Background WavePink WaveYellow Wave

NORTHCOTE AVENUE MANAGEMENT COMPANY LIMITED (04870893)

NORTHCOTE AVENUE MANAGEMENT COMPANY LIMITED (04870893) is an active UK company. incorporated on 19 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHCOTE AVENUE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include CRAIG, Rodger Shiach Burns, LONGSON, Robert, TOMLINSON, Robert Miles Philip.

Company Number
04870893
Status
active
Type
ltd
Incorporated
19 August 2003
Age
22 years
Address
48 Northcote Avenue, London, W5 3UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAIG, Rodger Shiach Burns, LONGSON, Robert, TOMLINSON, Robert Miles Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCOTE AVENUE MANAGEMENT COMPANY LIMITED

NORTHCOTE AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHCOTE AVENUE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04870893

LTD Company

Age

22 Years

Incorporated 19 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

48 Northcote Avenue London, W5 3UT,

Previous Addresses

47 Northcote Avenue Ealing London W5 3UT
From: 19 August 2003To: 12 March 2020
Timeline

8 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
New Owner
May 20
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LONGSON, Robert

Active
Northcote Avenue, LondonW5 3UT
Secretary
Appointed 12 Mar 2020

CRAIG, Rodger Shiach Burns

Active
49 Northcote Avenue, LondonW5 3UT
Born October 1954
Director
Appointed 18 Aug 2004

LONGSON, Robert

Active
Northcote Avenue, LondonW5 3UT
Born March 1967
Director
Appointed 15 Mar 2020

TOMLINSON, Robert Miles Philip

Active
Northcote Avenue, LondonW5 3UT
Born November 1985
Director
Appointed 03 May 2020

BEERMAN, Clayton Lewis

Resigned
47 Northcote Avenue, LondonW5 3UT
Secretary
Appointed 18 Aug 2004
Resigned 12 Mar 2020

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 19 Aug 2003
Resigned 18 Aug 2004

BEERMAN, Clayton Lewis

Resigned
47 Northcote Avenue, LondonW5 3UT
Born May 1959
Director
Appointed 18 Aug 2004
Resigned 03 May 2020

TICE, Richard James Sunley

Resigned
Old Rectory, Newport PagnellMK16 8JY
Born September 1964
Director
Appointed 19 Aug 2003
Resigned 18 Aug 2004

WIGGLESWORTH, Julia Selina

Resigned
61a Ronver Road, LondonSE12 0NR
Born May 1955
Director
Appointed 18 Aug 2004
Resigned 15 Jun 2005

Persons with significant control

4

3 Active
1 Ceased

Mr Rodger Shiach Burns Craig

Active
Northcote Avenue, LondonW5 3UT
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2020

Mr Robert Longson

Active
Northcote Avenue, LondonW5 3UT
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2020

Mr Robert Miles Philip Tomlinson

Active
Northcote Avenue, LondonW5 3UT
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2020

Mr Clayton Lewis Beerman

Ceased
Northcote Avenue, LondonW5 3UT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 March 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
12 November 2004
363aAnnual Return
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
287Change of Registered Office
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Incorporation Company
19 August 2003
NEWINCIncorporation