Background WavePink WaveYellow Wave

NORTHVALLEY PROPERTIES LTD (06141916)

NORTHVALLEY PROPERTIES LTD (06141916) is an active UK company. incorporated on 6 March 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHVALLEY PROPERTIES LTD has been registered for 19 years. Current directors include WIESENFELD, Morris.

Company Number
06141916
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WIESENFELD, Morris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHVALLEY PROPERTIES LTD

NORTHVALLEY PROPERTIES LTD is an active company incorporated on 6 March 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHVALLEY PROPERTIES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06141916

LTD Company

Age

19 Years

Incorporated 6 March 2007

Size

N/A

Accounts

ARD: 6/4

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 April 2026
Period: 1 April 2024 - 6 April 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WIESENFELD, Gina

Active
Highfield Gardens, LondonNW11 9HA
Secretary
Appointed 27 Mar 2007

WIESENFELD, Morris

Active
59 Highfield Gardens, LondonNW11 9HA
Born June 1957
Director
Appointed 27 Mar 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Mar 2007
Resigned 22 Mar 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Mar 2007
Resigned 22 Mar 2007

Persons with significant control

1

Mr Morris Wiesenfeld

Active
Highfield Gardens, LondonNW11 9HA
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
31 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
3 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
25 February 2008
287Change of Registered Office
Legacy
27 April 2007
88(2)R88(2)R
Legacy
4 April 2007
287Change of Registered Office
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
287Change of Registered Office
Legacy
22 March 2007
288bResignation of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation