Background WavePink WaveYellow Wave

NORTH WESTERN HALL INVESTMENTS LTD (07520119)

NORTH WESTERN HALL INVESTMENTS LTD (07520119) is an active UK company. incorporated on 7 February 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH WESTERN HALL INVESTMENTS LTD has been registered for 15 years. Current directors include LLEWELLYN-SMITH, George Raymond Iestyn, PETTIT, Stephen John.

Company Number
07520119
Status
active
Type
ltd
Incorporated
7 February 2011
Age
15 years
Address
Second Floor, London, W1T 2NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LLEWELLYN-SMITH, George Raymond Iestyn, PETTIT, Stephen John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WESTERN HALL INVESTMENTS LTD

NORTH WESTERN HALL INVESTMENTS LTD is an active company incorporated on 7 February 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH WESTERN HALL INVESTMENTS LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07520119

LTD Company

Age

15 Years

Incorporated 7 February 2011

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 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

GOSFORTH INVESTMENTS LIMITED
From: 25 October 2013To: 26 July 2017
DUCIE COURT INVESTMENTS LIMITED
From: 7 February 2011To: 25 October 2013
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

First Floor 105 Wigmore Street London W1U 1QY England
From: 18 October 2019To: 9 March 2022
Brockholes Pavilion Brockholes Way Preston Lancashire PR3 0PZ
From: 7 February 2011To: 18 October 2019
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 11
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Joined
Mar 19
Loan Cleared
Jun 19
Director Left
Jul 19
Loan Secured
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Funding Round
Mar 21
Loan Secured
Sept 21
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Owner Exit
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LLEWELLYN-SMITH, George Raymond Iestyn

Active
60 Charlotte Street, LondonW1T 2NU
Born October 1979
Director
Appointed 16 Oct 2019

PETTIT, Stephen John

Active
60 Charlotte Street, LondonW1T 2NU
Born July 1976
Director
Appointed 27 Jun 2025

SMITH, Stephen

Resigned
Brockholes Way, PrestonPR3 0PZ
Secretary
Appointed 07 Feb 2011
Resigned 31 Jul 2019

ALSTON, Stephen

Resigned
60 Charlotte Street, LondonW1T 2NU
Born June 1962
Director
Appointed 16 Oct 2019
Resigned 27 Jun 2025

TOMKINS, Daniel Andrew

Resigned
Brockholes Way, PrestonPR3 0PZ
Born March 1972
Director
Appointed 02 Mar 2019
Resigned 07 Oct 2019

WORTHINGTON, John Marcus

Resigned
Brockholes Way, PrestonPR3 0PZ
Born April 1946
Director
Appointed 17 Feb 2011
Resigned 31 Jul 2019

WORTHINGTON, Russell Edward

Resigned
Brockholes Way, PrestonPR3 0PZ
Born December 1979
Director
Appointed 07 Feb 2011
Resigned 16 Oct 2019

Persons with significant control

4

2 Active
2 Ceased
60 Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020
37 Esplanade, St HelierJE1 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 16 Oct 2019
Charlotte Street, Second Floor, LondonW1T 2NU

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 16 Oct 2019

Mr John Marcus Worthington

Ceased
105 Wigmore Street, LondonW1U 1QY
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Capital Allotment Shares
13 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Resolution
14 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Resolution
16 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Resolution
26 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Legacy
3 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Incorporation Company
7 February 2011
NEWINCIncorporation