Background WavePink WaveYellow Wave

NORTHIAM PROPERTY HOLDINGS LIMITED (03126877)

NORTHIAM PROPERTY HOLDINGS LIMITED (03126877) is an active UK company. incorporated on 16 November 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHIAM PROPERTY HOLDINGS LIMITED has been registered for 30 years. Current directors include ALLAN-SINCLAIR, Sarah Kathryn Louise, NOTON, Andrew David, WALLACE, John Trent.

Company Number
03126877
Status
active
Type
ltd
Incorporated
16 November 1995
Age
30 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, 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 PROPERTY HOLDINGS LIMITED

NORTHIAM PROPERTY HOLDINGS LIMITED is an active company incorporated on 16 November 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHIAM PROPERTY HOLDINGS LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03126877

LTD Company

Age

30 Years

Incorporated 16 November 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

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

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 16 November 1995To: 9 January 2012
Timeline

22 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Joined
Oct 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
Dec 18
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
May 21
Director Left
Jan 22
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 06 Nov 2013

ALLAN-SINCLAIR, Sarah Kathryn Louise

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

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 28 Apr 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 03 Feb 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 16 Nov 1995
Resigned 01 May 2000

ALLAN, Kathryn Mary

Resigned
298 Regents Park Road, 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 25 Oct 2001
Resigned 15 Jul 2010

ALLAN, Kathryn Mary

Resigned
9 Northiam Street, LondonE9 7HX
Born January 1942
Director
Appointed 06 Oct 1998
Resigned 19 Mar 2001

BLAKE, Andrew

Resigned
349 Royal College Street, LondonNW1 9QS
Born June 1980
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

DAIN, Marion Joyce

Resigned
349 Royal College Street, LondonNW1 9QS
Born October 1948
Director
Appointed 15 Jun 2019
Resigned 27 Nov 2025

HOWARD, Michael Charles

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

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 22 Jul 2008
Resigned 19 Nov 2010

LAGRANGE, Cedric Julien

Resigned
349 Royal College Street, LondonNW1 9QS
Born August 1984
Director
Appointed 10 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 16 Nov 1995
Resigned 31 Jul 1996

MCCANN, Don

Resigned
349 Royal College Street, LondonNW1 9QS
Born January 1979
Director
Appointed 23 Nov 2016
Resigned 20 Jan 2022

OLLASON, Iain

Resigned
40 Victoria Park Road, LondonE9 7NB
Born September 1954
Director
Appointed 20 Nov 1995
Resigned 06 Oct 1998

PARSONS, Thomas Alan

Resigned
11 Northian Street, LondonE9 7HH
Born November 1924
Director
Appointed 20 Nov 1995
Resigned 20 Jul 1999

PIERSON, Helen

Resigned
25 Earlston Grove, LondonE9 7NE
Born October 1962
Director
Appointed 20 Nov 1995
Resigned 06 Feb 1996

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

WALTERS, Simon Francis

Resigned
21 Earlston Grove, LondonE9 7NE
Born November 1960
Director
Appointed 20 Nov 1995
Resigned 24 Sept 1996
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 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 Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 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
8 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
11 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
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
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination 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
15 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
22 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
7 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
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
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
287Change of Registered Office
Legacy
14 October 2004
288aAppointment of Director or Secretary
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
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
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
4 April 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Legacy
30 November 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 Small
1 June 1999
AAAnnual Accounts
Legacy
23 November 1998
363aAnnual Return
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
225Change of Accounting Reference Date
Legacy
26 November 1997
363aAnnual Return
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
225Change of Accounting Reference Date
Legacy
19 November 1996
363aAnnual Return
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
11 July 1996
288288
Legacy
28 November 1995
224224
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Incorporation Company
16 November 1995
NEWINCIncorporation