Background WavePink WaveYellow Wave

NORTHSTONE PROPERTIES LIMITED (03284157)

NORTHSTONE PROPERTIES LIMITED (03284157) is an active UK company. incorporated on 26 November 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NORTHSTONE PROPERTIES LIMITED has been registered for 29 years. Current directors include BARNETT, David Melvyn.

Company Number
03284157
Status
active
Type
ltd
Incorporated
26 November 1996
Age
29 years
Address
Aston House, London, N3 1LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNETT, David Melvyn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSTONE PROPERTIES LIMITED

NORTHSTONE PROPERTIES LIMITED is an active company incorporated on 26 November 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHSTONE PROPERTIES LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03284157

LTD Company

Age

29 Years

Incorporated 26 November 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

91 Wimpole Street London W1G 0EF England
From: 8 December 2023To: 29 January 2024
Suite D5 C/O Avs Consulting St Meryl Suite Watford WD19 5EF England
From: 25 March 2022To: 8 December 2023
55 Loudoun Road London NW8 0DL England
From: 11 April 2019To: 25 March 2022
Ship House 35 Battersea Square London SW11 3RA
From: 8 June 2010To: 11 April 2019
1 Conduit Street London W1S 2XA
From: 26 November 1996To: 8 June 2010
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 13
Loan Secured
Jan 14
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BARNETT, David Melvyn

Active
Cornwall Avenue, LondonN3 1LF
Born November 1966
Director
Appointed 12 Dec 1996

GRIEVSON, Richard James

Resigned
35 Battersea Square, LondonSW11 3RA
Secretary
Appointed 04 Dec 2012
Resigned 22 Mar 2019

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Secretary
Appointed 20 Jul 2000
Resigned 04 Dec 2012

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 26 Nov 1996
Resigned 12 Dec 1996

PORTLAND REGISTRARS LIMITED

Resigned
23 Bridford Mews, LondonW1N 1LQ
Corporate secretary
Appointed 12 Dec 1996
Resigned 20 Jul 2000

BERG, Simon Mark

Resigned
12 Adelaide Close, StanmoreHA7 3EL
Born December 1966
Director
Appointed 12 Dec 1996
Resigned 01 Jan 2013

GRIEVSON, Richard James

Resigned
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 09 Jun 1997
Resigned 22 Mar 2019

NEVILL, Richard Janion

Resigned
Sungrove Lodge, NewburyRG20 0AG
Born May 1948
Director
Appointed 09 Jun 1997
Resigned 22 Mar 2019

SONING, Robert Daniel

Resigned
Cornwall Avenue, LondonN3 1LF
Born October 1968
Director
Appointed 12 Dec 1996
Resigned 15 Jan 2025

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 26 Nov 1996
Resigned 12 Dec 1996

Persons with significant control

3

1 Active
2 Ceased

Mr David Melvyn Barnett

Active
Cornwall Avenue, LondonN3 1LF
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2025
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2025
Battersea Square, LondonSW11 3RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Resolution
29 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
12 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
20 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
24 January 2000
363aAnnual Return
Legacy
24 January 2000
288cChange of Particulars
Legacy
12 January 2000
288cChange of Particulars
Legacy
12 January 2000
288cChange of Particulars
Legacy
17 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
19 January 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
403aParticulars of Charge Subject to s859A
Legacy
9 January 1998
403aParticulars of Charge Subject to s859A
Legacy
6 January 1998
225Change of Accounting Reference Date
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
19 December 1997
363aAnnual Return
Legacy
13 August 1997
225Change of Accounting Reference Date
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
287Change of Registered Office
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Incorporation Company
26 November 1996
NEWINCIncorporation