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

NORTHUMBERLAND PARK HOLDINGS LIMITED

FIRST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD, LEYTONSTONE, LONDON, E11 1HP,
Company Registration Number
03935709
Private Limited Company
Active

Company Overview

About Northumberland Park Holdings Ltd
NORTHUMBERLAND PARK HOLDINGS LIMITED was founded on 2000-02-28 and has its registered office in Leytonstone. The organisation's status is listed as "Active". Northumberland Park Holdings Limited is a Private Limited Company registered in 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
NORTHUMBERLAND PARK HOLDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR KIRKDALE HOUSE
KIRKDALE ROAD
LEYTONSTONE
LONDON
E11 1HP
Other companies in E11
 
Filing Information
Company Number 03935709
Company ID Number 03935709
Date formed 2000-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751864119  
Last Datalog update: 2024-04-07 03:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHUMBERLAND PARK HOLDINGS 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.

Company Officers of NORTHUMBERLAND PARK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHELSEA REYNOLDS
Director 2017-10-20
HENRY THOMAS SMITH
Director 2000-02-28
CHRISTOPHER JOHN SPIRES
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOFFER STEDMAN
Company Secretary 2015-03-06 2017-11-15
SIMON CHRISTOFFER STEDMAN
Director 2015-02-24 2017-11-15
ENAMUR RAHMAN
Company Secretary 2010-06-28 2015-03-06
ENAMUR UR RAHMAN
Director 2011-03-20 2015-03-06
JAMES TREVOR KEEBLE
Director 2012-02-07 2014-03-21
JAMES DANIELS
Company Secretary 2008-11-14 2010-06-28
COLIN BURTON
Company Secretary 2003-03-03 2008-11-14
SIMON CHRISTOFFER STEDMAN
Director 2002-10-10 2008-06-20
ROGER MAHONEY
Director 2000-03-01 2004-02-26
PAUL CLIFFORD ROSE
Company Secretary 2000-02-28 2003-03-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-02-28 2000-02-28
COMBINED NOMINEES LIMITED
Nominated Director 2000-02-28 2000-02-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-02-28 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHELSEA REYNOLDS HWFI MANAGEMENT COMPANY LTD Director 2018-01-03 CURRENT 2018-01-03 Active
CHELSEA REYNOLDS ESHAR LIMITED Director 2017-11-13 CURRENT 2012-09-12 Active
CHELSEA REYNOLDS URBAN RECRUITMENT LIMITED Director 2017-11-13 CURRENT 2008-12-09 Active
CHELSEA REYNOLDS URBAN RECRUITMENT GROUP LIMITED Director 2017-11-13 CURRENT 2008-12-09 Active
CHELSEA REYNOLDS URBAN MEDICAL LIMITED Director 2017-11-13 CURRENT 2008-12-19 Active
CHELSEA REYNOLDS URBAN TRUSTEES LIMITED Director 2017-11-13 CURRENT 2009-07-23 Active
CHELSEA REYNOLDS MEDICSPRO LTD Director 2017-11-13 CURRENT 2001-11-13 Active
CHELSEA REYNOLDS MEDICSPRO HEALTHCARE LIMITED Director 2017-11-13 CURRENT 2008-12-09 Active
CHELSEA REYNOLDS REGAL RETIREMENT LTD Director 2017-10-20 CURRENT 2017-10-20 Active
HENRY THOMAS SMITH AITCH CONSTRUCTION LIMITED Director 2013-09-02 CURRENT 1996-07-12 Active
HENRY THOMAS SMITH CHRONOS INVESTMENTS LIMITED Director 2012-10-15 CURRENT 2012-09-14 Active
HENRY THOMAS SMITH AITCH GROUP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
HENRY THOMAS SMITH MURA GROUP HOLDINGS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
HENRY THOMAS SMITH MURA LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH MURA HOMES & ESTATES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH MURA DEVELOPMENTS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH MURA HOMES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH AITCH ESTATES (GTS) LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2014-02-18
