Background WavePink WaveYellow Wave

NORTHIAM MANAGEMENT LIMITED (01870879)

NORTHIAM MANAGEMENT LIMITED (01870879) is an active UK company. incorporated on 11 December 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHIAM MANAGEMENT LIMITED has been registered for 41 years. Current directors include ALLAN-SINCLAIR, Sarah Kathryn Louise, KILFORD-BROWN, Hamish, NOTON, Andrew David and 1 others.

Company Number
01870879
Status
active
Type
ltd
Incorporated
11 December 1984
Age
41 years
Address
Ringley House 349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAN-SINCLAIR, Sarah Kathryn Louise, KILFORD-BROWN, Hamish, NOTON, Andrew David, WALLACE, John Trent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHIAM MANAGEMENT LIMITED

NORTHIAM MANAGEMENT LIMITED is an active company incorporated on 11 December 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHIAM MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01870879

LTD Company

Age

41 Years

Incorporated 11 December 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Ringley House 349 Royal College Street Camden London, NW1 9QS,

Previous Addresses

Marlborough House 298 Regents Park Road London England N3 2UA United Kingdom
From: 14 December 2011To: 9 January 2012
349 Royal College Street Camden Town London NW1 9QS
From: 12 October 2011To: 14 December 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 11 December 1984To: 12 October 2011
Timeline

25 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Director Joined
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Oct 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Dec 18
Director Joined
Feb 20
Director Left
Oct 20
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 01 Oct 2011

ALLAN-SINCLAIR, Sarah Kathryn Louise

Active
349 Royal College Street, LondonNW1 9QS
Born November 1969
Director
Appointed 17 Dec 2025

KILFORD-BROWN, Hamish

Active
349 Royal College Street, LondonNW1 9QS
Born October 1971
Director
Appointed 19 May 2022

NOTON, Andrew David

Active
Royal College Street, LondonNW1 9QS
Born January 1979
Director
Appointed 19 Sept 2013

WALLACE, John Trent

Active
349 Royal College Street, LondonNW1 9QS
Born January 1960
Director
Appointed 12 Feb 2020

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Dec 2011

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
191 Sparrows Herne, Bushey HeathWD23 1AJ
Corporate secretary
Appointed 04 May 2000
Resigned 08 Oct 2004

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 08 Oct 2004
Resigned 31 Dec 2011

REYNOLDS PORTER CHAMBERLAIN

Resigned
Chichester House, LondonWC1V 7HA
Corporate secretary
Appointed N/A
Resigned 01 May 2000

ALLAN, Kathryn Mary

Resigned
298 Regents Park Rd, LondonN3 2UU
Born January 1942
Director
Appointed 11 Jul 2011
Resigned 23 Nov 2016

ALLAN, Kathryn Mary

Resigned
9 Northiam Street, LondonE9 7HX
Born January 1942
Director
Appointed 06 Oct 1998
Resigned 15 Jul 2010

BLAKE, Andrew

Resigned
349 Royal College Street, LondonNW1 9QS
Born January 1979
Director
Appointed 23 Nov 2016
Resigned 16 Jun 2017

COOK, Christophert Frederick

Resigned
12 Earlston Grove, LondonE9
Born December 1954
Director
Appointed 29 May 1996
Resigned 24 Jun 1997

COOK, Christophert Frederick

Resigned
12 Earlston Grove, LondonE9
Born December 1954
Director
Appointed N/A
Resigned 27 Dec 1994

DAIN, Marion Joyce

Resigned
349 Royal College Street, LondonNW1 9QS
Born October 1948
Director
Appointed 04 Jan 2018
Resigned 27 Nov 2025

DAWSON, Mary Eleanor

Resigned
Victoria Park Road, LondonE9 7NB
Born October 1975
Director
Appointed 15 Jul 2010
Resigned 12 Nov 2013

HOWARD, Michael Charles

Resigned
10 Earlston Grove, LondonE9 7NE
Born May 1958
Director
Appointed 24 Sept 1996
Resigned 01 Aug 2001

HOWE, Christopher

Resigned
13 Morthian Street, LondonE9 7HX
Born April 1946
Director
Appointed N/A
Resigned 14 Sept 1993

JACKSON, Gary

Resigned
30 Victoria Park Road, LondonE9 7NB
Born July 1959
Director
Appointed 20 Jul 1999
Resigned 26 Jan 2004

