NORTHACRE LIMITED
Overview
| Company Name | NORTHACRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03442280 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHACRE LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is NORTHACRE LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHACRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHACRE PLC | May 24, 1999 | May 24, 1999 |
What are the latest accounts for NORTHACRE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NORTHACRE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for NORTHACRE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Wafik Ben Mansour as a director on Jan 30, 2026 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 30, 2025 with no updates | 16 pages | CS01 | ||||||
Director's details changed for Wafik Ben Mansour on Oct 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Otto Dreyer on Jan 24, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from 3 Orchard Place London SW1H 0BF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Oct 15, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Sep 30, 2024 with updates | 16 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||
Termination of appointment of Fawad Tariq Khan as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||
Appointment of Wafik Ben Mansour as a director on Jan 04, 2024 | 2 pages | AP01 | ||||||
Appointment of Otto Dreyer as a director on Jan 04, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Jassim Mohamedrafi Alseddiqi Alansaari as a director on Jan 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Bechara Raad as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 30, 2023 with updates | 15 pages | CS01 | ||||||
Director's details changed for Mr Fawad Tariq Khan on Dec 16, 2018 | 2 pages | CH01 | ||||||
Registered office address changed from 6-8 Greencoat Place London SW1P 1PL United Kingdom to 3 Orchard Place London SW1H 0BF on Jun 22, 2023 | 1 pages | AD01 | ||||||
Second filing for the appointment of Mr Jassim Mohamedrafi Alseddiqi Alansaari as a director | 3 pages | RP04AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Appointment of Mr Bechara Raad as a director on Dec 19, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Jassim Mohamedrafi Alseddiqi Alansaari as a director on Nov 08, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Walid Hatim El-Hindi as a director on Nov 08, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 30, 2022 with updates | 15 pages | CS01 | ||||||
Registered office address changed from 8 Albion Riverside 8 Hester Road London SW11 4AX to 6-8 Greencoat Place London SW1P 1PL on Aug 01, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of Anthony Peter David Edgley as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Niccolò Pio Barattieri Di San Pietro as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||
Who are the officers of NORTHACRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 167788260001 | ||||||||||
| DREYER, Otto | Director | Office Tower, Level 15, Office No. 1502 Dubai The H Hotel Dubai United Arab Emirates | United Arab Emirates | South African | 317818970002 | |||||||||
| GORDON, Nigel Raymond | Secretary | 29 Golf Close HA7 2PP Stanmore Middlesex | British | 34955700002 | ||||||||||
| GREENSTONE, Nicolas David Anthony | Secretary | 25 North Row W1R 1DJ London | British | 62284510001 | ||||||||||
| HARRINGTON, Michael | Nominee Secretary | 28 Arlington Avenue N1 7AX London | British | 900008620001 | ||||||||||
| MORITZ, Brian Michael | Secretary | 27 Waterden Road GU1 2AZ Guildford Surrey | British | 4092760001 | ||||||||||
| SALMON, Duncan Anthony | Secretary | Corringham Road NW11 7EB London 76 United Kingdom | British | 37633350003 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent England |
| 102944500001 | ||||||||||
| ALANSAARI, Jassim Mohamedrafi Alseddiqi | Director | Orchard Place SW1H 0BF London 3 United Kingdom | United Arab Emirates | Emirati | 302473530001 | |||||||||
