Background WavePink WaveYellow Wave

NORTHUMBERLAND PROPERTIES LTD (08966644)

NORTHUMBERLAND PROPERTIES LTD (08966644) is an active UK company. incorporated on 31 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NORTHUMBERLAND PROPERTIES LTD has been registered for 12 years. Current directors include ADLER, Marc.

Company Number
08966644
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
43-45 Data House Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLER, Marc
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND PROPERTIES LTD

NORTHUMBERLAND PROPERTIES LTD is an active company incorporated on 31 March 2014 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 and 1 other business activity. NORTHUMBERLAND PROPERTIES LTD was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08966644

LTD Company

Age

12 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 29 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

43-45 Data House Stamford Hill London, N16 5SR,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 23 April 2014To: 23 October 2022
50 Craven Park Road London N15 6AB United Kingdom
From: 31 March 2014To: 23 April 2014
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Dec 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SPITZER, Benjamin Daniel

Active
Stamford Hill, LondonN16 5SR
Secretary
Appointed 15 Dec 2018

ADLER, Marc

Active
Stamford Hill, LondonN16 5SR
Born March 1955
Director
Appointed 19 Feb 2026

HENDLER, Chaim

Resigned
LondonN15 6AB
Secretary
Appointed 31 Mar 2014
Resigned 18 Feb 2026

HOFFMAN, Menachem

Resigned
LondonN15 6LU
Secretary
Appointed 31 Mar 2014
Resigned 19 Feb 2026

HENDLER, Chaim

Resigned
Craven Park Road, LondonN15 6AB
Born May 1962
Director
Appointed 31 Mar 2014
Resigned 18 Feb 2026

HOFFMAN, Menachem Tzvi

Resigned
Stamford Hill, LondonN16 5SR
Born November 1977
Director
Appointed 14 Dec 2018
Resigned 19 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026

Mr Chaim Hendler

Ceased
Holmleigh Road, LondonN16 5PY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Ceased 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Incorporation Company
31 March 2014
NEWINCIncorporation