HENRY THOMAS SMITH BLUNTS FARM ESTATE LIMITED Director 2009-01-21 CURRENT 2001-02-16 Active
HENRY THOMAS SMITH AITCH ESTATES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
HENRY THOMAS SMITH HOLDALE PROPERTIES LIMITED Director 2007-09-24 CURRENT 1999-05-27 Active
HENRY THOMAS SMITH AITCH DEVELOPMENTS (ENFIELD) LIMITED Director 2007-03-31 CURRENT 2004-05-19 Dissolved 2014-05-06
HENRY THOMAS SMITH MORNINGTON ROAD PROPERTIES LIMITED Director 2007-01-15 CURRENT 2006-01-25 Dissolved 2014-05-06
HENRY THOMAS SMITH COBORN ROAD OFFICES LIMITED Director 2007-01-15 CURRENT 2006-01-16 Dissolved 2014-05-06
HENRY THOMAS SMITH AITCH (EMPRESS COACH YARD) LIMITED Director 2007-01-15 CURRENT 2004-06-18 Dissolved 2014-05-06
HENRY THOMAS SMITH AITCH TRUSTEES LIMITED Director 2007-01-15 CURRENT 1998-08-04 Dissolved 2016-02-16
HENRY THOMAS SMITH AITCH (FURBS) TRUSTEES LIMITED Director 2007-01-15 CURRENT 1999-10-12 Active
HENRY THOMAS SMITH NORTHUMBERLAND PARK HOUSE LIMITED Director 2007-01-15 CURRENT 1999-11-24 Active
HENRY THOMAS SMITH SALIBY PROPERTIES LIMITED Director 2007-01-15 CURRENT 1999-12-02 Active
HENRY THOMAS SMITH SHANGLADE LIMITED Director 2007-01-15 CURRENT 2000-03-29 Active
HENRY THOMAS SMITH KALSERN LIMITED Director 2007-01-15 CURRENT 1998-12-08 Active - Proposal to Strike off
HENRY THOMAS SMITH DOOR TO DOOR PROPERTIES LIMITED Director 2007-01-15 CURRENT 2000-05-09 Active
HENRY THOMAS SMITH CHATHAM PLACE LIMITED Director 2007-01-15 CURRENT 2002-09-06 Active - Proposal to Strike off
HENRY THOMAS SMITH CHILDER STREET PROPERTIES LIMITED Director 2007-01-15 CURRENT 2005-12-09 Active
HENRY THOMAS SMITH AITCH ACQUISITIONS LIMITED Director 2007-01-15 CURRENT 1998-07-29 Active
HENRY THOMAS SMITH AITCH INVESTMENT PROPERTIES LIMITED Director 2007-01-15 CURRENT 2000-04-10 Active
HENRY THOMAS SMITH ST JOHNS ROAD PROPERTIES LIMITED Director 2007-01-15 CURRENT 2005-12-23 Active - Proposal to Strike off
HENRY THOMAS SMITH THREE COMPASSES LIMITED Director 2007-01-12 CURRENT 2005-01-31 Dissolved 2017-05-23
HENRY THOMAS SMITH RIDLEY VILLAS LIMITED Director 2002-09-09 CURRENT 1993-08-09 Active
CHRISTOPHER JOHN SPIRES 21 PLUMBERS ROW LIMITED Director 2018-05-29 CURRENT 2016-09-30 Active
CHRISTOPHER JOHN SPIRES HWFI MANAGEMENT COMPANY LTD Director 2018-01-03 CURRENT 2018-01-03 Active
CHRISTOPHER JOHN SPIRES SGA LEGAL TRUSTEES LIMITED Director 2017-11-15 CURRENT 2002-05-09 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES LOUGHTON HIGH ROAD (256) LTD Director 2017-11-15 CURRENT 2017-07-21 Active
CHRISTOPHER JOHN SPIRES REGAL RETIREMENT LTD Director 2017-11-15 CURRENT 2017-10-20 Active
CHRISTOPHER JOHN SPIRES HOLDALE PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-05-27 Active
CHRISTOPHER JOHN SPIRES AITCH (FURBS) TRUSTEES LIMITED Director 2017-11-15 CURRENT 1999-10-12 Active
CHRISTOPHER JOHN SPIRES LONG STREET INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES AITCH GROUP LIMITED Director 2017-11-15 CURRENT 2011-09-20 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2017-11-15 CURRENT 2011-11-25 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-12-09 Active
CHRISTOPHER JOHN SPIRES CHRONOS INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2012-09-14 Active
CHRISTOPHER JOHN SPIRES AITCH SHOREDITCH LIMITED Director 2017-11-15 CURRENT 2015-03-20 Active
CHRISTOPHER JOHN SPIRES NORTHUMBERLAND PARK HOUSE LIMITED Director 2017-11-15 CURRENT 1999-11-24 Active
CHRISTOPHER JOHN SPIRES SALIBY PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES SHANGLADE LIMITED Director 2017-11-15 CURRENT 2000-03-29 Active
