Background WavePink WaveYellow Wave

NORTHLINE PROPERTIES LTD (04956727)

NORTHLINE PROPERTIES LTD (04956727) is an active UK company. incorporated on 7 November 2003. with registered office in 10 Pymmes Gardens North. The company operates in the Construction sector, engaged in development of building projects. NORTHLINE PROPERTIES LTD has been registered for 22 years. Current directors include BERRY, Ghanshyam Priya.

Company Number
04956727
Status
active
Type
ltd
Incorporated
7 November 2003
Age
22 years
Address
10 Pymmes Gardens North, N9 9NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERRY, Ghanshyam Priya
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHLINE PROPERTIES LTD

NORTHLINE PROPERTIES LTD is an active company incorporated on 7 November 2003 with the registered office located in 10 Pymmes Gardens North. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHLINE PROPERTIES LTD was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04956727

LTD Company

Age

22 Years

Incorporated 7 November 2003

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

10 Pymmes Gardens North Edmomton , N9 9NU,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SETH, Krishen Priya

Active
12 Oakley Avenue, BarkingIG11 9JD
Secretary
Appointed 27 Nov 2003

BERRY, Ghanshyam Priya

Active
Pymmes Gardens North, LondonN9 9NU
Born June 1961
Director
Appointed 27 Nov 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Nov 2003
Resigned 24 Nov 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Nov 2003
Resigned 24 Nov 2003
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
23 June 2008
363aAnnual Return
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
287Change of Registered Office
Legacy
12 December 2003
88(2)R88(2)R
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
287Change of Registered Office
Incorporation Company
7 November 2003
NEWINCIncorporation