of appointment of Katie Yallop as a director on Jun 20, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 01, 2024

    • Capital: GBP 108,100,705
    3 pagesSH01

    Appointment of Mrs Tabitha Cecilia Ursula Kassem as a secretary on Apr 22, 2025

    2 pagesAP03

    Termination of appointment of Sara Thomson as a secretary on Apr 22, 2025

    1 pagesTM02

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Statement of capital following an allotment of shares on Sep 09, 2024

    • Capital: GBP 107,667,880
    3 pagesSH01

    Confirmation statement made on Oct 08, 2024 with updates

    4 pagesCS01

    Termination of appointment of John Hughes as a director on Sep 30, 2024

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Mar 21, 2024

    • Capital: GBP 94,767,880
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 107,267,880
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 07, 2024

    • Capital: GBP 94,671,380
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 21, 2024

    • Capital: GBP 94,667,880
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 24, 2024Clarification A second filed SH01 was registered on 24/09/24.

    Statement of capital following an allotment of shares on Feb 16, 2024

    • Capital: GBP 94,571,380
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 29, 2024

    • Capital: GBP 93,991,005
    3 pagesSH01

    Termination of appointment of Andrew James Nankivell as a secretary on Jun 05, 2024

    1 pagesTM02

    Appointment of Ms Sara Thomson as a secretary on Jun 05, 2024

    2 pagesAP03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of NOTTING HILL COMMERCIAL PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KASSEM, Tabitha Cecilia Ursula
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    England
    Secretary
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    England
    335086490001
    CORNWALL-JONES, Matthew John
    2 Killick Street
    N1 9FL London
    Bruce Kenrick
    England
    Director
    2 Killick Street
    N1 9FL London
    Bruce Kenrick
    England
    EnglandBritish304030580001
    FRANCO, Patrick Lanigan
    2 Killick Street
    N1 9FL London
    Bruce Kenrick
    England
    Director
    2 Killick Street
    N1 9FL London
    Bruce Kenrick
    England
    EnglandBritish,American238432420001
    PETER, Rajiv Simon, Rajiv
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    England
    Director
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    England
    United KingdomBritish294546060001
    SMITH, Mark
    Killick Street
    N1 9FL London
    Bruce Kenrick
    England
    Director
    Killick Street
    N1 9FL London
    Bruce Kenrick
    England
    EnglandBritish258041930001
    EDWARDS, John Mark
    25 Brindlesfield
    TN9 2YR Tonbridge
    Kent
    Secretary
    25 Brindlesfield
    TN9 2YR Tonbridge
    Kent
    British23761500001
    ESO, Ibijoke
    160 Norfolk Crescent
    DA15 8HY Sidcup
    Kent
    Secretary
    160 Norfolk Crescent
    DA15 8HY Sidcup
    Kent
    British69647700001
    FELL, Alan Charles
    19 Crestway
    SW15 5BX London
    Secretary
    19 Crestway
    SW15 5BX London
    British13438250001
    NANKIVELL, Andrew James
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    United Kingdom
    Secretary
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    United Kingdom
    British101111220002
    THOMSON, Sara
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    Secretary
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    324704590001
    ALLAN, Richard Bellerby
    8 Northampton Park
    N1 2PJ London
    Director
    8 Northampton Park
    N1 2PJ London
    EnglandBritish22096190001
    BELTON, Andrew Jude
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    United Kingdom
    Director
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    United Kingdom
    EnglandIrish184872960001
    BERESFORD, Christopher
    20 Oxberry Avenue
    Fulham
    SW6 5SS London
    Director
    20 Oxberry Avenue
    Fulham
    SW6 5SS London
    British110557940001
    BILES, Ashley Walden
    53 Scotts Road
    W12 8HP London
    Director
    53 Scotts Road
