Background WavePink WaveYellow Wave

NW3 SERVICES LTD (03831719)

NW3 SERVICES LTD (03831719) is an active UK company. incorporated on 26 August 1999. with registered office in Hampstead. The company operates in the Real Estate Activities sector, engaged in residents property management. NW3 SERVICES LTD has been registered for 26 years. Current directors include FRANK, Simon Godfrey, KATZ, Michelle Joanne.

Company Number
03831719
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 years
Address
Ground Floor Flat, Hampstead, NW3 5PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANK, Simon Godfrey, KATZ, Michelle Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW3 SERVICES LTD

NW3 SERVICES LTD is an active company incorporated on 26 August 1999 with the registered office located in Hampstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NW3 SERVICES LTD was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03831719

LTD Company

Age

26 Years

Incorporated 26 August 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

14 THURLOW ROAD LIMITED
From: 26 August 1999To: 24 November 2025
Contact
Address

Ground Floor Flat 14 Thurlow Road Hampstead, NW3 5PL,

Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Aug 23
New Owner
Sept 23
Director Joined
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

FRANK, Simon Godfrey

Active
Thurlow Road, HampsteadNW3 5PL
Born May 1959
Director
Appointed 31 May 2014

KATZ, Michelle Joanne

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born May 1970
Director
Appointed 23 Nov 2009

GAYLER, Janine

Resigned
14 Thurlow Road, LondonNW3 5PL
Secretary
Appointed 26 Aug 1999
Resigned 11 Oct 2000

HEATH, Mark Frederick

Resigned
Ground Floor Flat, LondonNW3 5PL
Secretary
Appointed 17 Sept 2002
Resigned 12 Oct 2009

LEVISEUR, Elsa

Resigned
7 Antrim Mansions, LondonNW3 4XT
Secretary
Appointed 25 Oct 1999
Resigned 17 Sept 2002

LOMBARDO, Maria Rosalice

Resigned
Ground Floor Flat, HampsteadNW3 5PL
Secretary
Appointed 12 Oct 2009
Resigned 02 Aug 2011

SHOTERIOO, George

Resigned
Ground Floor Flat, HampsteadNW3 5PL
Secretary
Appointed 01 Oct 2011
Resigned 30 May 2014

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 26 Aug 1999
Resigned 26 Aug 1999

EDWARDS, Oliver William Albert

Resigned
First Floor Flat, HampsteadNW3 5PL
Born January 1978
Director
Appointed 24 Aug 2005
Resigned 27 Jan 2010

FOWLER, Mark Richard

Resigned
20 Thurlow Road, LondonNW3 5PP
Born October 1964
Director
Appointed 01 Jan 2002
Resigned 10 Jan 2005

GAYLER, Janine

Resigned
14 Thurlow Road, LondonNW3 5PL
Born April 1965
Director
Appointed 26 Aug 1999
Resigned 11 Oct 2000

HEATH, Mark Frederick

Resigned
Ground Floor Flat, LondonNW3 5PL
Born November 1964
Director
Appointed 18 Feb 2002
Resigned 23 Nov 2009

LEON, Judith Klara

Resigned
First Floor Flat, LondonNW3 5PL
Born December 1936
Director
Appointed 17 Sept 2002
Resigned 24 Aug 2005

LEVISEUR, Elsa

Resigned
7 Antrim Mansions, LondonNW3 4XT
Born July 1931
Director
Appointed 25 Oct 1999
Resigned 10 Jul 2003

LOMBARDO, Maria

Resigned
Top Floor Flat, LondonNW3 5PL
Born January 1968
Director
Appointed 27 Mar 2006
Resigned 02 Jul 2011

PUZAR, Lovro

Resigned
Thurlow Road, LondonNW3 5PL
Born September 1985
Director
Appointed 01 Aug 2024
Resigned 29 Sept 2025

SCHEFFEL, Julia

Resigned
Ground Floor Flat, HampsteadNW3 5PL
Born August 1980
Director
Appointed 31 Aug 2011
Resigned 28 Aug 2014

SHOTERIOO, George

Resigned
Ground Floor Flat, HampsteadNW3 5PL
Born February 1965
Director
Appointed 12 Feb 2010
Resigned 30 May 2014

VINCENT, Stephen Robert

Resigned
Top Floor 14 Thurlow Road, LondonNW3 5PL
Born October 1955
Director
Appointed 26 Aug 1999
Resigned 01 Jun 2002

WUYAME, Florence

Resigned
Ground Floor Flat, HampsteadNW3 5PL
Born November 1973
Director
Appointed 20 Jan 2024
Resigned 01 Aug 2024

WUYAME, Florence

Resigned
Ground Floor Flat, HampsteadNW3 5PL
Born November 1973
Director
Appointed 08 Oct 2014
Resigned 17 Aug 2023

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 26 Aug 1999
Resigned 26 Aug 1999

Persons with significant control

2

Mr Simon Godfrey Frank

Active
Ground Floor Flat, HampsteadNW3 5PL
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2023

Ms Michelle Joanne Katz

Active
Thurlow Road, LondonNW3 5PL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Certificate Change Of Name Company
24 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2012
AR01AR01
Appoint Person Secretary Company With Name
1 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
225Change of Accounting Reference Date
Legacy
15 August 2000
287Change of Registered Office
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
88(2)R88(2)R
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Incorporation Company
26 August 1999
NEWINCIncorporation