Background WavePink WaveYellow Wave

NORTHARD (TONBRIDGE) LIMITED (08042661)

NORTHARD (TONBRIDGE) LIMITED (08042661) is an active UK company. incorporated on 24 April 2012. 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. NORTHARD (TONBRIDGE) LIMITED has been registered for 13 years. Current directors include KAUFFMAN, Howard Bernard.

Company Number
08042661
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
74 Coleman Street, London, EC2R 5BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAUFFMAN, Howard Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHARD (TONBRIDGE) LIMITED

NORTHARD (TONBRIDGE) LIMITED is an active company incorporated on 24 April 2012 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. NORTHARD (TONBRIDGE) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08042661

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

74 Coleman Street London, EC2R 5BN,

Previous Addresses

The Roma Building 32/38 Scrutton Street Bishopsgates London EC2A 4RQ England
From: 16 May 2017To: 25 October 2022
43 Mornington Road Chingford London E4 7DT
From: 24 April 2012To: 16 May 2017
Timeline

5 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Jul 15
Loan Secured
Aug 15
Director Joined
May 20
Director Left
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAUFFMAN, William

Active
Coleman Street, LondonEC2R 5BN
Secretary
Appointed 11 Jul 2024

KAUFFMAN, Howard Bernard

Active
42 Church Lane, LoughtonIG10 1PD
Born May 1960
Director
Appointed 12 May 2020

MORNINGTON SECRETAIRES LIMITED

Resigned
ChingfordE4 7DT
Corporate secretary
Appointed 24 Apr 2012
Resigned 11 Jul 2024

BURNS, Gary Anthony

Resigned
32/38 Scrutton Street, BishopsgatesEC2A 4RQ
Born May 1959
Director
Appointed 24 Apr 2012
Resigned 13 May 2020

Persons with significant control

1

32/38 Scrutton Street, BishopsgateEC2A 4RQ

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2019
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
4 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Incorporation Company
24 April 2012
NEWINCIncorporation