Background WavePink WaveYellow Wave

NORTHFIELD AVENUE (HOLDINGS) LIMITED (05175569)

NORTHFIELD AVENUE (HOLDINGS) LIMITED (05175569) is an active UK company. incorporated on 9 July 2004. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. NORTHFIELD AVENUE (HOLDINGS) LIMITED has been registered for 21 years. Current directors include SWAINE, Richard David, WILLOUGHBY, Jonathan James.

Company Number
05175569
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
First Floor Radius House, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SWAINE, Richard David, WILLOUGHBY, Jonathan James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD AVENUE (HOLDINGS) LIMITED

NORTHFIELD AVENUE (HOLDINGS) LIMITED is an active company incorporated on 9 July 2004 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHFIELD AVENUE (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05175569

LTD Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

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

First Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA
From: 9 July 2004To: 10 October 2013
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Secretary
Appointed 09 Jul 2004

SWAINE, Richard David

Active
The Chestnuts, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 12 Oct 2006

WILLOUGHBY, Jonathan James

Active
Hurnview House, BeverleyHU17 7DP
Born October 1966
Director
Appointed 09 Jul 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Jul 2004
Resigned 09 Jul 2004

HOYLE, John Fearnley

Resigned
St. Helens, BriggDN20 8RB
Born March 1947
Director
Appointed 09 Jul 2004
Resigned 12 Oct 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Jul 2004
Resigned 09 Jul 2004

Persons with significant control

1

Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
18 July 2007
287Change of Registered Office
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Incorporation Company
9 July 2004
NEWINCIncorporation