General information

Name:

Northwilds Ltd

Office Address:

1st Floor, Cromwell House, 14 Fulwood Place WC1V 6HZ London

Number: 01313069

Incorporation date: 1977-05-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northwilds Limited could be gotten hold of in 1st Floor, Cromwell House, 14, Fulwood Place in London. The company's postal code is WC1V 6HZ. Northwilds has been active on the market since it was started in 1977. The company's registered no. is 01313069. This company's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. Its most recent financial reports cover the period up to 2023/07/31 and the latest confirmation statement was submitted on 2023/08/31.

According to this firm's register, for one year there have been three directors: Georgina H., Steve L. and Jennifer T..

Jennifer T. is the individual with significant control over 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

Georgina H.

Role: Director

Appointed: 22 August 2023

Latest update: 27 January 2024

Steve L.

Role: Director

Appointed: 02 September 2019

Latest update: 27 January 2024

Jennifer T.

Role: Director

Appointed: 07 April 2015

Latest update: 27 January 2024

People with significant control

Jennifer T.
Notified on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hugh T.
Notified on 30 June 2016
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 December 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2013
Annual Accounts 26 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

C/o Gorrie Whitson Limited 18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2013

Address:

C/o Gorrie Whitson Limited 18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2014

Address:

C/o Gorrie Whitson Limited 18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2015

Address:

C/o Gorrie Whitson Limited 18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2016

Address:

C/o Gorrie Whitson Limited 18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Gorrie Whitson Limited

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
46
Company Age

Similar companies nearby

Closest companies