NCP LONDON CENTRAL CITY LIMITED

NCP LONDON CENTRAL CITY LIMITED

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

    Company NameNCP LONDON CENTRAL CITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03577465
    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 NCP LONDON CENTRAL CITY LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is NCP LONDON CENTRAL CITY LIMITED located?

    Registered Office Address
    The Bailey
    16 Old Bailey
    EC4M 7EG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NCP LONDON CENTRAL CITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2387) LIMITEDJun 08, 1998Jun 08, 1998

    What are the latest accounts for NCP LONDON CENTRAL CITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for NCP LONDON CENTRAL CITY LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2025
    Next Confirmation Statement DueJun 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2024
    OverdueNo

    What are the latest filings for NCP LONDON CENTRAL CITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Registered office address changed from The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom to The Bailey 16 Old Bailey London EC4M 7EG on Jun 26, 2024

    1 pagesAD01

    Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to The Bailey the Bailey 16 Old Bailey London EC4M 7EG on Jun 24, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Hideyuki Nagahiro as a director on Mar 14, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 15, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA

    Appointment of Mr Robert Charles England as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Paul Scott as a director on Oct 18, 2021

    1 pagesTM01

    Director's details changed for Mr Hiroyasu Matsui on Apr 16, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Previous accounting period extended from Sep 28, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Aaron Campbell as a secretary on Aug 03, 2020

    1 pagesTM02

    Confirmation statement made on Jun 03, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Director's details changed for Mr Jonathan Paul Scott on Nov 18, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 03, 2019 with updates