    W12 8HP London
    British60893360001
    BIRD, Brendan
    1 Sulivan Road
    Fulham
    SW6 3DT London
    Director
    1 Sulivan Road
    Fulham
    SW6 3DT London
    British97475690001
    BURKE, Mary Teresa
    28a Arlington Gardens
    W4 4EY London
    Director
    28a Arlington Gardens
    W4 4EY London
    British25920720002
    BUTTERWORTH, Nicholas
    Old Bruns Farm
    St Leonards
    HP23 6NR Tring
    Hertfordshire
    Director
    Old Bruns Farm
    St Leonards
    HP23 6NR Tring
    Hertfordshire
    EnglandBritish31484570001
    BYRNE, Carl Francis
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    Director
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    EnglandBritish252095410001
    CLEGG, Alastair
    1 Butterwick
    Rear Of Metro Building
    W6 8DL Hammersmith London
    Notting Hill Housing
    Director
    1 Butterwick
    Rear Of Metro Building
    W6 8DL Hammersmith London
    Notting Hill Housing
    United KingdomBritish133877290001
    COWARD, John Russell
    198 London Road
    TW1 1EX Twickenham
    Middlesex
    Director
    198 London Road
    TW1 1EX Twickenham
    Middlesex
    British27063750001
    DAVIES, Kate Janet
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    United Kingdom
    Director
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    United Kingdom
    EnglandBritish146906530002
    DOHERTY, Terence
    74a Cambridge Gardens
    W10 6HR London
    Director
    74a Cambridge Gardens
    W10 6HR London
    British36772770001
    EDMONDS, David Albert
    61 Cottenham Park Road
    West Wimbledon
    SW20 0DR London
    Director
    61 Cottenham Park Road
    West Wimbledon
    SW20 0DR London
    EnglandBritish33877590001
    ELLINGHAM, Oliver Bernard
    Tanhurst
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Surrey
    Director
    Tanhurst
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Surrey
    United KingdomBritish177523800001
    FENLON, Annemarie
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    Director
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    EnglandBritish150244300001
    FISHBURN, John Dudley
    7 Gayfere St
    SW1P 3HN London
    Director
    7 Gayfere St
    SW1P 3HN London
    United KingdomBritish146138540001
    FROUDE, Elizabeth Mary
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    Director
    2 Killick Street
    N1 9FL London
    Bruce Kenrick House
    EnglandBritish244654570001
    GOLDING, Gillian Lesley
    9 Priory Avenue
    W4 1TX Chiswick
    Director
    9 Priory Avenue
    W4 1TX Chiswick
    EnglandBritish104347990001
    GOLDSTEIN, Louisa
    19 Saint Stephens Avenue
    W12 8JB London
    Director
    19 Saint Stephens Avenue
    W12 8JB London
    British69551780001
    GRAHAM, Ian Dunbar
    28 Boileau Road
    W5 3AH London
    Director
    28 Boileau Road
    W5 3AH London
    British40420630001
    GRATTAN, Patrick Henry
    12 Woodstock Road
    W4 1UE London
    Director
    12 Woodstock Road
    W4 1UE London
    EnglandBritish39603460001
    HAMILTON, Jennifer Mary
    62a The Grove
    Ealing
    W5 5LG London
    Director
    62a The Grove
    Ealing
    W5 5LG London
    British102179060001
    HARPER, Caroline Anne, Dr
    4a Wellington Close
    W11 2AN London
    Director
    4a Wellington Close
    W11 2AN London
    United KingdomBritish45412380002
    HILDITCH, Stephen
    29 Croxley Road
    W9 3HH London
    Director
    29 Croxley Road
    W9 3HH London
    British12601780001
    HINSON, Wilson Charles
    30b Colville Terrace
    W11 2BU London
    Director
    30b Colville Terrace
    W11 2BU London
    United KingdomAmerican89075340001

    Who are the persons with significant control of NOTTING HILL COMMERCIAL PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Notting Hill Genesis
    Killick Street
    N1 9FL London
    2
    England
    Apr 06, 2016
    Killick Street
    N1 9FL London
    2
    England
    No
    Legal FormRegistered Society
    Legal AuthorityCo-Operative And Community Benefit Socities Act 2014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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