Background WavePink WaveYellow Wave

28 NORTH STREET LIMITED (08911471)

28 NORTH STREET LIMITED (08911471) is an active UK company. incorporated on 25 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 NORTH STREET LIMITED has been registered for 12 years. Current directors include JONES, Deborah Jean, PILLEY, David Sean.

Company Number
08911471
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
28b North Street, London, SW4 0HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Deborah Jean, PILLEY, David Sean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 NORTH STREET LIMITED

28 NORTH STREET LIMITED is an active company incorporated on 25 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 NORTH STREET LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08911471

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

28b North Street London, SW4 0HB,

Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 17
New Owner
May 19
Owner Exit
Oct 19
Director Joined
Mar 22
Director Left
Mar 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
New Owner
Nov 24
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Deborah Jean

Active
North Street, LondonSW4 0HB
Born June 1954
Director
Appointed 25 Feb 2014

PILLEY, David Sean

Active
North Street, LondonSW4 0HB
Born June 1997
Director
Appointed 30 Jul 2024

BILLINGS, Georgia Caroline

Resigned
North Street, LondonSW4 0HB
Secretary
Appointed 31 May 2022
Resigned 01 Oct 2024

BILLINGS, Georgia Caroline

Resigned
North Street, LondonSW4 0HB
Born June 1997
Director
Appointed 02 Mar 2022
Resigned 30 Jul 2024

LAMB, Thomas Joseph

Resigned
North Street, LondonSW4 0HB
Born July 1987
Director
Appointed 25 Feb 2014
Resigned 17 Aug 2017

ROBERTS, David Gordon Charles

Resigned
North Street, LondonSW4 0HB
Born February 1986
Director
Appointed 16 Nov 2017
Resigned 02 Mar 2022

Persons with significant control

6

1 Active
5 Ceased

Mr David Sean Pilley

Active
North Street, LondonSW4 0HB
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2024

Ms Georgia Caroline Billings

Ceased
North Street, LondonSW4 0HB
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2022
Ceased 30 Jul 2024

Mr David Gordon Charles Roberts

Ceased
North Street, LondonSW4 0HB
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2017
Ceased 02 Mar 2022
Le Bordage, GuernseyGY1 1BR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 22 May 2019

Mr Thomas Joseph Lamb

Ceased
North Street, LondonSW4 0HB
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 17 Aug 2017

Mrs Katie Anne Lamb

Ceased
North Street, LondonSW4 0HB
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Resolution
5 March 2014
RESOLUTIONSResolutions
Incorporation Company
25 February 2014
NEWINCIncorporation