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

NORTHRIDGE CAPITAL LIMITED

19 Berkeley Street, London, W1J 8ED,
Company Registration Number
04385777
Private Limited Company
Active

Company Overview

About Northridge Capital Ltd
NORTHRIDGE CAPITAL LIMITED was founded on 2002-03-04 and has its registered office in London. The organisation's status is listed as "Active". Northridge Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHRIDGE CAPITAL LIMITED
 
Legal Registered Office
19 Berkeley Street
London
W1J 8ED
Other companies in W1S
 
Filing Information
Company Number 04385777
Company ID Number 04385777
Date formed 2002-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-02-26
Return next due 2024-03-11
Type of accounts SMALL
VAT Number /Sales tax ID GB810200114  GB318250814  
Last Datalog update: 2024-03-25 01:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHRIDGE CAPITAL 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 NORTHRIDGE CAPITAL LIMITED
The following companies were found which have the same name as NORTHRIDGE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHRIDGE CAPITAL INC. 855 2ND STREET S W SUITE 4500 CALGARY Alberta T2P4K7 Dissolved Company formed on the 1998-09-01
NORTHRIDGE CAPITAL PARTNERS L.P. 3 BATES LANE Suffolk RIDGE NY 11961 Active Company formed on the 2014-07-01
NORTHRIDGE CAPITAL, LLC 12471 TOWER RD Commerce City CO 80022 Voluntarily Dissolved Company formed on the 1996-03-12
NORTHRIDGE CAPITAL MANAGEMENT CORPORATION 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-08-04
NORTHRIDGE CAPITAL PALM BEACH, LLC 5100 TOWN CENTER CIRCLE BOCA RATON FL 33486 Inactive Company formed on the 2000-03-28
NORTHRIDGE CAPITAL LLC Delaware Unknown
NORTHRIDGE CAPITAL ADVISORS LLC Delaware Unknown
NORTHRIDGE CAPITAL RESOURCES LLC Delaware Unknown
NORTHRIDGE CAPITAL GROUP LLC Delaware Unknown
NORTHRIDGE CAPITAL CORPORATION Georgia Unknown
NORTHRIDGE CAPITAL LLC California Unknown
NORTHRIDGE CAPITAL CORPORATION New Jersey Unknown
NORTHRIDGE CAPITAL RESOURCES LLC California Unknown
NORTHRIDGE CAPITAL INCORPORATED California Unknown
NORTHRIDGE CAPITAL PARTNERS LLC North Carolina Unknown
NORTHRIDGE CAPITAL CORPORATION Georgia Unknown
NORTHRIDGE CAPITAL INC District of Columbia Unknown
NORTHRIDGE CAPITAL LLC District of Columbia Unknown
NORTHRIDGE CAPITAL LLC 7201 CREEKSIDE DR AUSTIN TX 78752 Active Company formed on the 2023-08-21

Company Officers of NORTHRIDGE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
SARAH LISA CROSBIE SMITH
Company Secretary 2006-03-31
RAYMOND JOHN TERRAFRANCA
Director 2002-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
BADGER HAKIM SECRETARIES LIMITED
Company Secretary 2002-03-04 2006-03-31
DAVID WARREN JACKSON
Director 2002-03-18 2005-09-28
GEORGE ANNAN HEGGIE
Director 2002-03-04 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LISA CROSBIE SMITH MIDPOINT PARTNERS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-01-06
SARAH LISA CROSBIE SMITH SANDSTONE CAPITAL LIMITED Company Secretary 2006-03-31 CURRENT 1995-11-23 Active - Proposal to Strike off
RAYMOND JOHN TERRAFRANCA GROVE VALE LIMITED Director 2016-05-27 CURRENT 2013-07-02 Active - Proposal to Strike off
RAYMOND JOHN TERRAFRANCA GROVE VALE LIMITED Director 2016-05-27 CURRENT 2013-07-02 Active - Proposal to Strike off
RAYMOND JOHN TERRAFRANCA KNIGHTSBRIDGE CAPITAL (WAPPING) LIMITED Director 2014-04-11 CURRENT 2014-02-18 Active
RAYMOND JOHN TERRAFRANCA STUDENT QUARTER LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-01-12
RAYMOND JOHN TERRAFRANCA ECL PARTNERS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Liquidation
RAYMOND JOHN TERRAFRANCA SANDSTONE CAPITAL LIMITED Director 2002-07-23 CURRENT 1995-11-23 Active - Proposal to Strike off
RAYMOND JOHN TERRAFRANCA TERRANET INVESTMENTS LIMITED Director 2001-12-04 CURRENT 2001-11-30 Dissolved 2016-01-12

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
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-04-18CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-29DIRECTOR APPOINTED MR MICHAEL RICHARD MCCAULEY
2022-04-29APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN TERRAFRANCA
2022-04-29SECRETARY'S DETAILS CHNAGED FOR SARAH LISA CROSBIE SMITH on 2022-04-29
2022-04-29CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LISA CROSBIE SMITH on 2022-04-29
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN TERRAFRANCA
2022-04-29AP01DIRECTOR APPOINTED MR MICHAEL RICHARD MCCAULEY
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 5th Floor Albemarle House 1 Albemarle Street London W1S 4HA
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0126/02/16 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0126/02/15 ANNUAL RETURN FULL LIST
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM Albemarle House 1 Albemarle Street London W1S 4HA
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0101/03/14 ANNUAL RETURN FULL LIST
2014-06-06CH01Director's details changed for Mr Raymond John Terrafranca on 2013-07-01
2014-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-04-26AR0101/03/13 ANNUAL RETURN FULL LIST
2013-04-26CH01Director's details changed for Raymond John Terrafranca on 2012-05-01
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-01AR0101/03/12 ANNUAL RETURN FULL LIST
2011-03-09AR0104/03/11 ANNUAL RETURN FULL LIST
2011-03-09CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LISA CROSBIE SMITH on 2011-02-10
2010-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/10 FROM 72 New Bond Street London W1S 1RR
2010-07-07MG01Particulars of a mortgage or charge / charge no: 3
2010-03-09AR0104/03/10 ANNUAL RETURN FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-10363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-10288cSECRETARY'S CHANGE OF PARTICULARS / SARAH CROSBIE SMITH / 19/08/2007
2007-11-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-08363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 10 DOVER STREET LONDON W1S 4LQ
2006-03-28363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-14288bDIRECTOR RESIGNED
2005-04-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-31363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-03-25363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-31363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-12-10225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2002-07-12CERTNMCOMPANY NAME CHANGED SANDSTONE CAPITAL LIMITED CERTIFICATE ISSUED ON 12/07/02
2002-06-17288bDIRECTOR RESIGNED
2002-05-10CERTNMCOMPANY NAME CHANGED SANDSTONE ASSET MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 10/05/02
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NORTHRIDGE CAPITAL 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 NORTHRIDGE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-07-07 Outstanding ELECTRICITY SUPPLY NOMINEES LTD
RENT DEPOSIT DEED 2008-11-25 Outstanding PONTSARN INVESTMENTS LIMITED
RENT DEPOSIT DEED 2003-11-18 Outstanding GULFWIND HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of NORTHRIDGE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHRIDGE CAPITAL LIMITED
Trademarks
We have not found any records of NORTHRIDGE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHRIDGE CAPITAL 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 NORTHRIDGE CAPITAL 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 NORTHRIDGE CAPITAL 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 NORTHRIDGE CAPITAL 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 NORTHRIDGE CAPITAL 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.