Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHWAY SECURITIES LIMITED
Company Information for

NORTHWAY SECURITIES LIMITED

314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX,
Company Registration Number
00959036
Private Limited Company
Active

Company Overview

About Northway Securities Ltd
NORTHWAY SECURITIES LIMITED was founded on 1969-07-28 and has its registered office in London. The organisation's status is listed as "Active". Northway Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHWAY SECURITIES LIMITED
 
Legal Registered Office
314 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX
Other companies in HA3
 
Filing Information
Company Number 00959036
Company ID Number 00959036
Date formed 1969-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHWAY SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTHWAY SECURITIES LIMITED
The following companies were found which have the same name as NORTHWAY SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHWAY SECURITIES COMPANY California Unknown

Company Officers of NORTHWAY SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
TONI VALERIE SAMUELS
Company Secretary 1991-06-27
BERNARD MAURICE SAMUELS
Director 1991-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONI VALERIE SAMUELS FINESTATUS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
TONI VALERIE SAMUELS 315 REGENTS PARK ROAD LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-20 Active
TONI VALERIE SAMUELS B.M.SAMUELS LTD Company Secretary 1991-07-31 CURRENT 1965-06-02 Active
TONI VALERIE SAMUELS MOORQUEST LIMITED Company Secretary 1991-07-03 CURRENT 1973-08-02 Active
TONI VALERIE SAMUELS PEDRIAN LIMITED Company Secretary 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-06-13Director's details changed for Mr Bernard Maurice Samuels on 2023-06-13
2023-06-13Change of details for Mr Bernard Maurice Samuels as a person with significant control on 2023-06-13
2023-05-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-19CH01Director's details changed for Mr Bernard Maurice Samuels on 2022-03-02
2022-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS TONI VALERIE SAMUELS on 2022-03-02
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-12-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-11AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-05-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD MAURICE SAMUELS
2017-05-18AA31/01/17 TOTAL EXEMPTION FULL
2017-05-18AA31/01/17 TOTAL EXEMPTION FULL
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ ENGLAND
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ ENGLAND
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 302-308 Preston Road Harrow Middlesex HA3 0QP
2015-06-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0117/06/15 ANNUAL RETURN FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0117/06/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0117/06/13 ANNUAL RETURN FULL LIST
2012-06-18AR0117/06/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0117/06/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0117/06/10 ANNUAL RETURN FULL LIST
2010-04-30AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-25AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-17363aReturn made up to 17/06/09; full list of members
2008-07-17363sReturn made up to 17/06/08; no change of members
2008-04-18AA31/01/08 TOTAL EXEMPTION SMALL
2007-07-10363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-06-30363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-06-30363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-06-30363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-06-27363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-07-02363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-03363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-07-12363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-06-24363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-27363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-04-30225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98
1997-08-20287REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 23 BRIDFORD MEWS OFF DEVONSHIRE STREET LONDON W1M 1LQ
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-21ELRESS366A DISP HOLDING AGM 27/06/97
1997-07-21ELRESS386 DISP APP AUDS 27/06/97
1997-07-21ELRESS252 DISP LAYING ACC 27/06/97
1997-07-21363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1996-07-18363sRETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS
1996-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-20363sRETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS
1995-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-30363sRETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-01395PARTICULARS OF MORTGAGE/CHARGE
1993-09-21395PARTICULARS OF MORTGAGE/CHARGE
1993-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-06-30363sRETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS
1992-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-07-31363sRETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS
1991-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-07-25363aRETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS
1990-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-09-06287REGISTERED OFFICE CHANGED ON 06/09/90 FROM: 174 BAKER ST ENFIELD MIDDX EN1 3JS
1990-09-06363RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS
1990-08-04395PARTICULARS OF MORTGAGE/CHARGE
1990-04-11363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-05-10363RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHWAY SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHWAY SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1993-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1990-08-04 Outstanding B.M. SAMUELS FINANCE GROUP PLC.
LEGAL CHARGE 1989-03-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-15 Outstanding BARCLAYS BANK LTD.
LEGAL CHARGE 1980-05-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-11-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-05-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-10-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-12-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-05-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-07 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1969-09-30 Outstanding BARCLAYS BANK PLC
INST. OF CHARGE. 1969-09-30 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 1,264
Creditors Due Within One Year 2013-01-31 £ 1,237
Creditors Due Within One Year 2013-01-31 £ 1,237
Creditors Due Within One Year 2012-01-31 £ 1,216

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHWAY SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 0
Cash Bank In Hand 2013-01-31 £ 14,690
Cash Bank In Hand 2013-01-31 £ 14,690
Cash Bank In Hand 2012-01-31 £ 27,948
Current Assets 2014-01-31 £ 31,005
Current Assets 2013-01-31 £ 29,848
Current Assets 2013-01-31 £ 29,848
Current Assets 2012-01-31 £ 28,680
Debtors 2014-01-31 £ 30,425
Debtors 2013-01-31 £ 15,158
Debtors 2013-01-31 £ 15,158
Shareholder Funds 2014-01-31 £ 29,741
Shareholder Funds 2013-01-31 £ 28,611
Shareholder Funds 2013-01-31 £ 28,611
Shareholder Funds 2012-01-31 £ 27,464

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHWAY SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHWAY SECURITIES LIMITED
Trademarks
We have not found any records of NORTHWAY SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHWAY SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NORTHWAY SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NORTHWAY SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHWAY SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHWAY SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.