Background WavePink WaveYellow Wave

NORTHWAY HOUSE MANAGEMENT COMPANY LIMITED (09396742)

NORTHWAY HOUSE MANAGEMENT COMPANY LIMITED (09396742) is an active UK company. incorporated on 20 January 2015. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHWAY HOUSE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ELLIS, Susan Doris.

Company Number
09396742
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2015
Age
11 years
Address
Jfm Block & Estate Management Llp Middlesex House, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, Susan Doris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWAY HOUSE MANAGEMENT COMPANY LIMITED

NORTHWAY HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2015 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHWAY HOUSE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09396742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 20 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Jfm Block & Estate Management Llp Middlesex House 130 College Road Harrow, HA1 1BQ,

Previous Addresses

Broadoak Management Ltd Unit 7 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB England
From: 23 February 2018To: 1 October 2021
Redrow House St David's Park Ewloe Flintshire CH5 3RX
From: 20 January 2015To: 23 February 2018
Timeline

59 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Feb 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Jan 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 23
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JFM BLOCK MANAGEMENT LTD

Active
College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 11 Oct 2024

ELLIS, Susan Doris

Active
Middlesex House, HarrowHA1 1BQ
Born March 1955
Director
Appointed 02 Dec 2020

COPE, Graham Anthony

Resigned
Unit 7, HockliffeLU7 9NB
Secretary
Appointed 20 Jan 2015
Resigned 02 Jan 2019

BROADOAK MANAGEMENT LIMITED

Resigned
Unit 7, HockcliffeLU7 9NB
Corporate secretary
Appointed 22 Feb 2018
Resigned 30 Sept 2021

JFM BLOCK & ESTATE MANAGEMENT

Resigned
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 01 Oct 2021
Resigned 11 Oct 2024

BOWRON, Neil Finlay

Resigned
St. David's Park, EwloeCH5 3RX
Born July 1977
Director
Appointed 06 Aug 2020
Resigned 03 Dec 2020

BURNE, David James

Resigned
Unit 7, HockliffeLU7 9NB
Born December 1978
Director
Appointed 24 Oct 2015
Resigned 28 May 2019

DEDMAN, Tina Louise

Resigned
St David's Park, EwloeCH5 3RX
Born August 1972
Director
Appointed 28 Aug 2015
Resigned 23 Feb 2017

ELSON, Mark Robert

Resigned
St. David's Park, EwloeCH5 3RX
Born April 1965
Director
Appointed 06 Aug 2020
Resigned 03 Dec 2020

ELSON, Mark Robert

Resigned
Unit 7, HockliffeLU7 9NB
Born April 1965
Director
Appointed 20 Jan 2015
Resigned 03 Aug 2018

FADAVI, Majid

Resigned
Middlesex House, HarrowHA1 1BQ
Born November 1955
Director
Appointed 10 Nov 2020
Resigned 25 Mar 2022

FAIZ-MAHDAVI, Behzad

Resigned
Middlesex House, HarrowHA1 1BQ
Born October 1955
Director
Appointed 10 Nov 2020
Resigned 29 Mar 2022

HALFHIDE, Simon Charles Nelson

Resigned
Unit 7, HockliffeLU7 9NB
Born April 1967
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

HIPKISS, Rebekah Elizabeth

Resigned
Middlesex House, HarrowHA1 1BQ
Born November 1965
Director
Appointed 26 Nov 2024
Resigned 05 Sept 2025

HOLMEAR, James Robert

Resigned
Unit 7, HockliffeLU7 9NB
Born December 1985
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

HUNTER, Allan Mcdonald

Resigned
St David's Park, EwloeCH5 3RX
Born February 1950
Director
Appointed 17 Apr 2015
Resigned 13 Mar 2017

JEFFERY, Helen

Resigned
Middlesex House, HarrowHA1 1BQ
Born February 1952
Director
Appointed 14 Jan 2025
Resigned 05 Sept 2025

LAIKER, Antony

Resigned
Middlesex House, HarrowHA1 1BQ
Born October 1961
Director
Appointed 21 May 2024
Resigned 31 Dec 2024

MOODY, James Haydn

Resigned
St David's Park, EwloeCH5 3RX
Born December 1972
Director
Appointed 20 Jan 2015
Resigned 03 Sept 2015

MULDOWNEY, Paul Andrew

Resigned
St. David's Park, EwloeCH5 3RX
Born March 1966
Director
Appointed 30 Sept 2019
Resigned 03 Dec 2020

O'DONOVAN, Mark John

Resigned
Middlesex House, HarrowHA1 1BQ
Born March 1965
Director
Appointed 03 Oct 2024
Resigned 05 Sept 2025

OATES, Matthew Alan

Resigned
St. David's Park, EwloeCH5 3RX
Born June 1974
Director
Appointed 06 Aug 2020
Resigned 03 Dec 2020

PARKER, Mark Alexander

Resigned
Unit 7, HockliffeLU7 9NB
Born May 1963
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

PARKINS, Mark

Resigned
Unit 7, HockliffeLU7 9NB
Born November 1959
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

PARRETT, Keith Joseph

Resigned
St David's Park, EwloeCH5 3RX
Born May 1955
Director
Appointed 23 Oct 2015
Resigned 21 Apr 2017

ROBINSON, Neil

Resigned
Unit 7, HockliffeLU7 9NB
Born May 1962
Director
Appointed 20 Jan 2015
Resigned 03 Dec 2020

ROSSETTI, Ricardo

Resigned
Unit 7, HockliffeLU7 9NB
Born August 1981
Director
Appointed 03 Aug 2018
Resigned 28 May 2019

SACARES, Rafael Peter

Resigned
Middlesex House, HarrowHA1 1BQ
Born October 1965
Director
Appointed 01 Oct 2024
Resigned 05 Sept 2025

SOLOMON, Susan Elaine

Resigned
Middlesex House, HarrowHA1 1BQ
Born January 1963
Director
Appointed 10 Nov 2020
Resigned 31 Dec 2024

TAFFOU, Bryant

Resigned
Unit 7, HockliffeLU7 9NB
Born February 1987
Director
Appointed 03 Aug 2018
Resigned 06 Aug 2020

TAYLOR, Simon John

Resigned
Unit 7, HockliffeLU7 9NB
Born August 1980
Director
Appointed 17 Apr 2015
Resigned 28 May 2019

TIMLIN, Mary

Resigned
St David's Park, EwloeCH5 3RX
Born January 1964
Director
Appointed 20 Jan 2015
Resigned 28 Aug 2015

WATTS, Adrian

Resigned
Unit 7, HockliffeLU7 9NB
Born March 1970
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

WOOLF, Jeremy Mark

Resigned
Middlesex House, HarrowHA1 1BQ
Born December 1988
Director
Appointed 10 Nov 2020
Resigned 04 Sept 2023

REDROW HOMES LIMITED

Resigned
St. David's Park, EwloeCH5 3RX
Corporate director
Appointed 20 Jan 2015
Resigned 03 Feb 2016

Persons with significant control

1

0 Active
1 Ceased
St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Incorporation Company
20 January 2015
NEWINCIncorporation