Background WavePink WaveYellow Wave

73 NORTHCHURCH ROAD MANAGEMENT LIMITED (05125681)

73 NORTHCHURCH ROAD MANAGEMENT LIMITED (05125681) is an active UK company. incorporated on 12 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 73 NORTHCHURCH ROAD MANAGEMENT LIMITED has been registered for 21 years. Current directors include AZAMI-HASHEMI, Robab, BECKMAN, Petra, Ms., DOWDALL, Josh Luke and 3 others.

Company Number
05125681
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
70 Palatine Palatine Road, London, N16 8ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AZAMI-HASHEMI, Robab, BECKMAN, Petra, Ms., DOWDALL, Josh Luke, HASHEMI, Kamran, MARTIN, Harriet, TOMKINS, Nigel Richard, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73 NORTHCHURCH ROAD MANAGEMENT LIMITED

73 NORTHCHURCH ROAD MANAGEMENT LIMITED is an active company incorporated on 12 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 73 NORTHCHURCH ROAD MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05125681

LTD Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

70 Palatine Palatine Road London, N16 8ST,

Previous Addresses

Flat 7 Palm Court Queen Elizabeths Walk London N16 5XA England
From: 21 February 2019To: 25 April 2021
14 Rose Walk St Albans Hertfordshire AL4 9AF
From: 12 May 2004To: 21 February 2019
Timeline

16 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
New Owner
Feb 19
Owner Exit
May 19
Director Left
Apr 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

TOMKINS, Nigel Richard

Active
Queen Elizabeths Walk, LondonN16 5XA
Secretary
Appointed 21 Feb 2019

AZAMI-HASHEMI, Robab

Active
Palatine Road, LondonN16 8ST
Born September 1958
Director
Appointed 26 Mar 2015

BECKMAN, Petra, Ms.

Active
Palatine Road, LondonN16 8ST
Born October 1975
Director
Appointed 15 Oct 2007

DOWDALL, Josh Luke

Active
Northchurch Road, LondonN1 3NU
Born December 1994
Director
Appointed 03 May 2022

HASHEMI, Kamran

Active
Palatine Road, LondonN16 8ST
Born August 1955
Director
Appointed 26 Mar 2015

MARTIN, Harriet

Active
Northchurch Road, LondonN1 3NU
Born December 1993
Director
Appointed 31 Oct 2023

TOMKINS, Nigel Richard, Mr.

Active
Palatine Road, LondonN16 8ST
Born June 1971
Director
Appointed 15 Oct 2007

LEONARD, Graham Stanley, Dr

Resigned
Queen Elizabeths Walk, LondonN16 5XA
Secretary
Appointed 12 May 2004
Resigned 21 Feb 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 May 2004
Resigned 12 May 2004

ALDERSON, Simon James Dale

Resigned
Palatine Road, LondonN16 8ST
Born July 1966
Director
Appointed 12 May 2004
Resigned 03 May 2022

ALDERSON, Sophie Margaret Anne

Resigned
Palatine Road, LondonN16 8ST
Born January 1965
Director
Appointed 12 May 2004
Resigned 03 May 2022

ATTWOOD, Andrew John

Resigned
73 Northchurch Road, LondonN1 3NU
Born November 1947
Director
Appointed 12 May 2004
Resigned 15 Oct 2007

HOKDANIAN YORK, Kohar Agop

Resigned
Palatine Road, LondonN16 8ST
Born March 1969
Director
Appointed 12 May 2004
Resigned 31 Oct 2023

LEONARD, Frances Mary

Resigned
14 Rose Walk, HertfordshireAL4 9AF
Born February 1951
Director
Appointed 12 May 2004
Resigned 21 Jul 2010

LEONARD, Graham Stanley, Dr

Resigned
Queen Elizabeths Walk, LondonN16 5XA
Born August 1946
Director
Appointed 12 May 2004
Resigned 16 Apr 2021

LEONARD, Sally Elizabeth

Resigned
14 Rose Walk, HertfordshireAL4 9AF
Born March 1979
Director
Appointed 12 May 2004
Resigned 26 Mar 2015

LEONARD, Thomas Charles

Resigned
14 Rose Walk, HertfordshireAL4 9AF
Born September 1982
Director
Appointed 21 Jul 2010
Resigned 26 Mar 2015

YORK, Philip Andrew

Resigned
Palatine Road, LondonN16 8ST
Born February 1955
Director
Appointed 12 May 2004
Resigned 31 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 May 2004
Resigned 12 May 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Richard Tomkins

Active
Queen Elizabeths Walk, LondonN16 5XA
Born June 1971

Nature of Control

Significant influence or control
Notified 21 Feb 2019

Dr Graham Stanley Leonard

Ceased
Queen Elizabeths Walk, LondonN16 5XA
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2019
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 June 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 June 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
23 May 2019
AAMDAAMD
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
17 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation