NORTHACRE LIMITED

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

    Company NameNORTHACRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03442280
    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 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 AddressNo

    What were the previous names of NORTHACRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHACRE PLCMay 24, 1999May 24, 1999

    What are the latest accounts for NORTHACRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTHACRE LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for NORTHACRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Wafik Ben Mansour as a director on Jan 30, 2026

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with no updates

    16 pagesCS01

    Director's details changed for Wafik Ben Mansour on Oct 14, 2025

    2 pagesCH01

    Director's details changed for Otto Dreyer on Jan 24, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Sep 30, 2024 with updates

    16 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Fawad Tariq Khan as a director on Jan 08, 2024

    1 pagesTM01

    Appointment of Wafik Ben Mansour as a director on Jan 04, 2024

    2 pagesAP01

    Appointment of Otto Dreyer as a director on Jan 04, 2024

    2 pagesAP01

    Termination of appointment of Jassim Mohamedrafi Alseddiqi Alansaari as a director on Jan 04, 2024

    1 pagesTM01

    Termination of appointment of Bechara Raad as a director on Dec 19, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with updates

    15 pagesCS01

    Director's details changed for Mr Fawad Tariq Khan on Dec 16, 2018

    2 pagesCH01

    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 pagesAD01

    Second filing for the appointment of Mr Jassim Mohamedrafi Alseddiqi Alansaari as a director

    3 pagesRP04AP01

    Group of companies' accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mr Bechara Raad as a director on Dec 19, 2022

    2 pagesAP01

    Appointment of Mr Jassim Mohamedrafi Alseddiqi Alansaari as a director on Nov 08, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    May 02, 2023Clarification A second filed AP01 was registered on 02/05/2023

    Termination of appointment of Walid Hatim El-Hindi as a director on Nov 08, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with updates

    15 pagesCS01

    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 pagesAD01

    Termination of appointment of Anthony Peter David Edgley as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Niccolò Pio Barattieri Di San Pietro as a director on Apr 06, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    26 pagesAA