CHRISTOPHER JOHN SPIRES STAMFORD WORKS LIMITED Director 2017-11-15 CURRENT 2007-02-26 Active
CHRISTOPHER JOHN SPIRES THE SMITH PROPERTY PARTNERSHIP LIMITED Director 2017-11-15 CURRENT 2008-10-30 Active
CHRISTOPHER JOHN SPIRES SGA ESTATES LIMITED Director 2017-11-15 CURRENT 2010-11-02 Active
CHRISTOPHER JOHN SPIRES WOODFORD LAND DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2011-01-25 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS HOLDINGS LTD Director 2017-11-15 CURRENT 2011-03-10 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS (LONDON) LIMITED Director 2017-11-15 CURRENT 2012-10-30 Active
CHRISTOPHER JOHN SPIRES ROTHBURY ROAD LIMITED Director 2017-11-15 CURRENT 2014-11-04 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY HOLDINGS LIMITED Director 2017-11-15 CURRENT 2015-02-27 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY TRUST CORPORATION LIMITED Director 2017-11-15 CURRENT 2015-08-18 Active
CHRISTOPHER JOHN SPIRES STERLING RETIREMENT LIVING LIMITED Director 2017-11-15 CURRENT 2016-01-07 Active
CHRISTOPHER JOHN SPIRES BIRKHILL TURBINES LIMITED Director 2017-11-15 CURRENT 2017-09-25 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES GASBURY LIMITED Director 2017-11-15 CURRENT 1997-06-19 Active
CHRISTOPHER JOHN SPIRES H SMITH HOLDINGS LIMITED Director 2017-11-15 CURRENT 1998-11-12 Active
CHRISTOPHER JOHN SPIRES KALSERN LIMITED Director 2017-11-15 CURRENT 1998-12-08 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES ANWORTH SERVICES LIMITED Director 2017-11-15 CURRENT 1999-11-25 Active
CHRISTOPHER JOHN SPIRES BALISTON LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES DOOR TO DOOR PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-05-09 Active
CHRISTOPHER JOHN SPIRES COASTALVIEW LIMITED Director 2017-11-15 CURRENT 2002-04-10 Active
CHRISTOPHER JOHN SPIRES CHATHAM PLACE LIMITED Director 2017-11-15 CURRENT 2002-09-06 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES CHILDER STREET PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-09 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES LIMITED Director 2017-11-15 CURRENT 2008-08-21 Active
CHRISTOPHER JOHN SPIRES FPS DESIGNS LIMITED Director 2017-11-15 CURRENT 2010-12-01 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES K SMITH CONSULTANCY LIMITED Director 2017-11-15 CURRENT 2012-05-02 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES H SMITH (COPPER HOUSE) LIMITED Director 2017-11-15 CURRENT 2012-09-12 Active
CHRISTOPHER JOHN SPIRES AITCH (LLOYDS) LIMITED Director 2017-11-15 CURRENT 2012-11-28 Active
CHRISTOPHER JOHN SPIRES AITCH RESIDENTIAL LIMITED Director 2017-11-15 CURRENT 2015-04-09 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS LIMITED Director 2017-11-15 CURRENT 1993-08-09 Active
CHRISTOPHER JOHN SPIRES AITCH CONSTRUCTION LIMITED Director 2017-11-15 CURRENT 1996-07-12 Active
CHRISTOPHER JOHN SPIRES AITCH ACQUISITIONS LIMITED Director 2017-11-15 CURRENT 1998-07-29 Active
CHRISTOPHER JOHN SPIRES AITCH INVESTMENT PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-04-10 Active
CHRISTOPHER JOHN SPIRES ST JOHNS ROAD PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-23 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES 32/34 EAGLE WHARF ROAD LIMITED Director 2017-11-15 CURRENT 2014-09-04 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2014-12-04 Active
CHRISTOPHER JOHN SPIRES 1-2 HEPSCOTT ROAD LIMITED Director 2017-11-15 CURRENT 2015-02-02 Active
CHRISTOPHER JOHN SPIRES TEXTILE BUILDING LIMITED Director 2017-11-15 CURRENT 2016-07-11 Active

