Background WavePink WaveYellow Wave

NORTHUMBERLAND PARK HOUSE LIMITED (03881904)

NORTHUMBERLAND PARK HOUSE LIMITED (03881904) is an active UK company. incorporated on 24 November 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. NORTHUMBERLAND PARK HOUSE LIMITED has been registered for 26 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
03881904
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND PARK HOUSE LIMITED

NORTHUMBERLAND PARK HOUSE LIMITED is an active company incorporated on 24 November 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. NORTHUMBERLAND PARK HOUSE LIMITED was registered 26 years ago.(SIC: 55900)

Status

active

Active since 26 years ago

Company No

03881904

LTD Company

Age

26 Years

Incorporated 24 November 1999

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

JACAN PROPERTIES LIMITED
From: 24 November 1999To: 17 January 2000
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 22 January 2026
Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 18 August 2010To: 4 November 2013
Haslers Old Station Road Loughton Essex IG10 4PL
From: 24 November 1999To: 18 August 2010
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Mar 11
Director Joined
Feb 12
Loan Cleared
Nov 13
Director Left
Mar 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jan 18
Director Left
Aug 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Director Joined
Feb 24
Director Left
Apr 24
Loan Secured
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

BURTON, Colin

Resigned
14 Barnsley Road, RomfordRM3 9LP
Secretary
Appointed 05 Feb 2004
Resigned 14 Nov 2008

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 14 Nov 2008
Resigned 02 Jul 2010

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 02 Jul 2010
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
Mansfield Hill, LondonE4 7JU
Secretary
Appointed 12 Dec 1999
Resigned 05 Feb 2004

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Nov 1999
Resigned 12 Dec 1999

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 21 Mar 2014

MAHONEY, Roger

Resigned
Decaris Lodge Farm End, LondonE4 7QS
Born February 1950
Director
Appointed 12 Dec 1999
Resigned 09 Feb 2004

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 20 Mar 2011
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
Floor, LondonE11 1HP
Born January 1960
Director
Appointed 06 Feb 2004
Resigned 02 Aug 2019

SMITH, Henry Thomas

Resigned
Floor, LondonE11 1HP
Born January 1962
Director
Appointed 15 Jan 2007
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 12 Dec 1999
Resigned 09 Sept 2002

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Nov 1999
Resigned 12 Dec 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Nov 1999
Resigned 12 Dec 1999

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
18 June 2015
AUDAUD
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Legacy
17 October 2012
MG01MG01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Miscellaneous
3 February 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
2 August 2005
287Change of Registered Office
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
225Change of Accounting Reference Date
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
287Change of Registered Office
Incorporation Company
24 November 1999
NEWINCIncorporation