Background WavePink WaveYellow Wave

NORTHERN PROPERTY HOLDINGS LIMITED (09928403)

NORTHERN PROPERTY HOLDINGS LIMITED (09928403) is an active UK company. incorporated on 23 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTHERN PROPERTY HOLDINGS LIMITED has been registered for 10 years. Current directors include FRIED, Joel.

Company Number
09928403
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
Unit 4 C/O Map Accounting, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIED, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN PROPERTY HOLDINGS LIMITED

NORTHERN PROPERTY HOLDINGS LIMITED is an active company incorporated on 23 December 2015 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. NORTHERN PROPERTY HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09928403

LTD Company

Age

10 Years

Incorporated 23 December 2015

Size

N/A

Accounts

ARD: 28/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 28 September 2027
Period: 1 January 2026 - 28 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Unit 4 C/O Map Accounting Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

4 Thetechnology Park Colindeep Lane London NW9 6BX England
From: 26 March 2025To: 4 July 2025
115 Craven Park Road London N15 6BL England
From: 23 November 2018To: 26 March 2025
Office 1 62 Ballards Lane London N3 2BU England
From: 18 August 2017To: 23 November 2018
15 Woodlands London NW11 9QJ England
From: 23 December 2015To: 18 August 2017
Timeline

7 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FRIED, Joel

Active
C/O Map Accounting, LondonNW9 6BX
Born December 1982
Director
Appointed 23 Dec 2015

Persons with significant control

1

Mr Joel Fried

Active
C/O Map Accounting, LondonNW9 6BX
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2016
MR01Registration of a Charge
Incorporation Company
23 December 2015
NEWINCIncorporation