    5 pagesCS01

    Appointment of Mr Hiroyasu Matsui as a director on Oct 15, 2018

    2 pagesAP01

    Termination of appointment of Joanne Lesley Cooper as a director on Oct 24, 2018

    1 pagesTM01

    Confirmation statement made on Jun 03, 2018 with updates

    5 pagesCS01

    Who are the officers of NCP LONDON CENTRAL CITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLAND, Robert Charles
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    EnglandBritishDirector266657920001
    MATSUI, Hiroyasu
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    United KingdomJapaneseDirector237152020065
    NAGAHIRO, Hideyuki
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    Director
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    EnglandJapaneseChief Financial Officer320842210001
    CAMPBELL, Aaron
    14b St. Cross Street
    EC1N 8XA London
    Saffron Court
    England
    Secretary
    14b St. Cross Street
    EC1N 8XA London
    Saffron Court
    England
    British137818950001
    HANSON, Tracey Anna Marie
    4 Broomsleigh Street
    NW6 1QW London
    Secretary
    4 Broomsleigh Street
    NW6 1QW London
    BritishSolicitor64264570001
    JAMES, Clair
    Sidlow Barn
    Sidlow
    RH2 8PP Reigate
    Surrey
    Secretary
    Sidlow Barn
    Sidlow
    RH2 8PP Reigate
    Surrey
    British58403540002
    POLLINS, Andrew Martin
    Centre Tower Whitgift Centre
    CR0 1LP Croydon
    6th Floor
    Surrey
    Secretary
    Centre Tower Whitgift Centre
    CR0 1LP Croydon
    6th Floor
    Surrey
    British133323400001
    WALLWORK, Alan Charles
    8 Lycrome Lane
    HP5 3JY Chesham
    Buckinghamshire
    Secretary
    8 Lycrome Lane
    HP5 3JY Chesham
    Buckinghamshire
    British107875040001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BACKHOUSE, Nicholas Paul
    30 Cathcart Road
    SW10 9NN London
    Director
    30 Cathcart Road
    SW10 9NN London
    United KingdomBritishDirector64723790002
    COOPER, Joanne Lesley
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    Director
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    EnglandBritishChief Executive Officer156218790002
    DOBSON, Christopher Keith
    4 Skyline Court
    74 Park Lane
    CR0 1BH Croydon
    Director
    4 Skyline Court
    74 Park Lane
    CR0 1BH Croydon
    BritishDirector104033350003
    GASKELL, Kenneth William
    Flat 14
    147 George Street
    W1H 5LB London
    Director
    Flat 14
    147 George Street
    W1H 5LB London
    United KingdomBritishChief Executive42653660002
    GILBERT, Paul John Thomas
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    Director
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    EnglandUnited KingdomChartered Accountant149769990001
    HANSON, Tracey Anna Marie
    4 Broomsleigh Street
    NW6 1QW London
    Director
    4 Broomsleigh Street
    NW6 1QW London
    BritishSolicitor64264570001
    JAMES, Clair
    Sidlow Barn
    Sidlow
    RH2 8PP Reigate
    Surrey
    Director
    Sidlow Barn
    Sidlow
    RH2 8PP Reigate
    Surrey
    EnglandBritishAccountant58403540002
    LOGAN, Stephen David
    Flat 3 128 Upper Street
    N1 1QP London
    Director
    Flat 3 128 Upper Street
    N1 1QP London
    South AfricanAttorney58654270001
    MACKENZIE, Robert David
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    EnglandBritishDirector43747970001
    MACNAUGHTON, Robert Magnus
    6 Longdean Park
    HP3 8BS Hemel Hempstead
    Hertfordshire
    Director
    6 Longdean Park
    HP3 8BS Hemel Hempstead
    Hertfordshire
    BritishAccountant66538980002
    OWENS, Stuart Gordon
    6th Floor Offices
    Centre Tower
    CR0 1LP Whitgift Centre Croydon
    Surrey
    Director
    6th Floor Offices
    Centre Tower
    CR0 1LP Whitgift Centre Croydon
    Surrey
    EnglandBritishChief Financial Officer146592370001
    PARSONS, Gordon Ian Winston
    The Hemplands
    Collingham
    NG23 7PE Newark
    38
    Nottinghamshire
    Director
    The Hemplands
    Collingham
    NG23 7PE Newark
    38
    Nottinghamshire
    EnglandBritishAccountant128562750001
    POLLINS, Andrew Martin
    Centre Tower Whitgift Centre
    CR0 1LP Croydon
    6th Floor Offices
    Surrey
    Director
    Centre Tower Whitgift Centre
    CR0 1LP Croydon
    6th Floor Offices
    Surrey
    BritishAccountant112649220002
    POTTER, Andrew Donald
    6th Floor Offices
    Centre Tower
    CR0 1LP Whitgift Centre Croydon
    Surrey
    Director
    6th Floor Offices
    Centre Tower
    CR0 1LP Whitgift Centre Croydon
    Surrey
    EnglandBritishChief Executive Officer133542070002
    ROBINSON, Philip Thomas
    14 Francemary Road
    Brockley
    SE4 1JS London
    Director
    14 Francemary Road
    Brockley
    SE4 1JS London
    BritishDirector72559430002
    SCOTT, Jonathan Paul
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    Director
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    EnglandBritishAccountant103496280002
    THEOPHILUS, John Angus
    25 Blackett Street
    SW15 1QG London
    Director
    25 Blackett Street
    SW15 1QG London
    BritishProperty Director62899290001
    TWENTYMAN, Jeffrey Cooper
    22 Hollycroft Avenue
    NW3 7QL London
    Director
    22 Hollycroft Avenue
    NW3 7QL London
    BritishSolicitor117477890001
    WALBRIDGE, Jonathan Paul
    Citypoint
    1 Ropermaker Street
    EC2Y 9HD London
    Level 35,
    United Kingdom
    Director
    Citypoint
    1 Ropermaker Street
    EC2Y 9HD London
    Level 35,
    United Kingdom
    United KingdomBritishBanker139791650003

    Who are the persons with significant control of NCP LONDON CENTRAL CITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macquarie Infrastructure And Real Assets (Europe) Limited
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    National Car Parks Group Limited
    14b St. Cross Street
    EC1N 8XA London
    Saffron Court
    England
    Apr 06, 2016
    14b St. Cross Street
    EC1N 8XA London
    Saffron Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House - England And Wales
    Registration Number03577168
    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