Background WavePink WaveYellow Wave

NORTHFIELD MANAGEMENT LIMITED (01899901)

NORTHFIELD MANAGEMENT LIMITED (01899901) is an active UK company. incorporated on 27 March 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHFIELD MANAGEMENT LIMITED has been registered for 41 years. Current directors include COX, Tom Cornelius, GRAY, Therese Anne, O'BRIEN, James and 3 others.

Company Number
01899901
Status
active
Type
ltd
Incorporated
27 March 1985
Age
41 years
Address
2 Northfield Hall, London, N6 4BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COX, Tom Cornelius, GRAY, Therese Anne, O'BRIEN, James, SHELDON, Jacqueline, SKOLNIK, Stephen Harris, STRAUS, Daniel Reuben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD MANAGEMENT LIMITED

NORTHFIELD MANAGEMENT LIMITED is an active company incorporated on 27 March 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHFIELD MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01899901

LTD Company

Age

41 Years

Incorporated 27 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CAREME LIMITED
From: 27 March 1985To: 30 April 1985
Contact
Address

2 Northfield Hall 59 North Road London, N6 4BJ,

Previous Addresses

4 Northfield Hall 59 North Road London N6 4BJ
From: 27 March 1985To: 10 October 2011
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Nov 14
Director Left
May 21
Director Joined
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

O'BRIEN, James

Active
Northfield Hall, LondonN6 4BJ
Secretary
Appointed 17 Aug 2010

COX, Tom Cornelius

Active
3 Northfield Hall, HighgateN6 4BJ
Born December 1968
Director
Appointed 06 Sept 2007

GRAY, Therese Anne

Active
1 Northfield Hall, LondonN6 4BJ
Born August 1959
Director
Appointed 19 Apr 2004

O'BRIEN, James

Active
2 Northfield Hall, LondonN6 4BJ
Born April 1969
Director
Appointed 25 Jun 2007

SHELDON, Jacqueline

Active
4 Northfield Hall 59 North Road, LondonN6 4BJ
Born May 1937
Director
Appointed N/A

SKOLNIK, Stephen Harris

Active
59 North Road, LondonN6 4BJ
Born February 1949
Director
Appointed 16 May 2021

STRAUS, Daniel Reuben

Active
5 Northfield Hall, LondonN6 4BJ
Born April 1972
Director
Appointed 08 Oct 2007

SHELDON, Jack Cecil

Resigned
4 Northfield Hall, LondonN6 4BJ
Secretary
Appointed N/A
Resigned 17 Aug 2010

ANISFIELD, Lance Philip

Resigned
33 Linden Lea, LondonN2 0RF
Born October 1962
Director
Appointed N/A
Resigned 22 Jan 1996

CLAYTON, Jane

Resigned
5 Northfield Hall, HighgateN6 4BJ
Born December 1961
Director
Appointed 26 Nov 1997
Resigned 29 Dec 2002

DODD, Stevie Michael

Resigned
3 Broadlands, LondonN6 4BT
Born April 1973
Director
Appointed 24 Sept 1997
Resigned 08 Jan 2002

FELTZ, Norman Harold

Resigned
6 Northfield Hall 59 North Road, LondonN6 4BJ
Born June 1936
Director
Appointed N/A
Resigned 22 Jan 1996

FREEDMAN, Dennis

Resigned
2 Northfield Hall, LondonN6 4BJ
Born October 1935
Director
Appointed 14 Dec 1992
Resigned 02 Jul 1993

FREEDMAN, Hilda Sonia

Resigned
2 Northfield Hall, LondonN6 4BJ
Born May 1936
Director
Appointed N/A
Resigned 14 Dec 1992

ISOW, Bernard Cooper

Resigned
1 Northfield Hall 59 North Road, LondonN6 4BJ
Born November 1931
Director
Appointed N/A
Resigned 22 Jan 1996

JACQUEMIN, Christine

Resigned
Flat 2 Northfield Hall, LondonN6 4BJ
Born November 1958
Director
Appointed 08 Jan 2002
Resigned 19 Jan 2007

KRAIS, Ashley Simon

Resigned
74 Marsh Lane, LondonNW7 4NT
Born September 1962
Director
Appointed 24 Jan 1994
Resigned 24 Sept 1997

MULVANY, Stephanie Patricia

Resigned
5 Northfield Hall, LondonN6 4BJ
Born October 1957
Director
Appointed 14 Dec 1992
Resigned 21 Nov 1997

NAPIER WILSON, Andrew John

Resigned
5 Northfield Hall, LondonN6 4BJ
Born November 1951
Director
Appointed 29 Dec 2002
Resigned 31 May 2007

NORWAYS, Matthew Barry

Resigned
3 Northfield Hall 59 North Road, LondonN6 4BJ
Born December 1964
Director
Appointed 22 Jan 1996
Resigned 27 Oct 1998

OSBORNE, Richard Wallace Gollin Osborne

Resigned
5 Northfield Wall, LondonN6
Born September 1953
Director
Appointed N/A
Resigned 09 Apr 1992

RABSON, Douglas Forbes

Resigned
109 North View Road, LondonN8 7LR
Born February 1966
Director
Appointed 27 Oct 1998
Resigned 31 May 2007

RAE, Bruce

Resigned
1 Northfield Hall 59 North Road, LondonN6 4BJ
Born April 1962
Director
Appointed 22 Jan 1996
Resigned 19 Apr 2004

VENN, Wendy Anne

Resigned
59 North Road, LondonN6 4BJ
Born February 1952
Director
Appointed 30 Nov 2013
Resigned 03 May 2021

WITHEROW, David Michael Lindley

Resigned
6 Northfield Hall 59 North Road, LondonN6 4BJ
Born July 1939
Director
Appointed 22 Jan 1996
Resigned 30 Nov 2013
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
2 February 1996
287Change of Registered Office
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
9 February 1994
288288
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
18 January 1994
363aAnnual Return
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
287Change of Registered Office
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
25 April 1988
PUC 2PUC 2
Legacy
21 March 1988
363363
Legacy
21 March 1988
363363
Legacy
4 March 1988
288288
Legacy
15 January 1988
287Change of Registered Office
Legacy
15 January 1988
288288
Legacy
15 January 1988
288288
Legacy
15 January 1988
288288
Legacy
11 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87