Background WavePink WaveYellow Wave

NORTHERN HEIGHTS FREEHOLD LIMITED (06535044)

NORTHERN HEIGHTS FREEHOLD LIMITED (06535044) is an active UK company. incorporated on 14 March 2008. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHERN HEIGHTS FREEHOLD LIMITED has been registered for 18 years. Current directors include CHAPPLE, Angus, DAWSON, Ruth, GAREEBOO, Mohammad Salim and 3 others.

Company Number
06535044
Status
active
Type
ltd
Incorporated
14 March 2008
Age
18 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPPLE, Angus, DAWSON, Ruth, GAREEBOO, Mohammad Salim, RATCLIFFE, Denise Gail, Dr, SOUTH, David Mark, SURTEES, Joshua
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN HEIGHTS FREEHOLD LIMITED

NORTHERN HEIGHTS FREEHOLD LIMITED is an active company incorporated on 14 March 2008 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHERN HEIGHTS FREEHOLD LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06535044

LTD Company

Age

18 Years

Incorporated 14 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

Pyramid House 954 High Road London N12 9RT England
From: 11 May 2017To: 16 October 2025
Pyramid House 956 High Road London N12 9RX
From: 14 March 2008To: 11 May 2017
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Aug 19
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Jan 26
Funding Round
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 01 Aug 2025

CHAPPLE, Angus

Active
Crystal House Queens Parade Close, LondonN11 3FY
Born December 1951
Director
Appointed 03 Oct 2016

DAWSON, Ruth

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born July 1969
Director
Appointed 20 Mar 2026

GAREEBOO, Mohammad Salim

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born November 1961
Director
Appointed 18 Mar 2026

RATCLIFFE, Denise Gail, Dr

Active
Crystal House, Friern BarnetN11 3FY
Born January 1971
Director
Appointed 04 Oct 2017

SOUTH, David Mark

Active
Crystal House, Friern BarnetN11 9FY
Born October 1966
Director
Appointed 29 May 2018

SURTEES, Joshua

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born December 1979
Director
Appointed 18 Mar 2026

CROSSICK, Stephen Phillip

Resigned
13 Onslow Gardens, LondonN10 3JT
Secretary
Appointed 14 Mar 2008
Resigned 01 Dec 2008

PARKWOOD MANAGEMENT COMPANY (LONDON) LTD

Resigned
Queens Parade Close, LondonN11 3FY
Corporate secretary
Appointed 01 Dec 2008
Resigned 01 Aug 2025

BLIGH, John Michael

Resigned
Queens Parade Close, LondonN11 3FY
Born June 1946
Director
Appointed 15 May 2008
Resigned 18 Aug 2014

CLEMSON, Ernest Arthur

Resigned
Crystal House, Friern BarnetN11 3FY
Born September 1942
Director
Appointed 03 Oct 2016
Resigned 23 Jul 2018

DAWSON, Ruth

Resigned
Queens Parade Close, LondonN11 3FY
Born July 1969
Director
Appointed 03 Oct 2016
Resigned 02 Feb 2026

ELWOOD, Alice Elizabeth

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born September 1996
Director
Appointed 13 Aug 2024
Resigned 17 Mar 2026

GAREEBOO, Mohammad Salim

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born November 1961
Director
Appointed 15 Aug 2024
Resigned 02 Feb 2026

GROVE, Trevor Charles

Resigned
Queens Parade Close, LondonN11 3FY
Born January 1945
Director
Appointed 15 May 2008
Resigned 30 May 2024

MILLS, Duncan John

Resigned
Northern Heights, LondonN8 8AS
Born August 1971
Director
Appointed 14 Mar 2008
Resigned 22 Jan 2009

NORRIS, Karen

Resigned
Crytstal House, LondonN11 3FY
Born August 1971
Director
Appointed 01 Jul 2012
Resigned 03 Oct 2016

READ, John Brian

Resigned
Queens Parade Close, LondonN11 3FY
Born September 1937
Director
Appointed 15 Jan 2009
Resigned 14 Jun 2012

SURTEES, Joshua

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born December 1979
Director
Appointed 10 Aug 2024
Resigned 02 Feb 2026

WILKES, Jonathan Miles

Resigned
Crystal House, Friern BarnetN11 3FY
Born September 1974
Director
Appointed 18 Aug 2014
Resigned 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 April 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2009
AA01Change of Accounting Reference Date
Legacy
24 April 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Incorporation Company
14 March 2008
NEWINCIncorporation