General information

Name:

North House Ltd

Office Address:

The Court Building 1 Market Street SE18 6FU London

Number: 05878725

Incorporation date: 2006-07-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

North House Limited may be found at The Court Building, 1 Market Street in London. The postal code is SE18 6FU. North House has existed on the British market since it was started in 2006. The registration number is 05878725. The enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. March 31, 2022 is the last time account status updates were filed.

Currently, the directors officially appointed by this specific firm are: Bebe R. assigned this position in 2023 in March, Dorothea R. assigned this position in 2023 in March, Hermione R. assigned this position in 2023 in March and 2 other members of the Management Board who might be found within the Company Staff section of this page. In order to find professional help with legal documentation, the firm has been utilizing the skillset of Kerensa R. as a secretary since July 2006.

Kerensa R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Bebe R.

Role: Director

Appointed: 01 March 2023

Latest update: 11 March 2024

Dorothea R.

Role: Director

Appointed: 01 March 2023

Latest update: 11 March 2024

Hermione R.

Role: Director

Appointed: 01 March 2023

Latest update: 11 March 2024

Violet R.

Role: Director

Appointed: 01 March 2023

Latest update: 11 March 2024

Kerensa R.

Role: Secretary

Appointed: 17 July 2006

Latest update: 11 March 2024

Kerensa R.

Role: Director

Appointed: 17 July 2006

Latest update: 11 March 2024

People with significant control

Kerensa R.
Notified on 29 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Craig R.
Notified on 29 June 2016
Ceased on 9 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

NHS Organisations

Clinic in

Address: Goodwins Road, King's Lynn

Post code: PE30 5PD

General information

data collected from NHS.uk (updated: 2 August 2016 2:38)

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2013

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2014

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2015

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2016

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

Accountant/Auditor,
2012

Name:

Feist Hedgethorne Limited

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age