Background WavePink WaveYellow Wave

NORTHBRIDGE ESTATES LTD (03922896)

NORTHBRIDGE ESTATES LTD (03922896) is an active UK company. incorporated on 10 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHBRIDGE ESTATES LTD has been registered for 26 years. Current directors include RAND, Chaskel, RAND, Schloime.

Company Number
03922896
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAND, Chaskel, RAND, Schloime
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHBRIDGE ESTATES LTD

NORTHBRIDGE ESTATES LTD is an active company incorporated on 10 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHBRIDGE ESTATES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03922896

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 25 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

PLANET CELEB.COM LIMITED
From: 10 February 2000To: 7 August 2000
Contact
Address

10 Palm Court Queen Elizabeths Walk London, N16 5XA,

Timeline

11 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Jul 15
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

RAND, Chaskel

Active
72 Queen Elizabeth Walk, LondonN16 5UQ
Secretary
Appointed 31 Jul 2000

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Secretary
Appointed 31 Jul 2000

RAND, Chaskel

Active
72 Queen Elizabeth Walk, LondonN16 5UQ
Born April 1936
Director
Appointed 31 Jul 2000

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Born October 1964
Director
Appointed 31 Jul 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Feb 2000
Resigned 25 May 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Feb 2000
Resigned 11 Feb 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Feb 2000
Resigned 25 May 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Feb 2000
Resigned 11 Feb 2000

Persons with significant control

1

Redbrick Investments Ltd

Active
Queen Elizabeths Walk, LondonN16 5XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Legacy
21 May 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
21 March 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts Amended With Made Up Date
25 February 2009
AAMDAAMD
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
29 July 2005
225Change of Accounting Reference Date
Legacy
18 June 2005
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
7 April 2005
AAMDAAMD
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
21 August 2001
225Change of Accounting Reference Date
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2000
287Change of Registered Office
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Incorporation Company
10 February 2000
NEWINCIncorporation