Northland (chiltern) Ltd

General information

Name:

Northland (chiltern) Limited

Office Address:

18 Langton Place IP33 1NE Bury St. Edmunds

Number: 04497216

Incorporation date: 2002-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Bury St. Edmunds with reg. no. 04497216. The company was registered in 2002. The office of this company is located at 18 Langton Place . The post code is IP33 1NE. The company's listed name change from Aljezur to Northland (chiltern) Ltd took place on 2010-01-15. The company's registered with SIC code 68209 - Other letting and operating of own or leased real estate. 2022-07-31 is the last time when account status updates were filed.

As found in this firm's register, for fifteen years there have been two directors: Michael N. and Balsinder N.. In order to help the directors in their tasks, this business has been utilizing the expertise of Michael N. as a secretary since the appointment on 2009-11-23.

Balsinder N. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Northland (chiltern) Ltd 2010-01-15
  • Aljezur Limited 2002-07-29

Financial data based on annual reports

Company staff

Michael N.

Role: Secretary

Appointed: 23 November 2009

Latest update: 17 March 2024

Michael N.

Role: Director

Appointed: 23 November 2009

Latest update: 17 March 2024

Balsinder N.

Role: Director

Appointed: 01 August 2002

Latest update: 17 March 2024

People with significant control

Balsinder N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7 January 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 April 2013
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to 18 Langton Place Bury St. Edmunds Suffolk IP33 1NE on October 13, 2023 (AD01)
filed on: 13th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2013

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2014

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2015

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2014

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2013

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2015

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
21
Company Age

Closest Companies - by postcode