Background WavePink WaveYellow Wave

NORTHCOTE ROAD DEVELOPMENT LIMITED (10049320)

NORTHCOTE ROAD DEVELOPMENT LIMITED (10049320) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NORTHCOTE ROAD DEVELOPMENT LIMITED has been registered for 10 years. Current directors include KANTARCI, Cumhur, KANTARCI, Kaan.

Company Number
10049320
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
7 Bedlam Mews, London, SE11 6DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KANTARCI, Cumhur, KANTARCI, Kaan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCOTE ROAD DEVELOPMENT LIMITED

NORTHCOTE ROAD DEVELOPMENT LIMITED is an active company incorporated on 8 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHCOTE ROAD DEVELOPMENT LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10049320

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

7 Bedlam Mews London, SE11 6DF,

Previous Addresses

4 Bedlam Mews London SE11 6DF United Kingdom
From: 22 February 2022To: 5 June 2025
4 Bedlam Mews London SE11 6DF United Kingdom
From: 8 March 2016To: 22 February 2022
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Jun 22
Director Left
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KANTARCI, Cumhur

Active
Hillier Road, LondonSW11 6AU
Born October 1975
Director
Appointed 07 Oct 2025

KANTARCI, Kaan

Active
Hillier Road, LondonSW11 6AU
Born April 2007
Director
Appointed 01 Jul 2025

DORONTIC, Nebojsa

Resigned
LondonSE11 6DF
Born April 1970
Director
Appointed 08 Mar 2016
Resigned 14 Jun 2022

KANTARCI, Cumhur

Resigned
Bedlam Mews, LondonSE11 6DF
Born October 1975
Director
Appointed 08 Mar 2016
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nebojsa Dorontic

Ceased
Hillier Road, LondonSW11 6AX
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 14 Jun 2022

Mr Cumhur Kantarci

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Incorporation Company
8 March 2016
NEWINCIncorporation