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR HENRY THOMAS SMITH
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039357090010
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039357090009
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039357090007
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039357090007
2017-11-27CH01Director's details changed for Mr Christopher Spires on 2017-11-15
2017-11-24TM02Termination of appointment of Simon Christoffer Stedman on 2017-11-15
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039357090006
2017-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER SPIRES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOFFER STEDMAN
2017-11-16AP01DIRECTOR APPOINTED CHELSEA REYNOLDS
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-18AUDAUDITOR'S RESIGNATION
2015-03-31AP03Appointment of Mr Simon Christoffer Stedman as company secretary on 2015-03-06
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN
2015-03-30TM02Termination of appointment of Enamur Rahman on 2015-03-06
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-24AP01DIRECTOR APPOINTED MR SIMON CHRISTOFFER STEDMAN
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-24AA01Current accounting period shortened from 29/12/14 TO 28/12/14
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEEBLE
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0128/02/14 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY THOMAS SMITH / 31/10/2013
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 31/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 15/11/2013
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM COPPER HOUSE SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX UNITED KINGDOM
2013-09-23AA01PREVSHO FROM 30/12/2012 TO 29/12/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 03/05/2013
2013-03-01AR0128/02/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012
2012-09-24AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-03-06AR0128/02/12 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-20AP01DIRECTOR APPOINTED MR ENAMUR RAHMAN
2011-02-28AR0128/02/11 FULL LIST
2011-02-03MISCSECTION 519(2)
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS
2010-07-19AP03SECRETARY APPOINTED MR ENAMUR RAHMAN
2010-03-18AR0128/02/10 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY COLIN BURTON
2008-11-19288aSECRETARY APPOINTED JAMES DANIELS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON STEDMAN
2008-06-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-30173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-11-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25169£ IC 2/1 03/04/06 £ SR 1@1=1
2006-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-25RES12VARYING SHARE RIGHTS AND NAMES
2006-05-25363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-04-18363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11288bDIRECTOR RESIGNED
2004-03-11363(288)DIRECTOR RESIGNED
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-07288cDIRECTOR'S PARTICULARS CHANGED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORTHUMBERLAND PARK HOLDINGS 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 NORTHUMBERLAND PARK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding AIB GROUP (UK) PLC
2017-11-22 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2012-10-17 Outstanding ZENITH INSURANCE PLC
LEGAL MORTGAGE 2001-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2000-03-24 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2000-03-24 Satisfied SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

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 NORTHUMBERLAND PARK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NORTHUMBERLAND PARK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBERLAND PARK HOLDINGS LIMITED
Trademarks
We have not found any records of NORTHUMBERLAND PARK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHUMBERLAND PARK HOLDINGS 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 (70100 - Activities of head offices) as NORTHUMBERLAND PARK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORTHUMBERLAND PARK HOLDINGS 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 NORTHUMBERLAND PARK HOLDINGS 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 NORTHUMBERLAND PARK HOLDINGS 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.