Background WavePink WaveYellow Wave

NORTHGATE HEIGHTS (HENDON) RESIDENTS ASSOCIATION LIMITED (04141329)

NORTHGATE HEIGHTS (HENDON) RESIDENTS ASSOCIATION LIMITED (04141329) is an active UK company. incorporated on 15 January 2001. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHGATE HEIGHTS (HENDON) RESIDENTS ASSOCIATION LIMITED has been registered for 25 years. Current directors include FARIA JOHNSTON, Suzanna Caroline, SAWYER, Alan Edmond.

Company Number
04141329
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2001
Age
25 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARIA JOHNSTON, Suzanna Caroline, SAWYER, Alan Edmond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE HEIGHTS (HENDON) RESIDENTS ASSOCIATION LIMITED

NORTHGATE HEIGHTS (HENDON) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 15 January 2001 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHGATE HEIGHTS (HENDON) RESIDENTS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04141329

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 15 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 15 January 2001To: 12 September 2023
Timeline

2 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

FARIA JOHNSTON, Suzanna Caroline

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1965
Director
Appointed 08 Jul 2003

SAWYER, Alan Edmond

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1945
Director
Appointed 13 Dec 2002

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 15 Jan 2001
Resigned 25 Sept 2002

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 25 Jan 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 14 May 2001
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 06 Jan 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Jan 2001
Resigned 15 Jan 2001

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 15 Jan 2001
Resigned 07 Mar 2003

HAYES, Stephen John

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1964
Director
Appointed 20 Oct 2004
Resigned 30 Oct 2018

HEMINGWAY, Richard

Resigned
51 Sydney Road, EnfieldEN2 6TS
Born April 1951
Director
Appointed 15 Jan 2001
Resigned 07 Mar 2003

REES, Simon Brian

Resigned
5 Northgate Drive, LondonNW9 7RD
Born January 1972
Director
Appointed 20 Oct 2002
Resigned 02 May 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Jan 2001
Resigned 15 Jan 2001
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
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
Annual Return Company With Made Up Date
9 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
23 May 2008
287Change of Registered Office
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288cChange of Particulars
Legacy
7 March 2002
363aAnnual Return
Legacy
1 June 2001
287Change of Registered Office
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
287Change of Registered Office
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Incorporation Company
15 January 2001
NEWINCIncorporation