Narford Properties Limited

General information

Name:

Narford Properties Ltd

Office Address:

71 Fairholt Road N16 5EW London

Number: 00660041

Incorporation date: 1960-05-20

End of financial year: 26 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 71 Fairholt Road, London N16 5EW Narford Properties Limited is a Private Limited Company issued a 00660041 registration number. The company was created on 20th May 1960. The company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. Its latest financial reports cover the period up to 2021-10-31 and the most current confirmation statement was filed on 2023-03-29.

Jacob G. is this particular enterprise's only managing director, that was chosen to lead the company 17 years ago. Miriam G. had been responsible for a variety of tasks within the following firm up to the moment of the resignation in March 2020. In addition another director, specifically Richard G. resigned 17 years ago.

Financial data based on annual reports

Company staff

Jacob G.

Role: Director

Appointed: 20 July 2007

Latest update: 4 March 2024

People with significant control

Executives with significant control over the firm are: Jacob G. has substantial control or influence over the company. Servus (Benevolent Fund) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at Craven Park Road, N15 6BL and was registered as a PSC under the reg no 00831219.

Jacob G.
Notified on 30 August 2016
Nature of control:
substantial control or influence
Servus (Benevolent Fund) Limited
Address: 115 Craven Park Road, London, N15 6BL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 00831219
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Miriam G.
Notified on 30 August 2016
Ceased on 2 March 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 October 2023
Account last made up date 31 October 2021
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 July 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 July 2015
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2013

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2014

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2016

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Closest Companies - by postcode