8 NORTHBURGH STREET (FREEHOLD) LIMITED

8 NORTHBURGH STREET (FREEHOLD) LIMITED

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

    Company Name8 NORTHBURGH STREET (FREEHOLD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08415863
    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 8 NORTHBURGH STREET (FREEHOLD) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 8 NORTHBURGH STREET (FREEHOLD) LIMITED located?

    Registered Office Address
    6 Cochrane House, Admirals Way
    Canary
    E14 9UD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 8 NORTHBURGH STREET (FREEHOLD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2025
    Next Accounts Due OnMar 24, 2026
    Last Accounts
    Last Accounts Made Up ToMar 24, 2024

    What is the status of the latest confirmation statement for 8 NORTHBURGH STREET (FREEHOLD) LIMITED?

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

    What are the latest filings for 8 NORTHBURGH STREET (FREEHOLD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 24, 2024

    6 pagesAA

    Appointment of Mr Mark Hewitt Lewis as a director on Jul 22, 2024

    2 pagesAP01

    Termination of appointment of Bruce Tucker as a director on Jul 22, 2024

    1 pagesTM01

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Cosec Management Services Limited as a secretary on Dec 29, 2023

    1 pagesTM02

    Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 6 Cochrane House, Admirals Way Canary London E14 9UD on Dec 29, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 24, 2023

    6 pagesAA

    Micro company accounts made up to Mar 24, 2022

    6 pagesAA

    Confirmation statement made on Feb 22, 2023 with updates

    6 pagesCS01

    Termination of appointment of Jo Halliday as a director on Apr 20, 2022

    1 pagesTM01

    Confirmation statement made on Feb 22, 2022 with updates

    5 pagesCS01

    Appointment of Cosec Management Services Limited as a secretary on Apr 07, 2022

    2 pagesAP04

    Registered office address changed from C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Apr 07, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 24, 2021

    10 pagesAA

    Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD on Jul 21, 2021

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 24, 2020

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 22, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Bruce Tucker on Mar 22, 2021

    2 pagesCH01

    Director's details changed for Mrs Anita Sydow on Mar 22, 2021

    2 pagesCH01

    Director's details changed for Mr Henry Andrew Loiselure Knox on Mar 22, 2021

    2 pagesCH01

    Director's details changed for Mr Desmond Gerard Hudson on Feb 23, 2021

    2 pagesCH01

    Confirmation statement made on Feb 22, 2020 with updates

    4 pagesCS01

    Who are the officers of 8 NORTHBURGH STREET (FREEHOLD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Desmond Gerard
    Cochrane House, Admirals Way
    Canary
    E14 9UD London
    6
    England
    Director
    Cochrane House, Admirals Way
    Canary
    E14 9UD London
    6
    England
    EnglandBritish258295070001
    KNOX, Henry Andrew Loiselure
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    EnglandBritish172298320002
    LEWIS, Mark Hewitt
    Cochrane House, Admirals Way
    Canary
    E14 9UD London
    6
    England
    Director
    Cochrane House, Admirals Way
    Canary
    E14 9UD London
    6
    England
    EnglandBritish138810380001
    SYDOW, Anita
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    EnglandBritish138810390002
    ASTON HOUSE NOMINEES LIMITED
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Secretary
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05045072
    96808290001
    COSEC MANAGEMENT SERVICES LIMITED
    Stafford Drive Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Secretary
    Stafford Drive Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Legal FormENGLAND
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND
    Registration Number05953318
    294550670001
    HALLIDAY, Jo
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    EnglandBritish258215110001
    LEWIS, Mark Hewitt
    8 Northburgh Street
    EC1V 0AY London
    Flat 7
    United Kingdom
    Director
    8 Northburgh Street
    EC1V 0AY London
    Flat 7
    United Kingdom
    EnglandBritish138810380001
    TUCKER, Bruce
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    EnglandBritish183269720001

    What are the latest statements on persons with significant control for 8 NORTHBURGH STREET (FREEHOLD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 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