    Who are the officers of NORTHACRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEMENTAL COMPANY SECRETARY LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07900133
    167788260001
    DREYER, Otto
    Office Tower, Level 15, Office No. 1502
    Dubai
    The H Hotel Dubai
    United Arab Emirates
    Director
    Office Tower, Level 15, Office No. 1502
    Dubai
    The H Hotel Dubai
    United Arab Emirates
    United Arab EmiratesSouth African317818970002
    GORDON, Nigel Raymond
    29 Golf Close
    HA7 2PP Stanmore
    Middlesex
    Secretary
    29 Golf Close
    HA7 2PP Stanmore
    Middlesex
    British34955700002
    GREENSTONE, Nicolas David Anthony
    25 North Row
    W1R 1DJ London
    Secretary
    25 North Row
    W1R 1DJ London
    British62284510001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Nominee Secretary
    28 Arlington Avenue
    N1 7AX London
    British900008620001
    MORITZ, Brian Michael
    27 Waterden Road
    GU1 2AZ Guildford
    Surrey
    Secretary
    27 Waterden Road
    GU1 2AZ Guildford
    Surrey
    British4092760001
    SALMON, Duncan Anthony
    Corringham Road
    NW11 7EB London
    76
    United Kingdom
    Secretary
    Corringham Road
    NW11 7EB London
    76
    United Kingdom
    British37633350003
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    ALANSAARI, Jassim Mohamedrafi Alseddiqi
    Orchard Place
    SW1H 0BF London
    3
    United Kingdom
    Director
    Orchard Place
    SW1H 0BF London
    3
    United Kingdom
    United Arab EmiratesEmirati302473530001
    ALRAFI, Mohamed Abdulsalam Rafi
    Plot 356/4 Umm Suqiem
    Dubai
    Villa 1002 Al Wasl Road
    United Arab Emirates
    Director
    Plot 356/4 Umm Suqiem
    Dubai
    Villa 1002 Al Wasl Road
    United Arab Emirates
    United Arab EmiratesEmirati256076980001
    ALSEDDIQI, Jassim Mohamed
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Arab EmiratesUnited Arab Emirates177339250001
    BARATTIERI DI SAN PIETRO, Niccolò Pio
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    EnglandItalian181239970003
    CATTO, Peter Michael Ian
    14 Hyde Park Gardens
    W2 2LU London
    Director
    14 Hyde Park Gardens
    W2 2LU London
    British51122800001
    DE ROTHSCHILD, Alexandre
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    FranceFrench136869800003
    EDGLEY, Anthony Peter David
    Cudworth Lane
    RH5 5BH Dorking
    Cudworth Manor Farm
    United Kingdom
    Director
    Cudworth Lane
    RH5 5BH Dorking
    Cudworth Manor Farm
    United Kingdom
    United KingdomBritish254355710001
    EL-HINDI, Walid Hatim
    Greencoat Place
    SW1P 1PL London
    6-8
    United Kingdom
    Director
    Greencoat Place
    SW1P 1PL London
    6-8
    United Kingdom
    United Arab EmiratesAmerican280298250001
    ELGAR, Simon John
    15 East Street
    OX2 0AV Oxford
    Director
    15 East Street
    OX2 0AV Oxford
    United KingdomBritish107334980001
    GRAHAM, Adrian
    3 Malvern Close
    Bushey
    WD2 3PU Watford
    Hertfordshire
    Director
    3 Malvern Close
    Bushey
    WD2 3PU Watford
    Hertfordshire
    British67393760003
    HARRIS, Edward Brian
    Ryland Road
    NW5 3EA London
    22
    United Kingdom
    Director
    Ryland Road
    NW5 3EA London
    22
    United Kingdom
    United KingdomBritish141385210002
    HAYDEN, John David
    24a Kennedy Heights
    10 Kennedy Road
    FOREIGN Hong Kong
    Director
    24a Kennedy Heights
    10 Kennedy Road
    FOREIGN Hong Kong
    British60374550001
    HELVERT, Charles Osborne
    Beavers
    4 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Beavers
    4 Sandown Avenue
    KT10 9NT Esher
    Surrey
    British79161310001
    HUNTER, John Robert Gordon, Mr.
    69 Wandsworth Common West Side
    SW18 2ED London
    Director
    69 Wandsworth Common West Side
    SW18 2ED London
    United KingdomBritish69406770007
    JAMES, Timothy Michael
    Westfield House
    Marden
    TN12 9JA Tonbridge
    Kent
    Director
    Westfield House
    Marden
    TN12 9JA Tonbridge
    Kent
    EnglandBritish22206140001
    KHAN, Fawad Tariq
    Office Tower
    Level 15, Office No. 1502
    P.O. BOX 31045 Dubai
    The H Hotel Dubai
    United Arab Emirates
    Director
    Office Tower
    Level 15, Office No. 1502
    P.O. BOX 31045 Dubai
    The H Hotel Dubai
    United Arab Emirates
    United Arab EmiratesIrish203119740003
    KHAN, Shemeel Nigel
    20 Benham House
    Coleridge Gardens 552 Kings Road
    SW10 0RD London
    Director
    20 Benham House
    Coleridge Gardens 552 Kings Road
    SW10 0RD London
    United KingdomBritish106844410001
    KHERIBA, Mustafa Ghazi
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Arab EmiratesCanadian177339400003
    MACRAE, Kenneth
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United KingdomBritish161268390001
    MANSOUR, Wafik Ben
    Office Tower, Level 15, Office No. 1502
    Dubai
    The H Hotel Dubai
    United Arab Emirates
    Director
    Office Tower, Level 15, Office No. 1502
    Dubai
    The H Hotel Dubai
    United Arab Emirates
    United Arab EmiratesTunisian317818980001
    MCGIVERN, Jayne Eleanor
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    EnglandBritish42265220002
    NILSSON, Klas Bengt
    34 Walpole Street
    SW3 4QS London
    Director
    34 Walpole Street
    SW3 4QS London
    United KingdomSwedish35603190001
    PAYNE, David Graham
    12 Ellingham Road
    W12 2PR London
    Director
    12 Ellingham Road
    W12 2PR London
    British3418800001
    RAAD, Bechara
    Al Khatem Tower, Abu Dhabi Global Market Square
    Al Maryah Island, PO BOX Number 112230
    Abu Dhabi
    32,
    United Arab Emirates
    Director
    Al Khatem Tower, Abu Dhabi Global Market Square
    Al Maryah Island, PO BOX Number 112230
    Abu Dhabi
    32,
    United Arab Emirates
    United Arab EmiratesBritish303795270001
    ROBERTS, Andrew Christopher
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Director
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    British71656420001
    SANTILALE, Manish Kumar
    7 Ridge Lane
    WD17 4TQ Watford
    Hertfordshire
    Director
    7 Ridge Lane
    WD17 4TQ Watford
    Hertfordshire
    EnglandBritish124599480001
    SINCLAIR, Stephen Charles
    1-3 Clarence Terrace
    St Helier
    Jersey
    Channel Islands
    Director
    1-3 Clarence Terrace
    St Helier
    Jersey
    Channel Islands
    British74896410004

    Who are the persons with significant control of NORTHACRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abdulhamid Mohammed Saeed Al Ahmadi
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    Jan 12, 2017
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    Yes
    Nationality: Emirati
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for NORTHACRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2019The 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, 2017Oct 01, 2017The 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