JONES, Karen Hilary Jane

Resigned
1 Albert Close, LondonE9 7EX
Born September 1964
Director
Appointed 22 Aug 1996
Resigned 28 Oct 2015

KNOWLES, Tobias Sebatian

Resigned
Victoria Park Road, LondonE9 7NB
Born June 1961
Director
Appointed 15 Aug 2008
Resigned 19 Nov 2010

LAGRANGE, Cedric Julien

Resigned
349 Royal College Street, LondonNW1 9QS
Born August 1984
Director
Appointed 06 Dec 2018
Resigned 08 Oct 2020

LEWIS, Victor George

Resigned
Royal College Street, LondonNW1 9QS
Born December 1947
Director
Appointed 20 Sept 2012
Resigned 10 Aug 2017

LEWIS, Victor George

Resigned
2 Earlston Grove, LondonE9 7NE
Born December 1947
Director
Appointed 25 Oct 2001
Resigned 15 Jul 2010

MAIL, Brenda

Resigned
17 Victoria Park Road, LondonE9
Born August 1944
Director
Appointed 21 Oct 1993
Resigned 31 Jul 1996

MCCANN, Don

Resigned
349 Royal College Street, LondonNW1 9QS
Born June 1980
Director
Appointed 23 Nov 2016
Resigned 20 Jan 2022

OLLASON, Iain

Resigned
40 Victoria Park Road, LondonE9 7NB
Born September 1954
Director
Appointed 30 May 1996
Resigned 06 Oct 1998

OLLASON, Iain

Resigned
40 Victoria Park Road, LondonE9 7NB
Born September 1954
Director
Appointed 11 Jan 1995
Resigned 29 May 1996

PARSONS, Thomas Alan

Resigned
11 Northian Street, LondonE9 7HH
Born November 1924
Director
Appointed N/A
Resigned 20 Jul 1999

PIERSON, Helen

Resigned
25 Earlston Grove, LondonE9 7NE
Born October 1962
Director
Appointed 19 Apr 1994
Resigned 06 Feb 1996

RICHARDSON, Robert

Resigned
5 Victoria Park Road, LondonE9 7ND
Born May 1928
Director
Appointed N/A
Resigned 05 Mar 1994

ROSS, Margaret

Resigned
Northiam Street, LondonE9 7EX
Born March 1942
Director
Appointed 27 Jan 2010
Resigned 23 Nov 2016

TORA, Brian Roberto

Resigned
8 Earlston Grove, LondonE9 7NE
Born September 1945
Director
Appointed 22 Jul 1997
Resigned 31 Dec 2005

WALTERS, Simon Francis

Resigned
21 Earlston Grove, LondonE9 7NE
Born November 1960
Director
Appointed 18 Feb 2004
Resigned 11 Aug 2008
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2022
TM01Termination of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 February 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Secretary Company
11 July 2013
TM02Termination of Secretary
Termination Secretary Company
11 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Secretary Company
27 March 2012
TM02Termination of Secretary
Termination Secretary Company
27 March 2012
TM02Termination of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288cChange of Particulars
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363aAnnual Return
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
15 December 1997
363aAnnual Return
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
18 December 1996
363aAnnual Return
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
18 September 1996
288288
Legacy
17 September 1996
288288
Legacy
2 August 1996
288288
Legacy
7 June 1996
288288
Legacy
26 May 1996
288288
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
15 December 1995
363x363x
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363x363x
Legacy
28 April 1994
288288
Legacy
22 March 1994
288288
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
19 December 1993
363x363x
Legacy
19 November 1993
288288
Legacy
3 October 1993
288288
Legacy
9 December 1992
363x363x
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
17 October 1992
288288
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
5 January 1992
363x363x
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
16 April 1991
288288
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
15 June 1990
288288
Legacy
11 April 1990
363363
Legacy
9 April 1990
288288
Legacy
2 April 1990
288288
Legacy
2 April 1990
288288
Legacy
15 March 1990
288288
Legacy
15 March 1990
287Change of Registered Office
Legacy
17 January 1990
288288
Legacy
10 November 1989
288288
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
28 February 1989
287Change of Registered Office
Legacy
3 November 1988
288288
Legacy
10 October 1988
288288
Legacy
10 October 1988
288288
Legacy
15 June 1988
225(1)225(1)
Accounts With Made Up Date
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
29 June 1987
363363
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 December 1984
NEWINCIncorporation