| ALRAFI, Mohamed Abdulsalam Rafi | Director | Plot 356/4 Umm Suqiem Dubai Villa 1002 Al Wasl Road United Arab Emirates | United Arab Emirates | Emirati | 256076980001 | |||||||||
| ALSEDDIQI, Jassim Mohamed | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 | United Arab Emirates | United Arab Emirates | 177339250001 | |||||||||
| BARATTIERI DI SAN PIETRO, Niccolò Pio | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 | England | Italian | 181239970003 | |||||||||
| CATTO, Peter Michael Ian | Director | 14 Hyde Park Gardens W2 2LU London | British | 51122800001 | ||||||||||
| DE ROTHSCHILD, Alexandre | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 | France | French | 136869800003 | |||||||||
| EDGLEY, Anthony Peter David | Director | Cudworth Lane RH5 5BH Dorking Cudworth Manor Farm United Kingdom | United Kingdom | British | 254355710001 | |||||||||
| EL-HINDI, Walid Hatim | Director | Greencoat Place SW1P 1PL London 6-8 United Kingdom | United Arab Emirates | American | 280298250001 | |||||||||
| ELGAR, Simon John | Director | 15 East Street OX2 0AV Oxford | United Kingdom | British | 107334980001 | |||||||||
| GRAHAM, Adrian | Director | 3 Malvern Close Bushey WD2 3PU Watford Hertfordshire | British | 67393760003 | ||||||||||
| HARRIS, Edward Brian | Director | Ryland Road NW5 3EA London 22 United Kingdom | United Kingdom | British | 141385210002 | |||||||||
| HAYDEN, John David | Director | 24a Kennedy Heights 10 Kennedy Road FOREIGN Hong Kong | British | 60374550001 | ||||||||||
| HELVERT, Charles Osborne | Director | Beavers 4 Sandown Avenue KT10 9NT Esher Surrey | British | 79161310001 | ||||||||||
| HUNTER, John Robert Gordon, Mr. | Director | 69 Wandsworth Common West Side SW18 2ED London | United Kingdom | British | 69406770007 | |||||||||
| JAMES, Timothy Michael | Director | Westfield House Marden TN12 9JA Tonbridge Kent | England | British | 22206140001 | |||||||||
| KHAN, Fawad Tariq | Director | Office Tower Level 15, Office No. 1502 P.O. BOX 31045 Dubai The H Hotel Dubai United Arab Emirates | United Arab Emirates | Irish | 203119740003 | |||||||||
| KHAN, Shemeel Nigel | Director | 20 Benham House Coleridge Gardens 552 Kings Road SW10 0RD London | United Kingdom | British | 106844410001 | |||||||||
| KHERIBA, Mustafa Ghazi | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 | United Arab Emirates | Canadian | 177339400003 | |||||||||
| MACRAE, Kenneth | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 | United Kingdom | British | 161268390001 | |||||||||
| MANSOUR, Wafik Ben | Director | Office Tower, Level 15, Office No. 1502 Dubai The H Hotel Dubai United Arab Emirates | United Arab Emirates | Tunisian | 317818980001 | |||||||||
| MCGIVERN, Jayne Eleanor | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 | England | British | 42265220002 | |||||||||
| NILSSON, Klas Bengt | Director | 34 Walpole Street SW3 4QS London | United Kingdom | Swedish | 35603190001 | |||||||||
| PAYNE, David Graham | Director | 12 Ellingham Road W12 2PR London | British | 3418800001 | ||||||||||
| RAAD, Bechara | Director | Al Khatem Tower, Abu Dhabi Global Market Square Al Maryah Island, PO BOX Number 112230 Abu Dhabi 32, United Arab Emirates | United Arab Emirates | British | 303795270001 | |||||||||
| ROBERTS, Andrew Christopher | Director | 31 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | 71656420001 | ||||||||||
| SANTILALE, Manish Kumar | Director | 7 Ridge Lane WD17 4TQ Watford Hertfordshire | England | British | 124599480001 | |||||||||
| SINCLAIR, Stephen Charles | Director | 1-3 Clarence Terrace St Helier Jersey Channel Islands | British | 74896410004 |
Who are the persons with significant control of NORTHACRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Abdulhamid Mohammed Saeed Al Ahmadi | Jan 12, 2017 | Albion Riverside 8 Hester Road SW11 4AX London 8 | Yes |
Nationality: Emirati Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NORTHACRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Sep 30, 2017 | Oct 01, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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