Background WavePink WaveYellow Wave

GOSFORTH NORTHUMBRIA LIMITED (09350499)

GOSFORTH NORTHUMBRIA LIMITED (09350499) is an active UK company. incorporated on 11 December 2014. 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. GOSFORTH NORTHUMBRIA LIMITED has been registered for 11 years. Current directors include GROSS, Mordechai, SCHREIBER, Jacob.

Company Number
09350499
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Mordechai, SCHREIBER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSFORTH NORTHUMBRIA LIMITED

GOSFORTH NORTHUMBRIA LIMITED is an active company incorporated on 11 December 2014 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. GOSFORTH NORTHUMBRIA LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09350499

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

Room 1 147 Stamford Hill London N16 5LG
From: 19 January 2015To: 22 March 2018
147 Stamford Hill London N16 5LG United Kingdom
From: 11 December 2014To: 19 January 2015
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Apr 15
Director Joined
Sept 15
Funding Round
Jan 16
Loan Secured
Jun 17
Funding Round
May 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Sept 21
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

NIEDERMAN, Rifka

Active
147 Stamford Hill, LondonN16 5LG
Secretary
Appointed 11 Dec 2014

GROSS, Mordechai

Active
Craven Park Road, LondonN15 6BL
Born November 1987
Director
Appointed 03 Sept 2015

SCHREIBER, Jacob

Active
Craven Park Road, LondonN15 6BL
Born January 1974
Director
Appointed 11 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2019
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Change Person Secretary Company With Change Date
24 January 2016
CH03Change of Secretary Details
Capital Allotment Shares
24 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Incorporation Company
11 December 2014
NEWINCIncorporation