Background WavePink WaveYellow Wave

NORTHOLD ROAD PROPERTY DEVELOPMENTS LTD (10079076)

NORTHOLD ROAD PROPERTY DEVELOPMENTS LTD (10079076) is an active UK company. incorporated on 22 March 2016. 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. NORTHOLD ROAD PROPERTY DEVELOPMENTS LTD has been registered for 10 years. Current directors include RAVANSHAD, Ali Reza.

Company Number
10079076
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Units 10-11 5th Floor, London, NW8 8PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAVANSHAD, Ali Reza
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHOLD ROAD PROPERTY DEVELOPMENTS LTD

NORTHOLD ROAD PROPERTY DEVELOPMENTS LTD is an active company incorporated on 22 March 2016 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. NORTHOLD ROAD PROPERTY DEVELOPMENTS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10079076

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Units 10-11 5th Floor 9 Hatton Street London, NW8 8PL,

Previous Addresses

30 Bristol Gardens London W9 2JQ England
From: 24 March 2018To: 2 December 2022
85 Frampton Street London NW8 8NQ England
From: 22 March 2016To: 24 March 2018
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Apr 18
Owner Exit
Sept 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Feb 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Oct 22
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAVANSHAD, Ali Reza

Active
5th Floor, LondonNW8 8PL
Born September 1963
Director
Appointed 09 Mar 2018

SULEYMAN, Mustafa

Resigned
Frampton Street, LondonNW8 8NQ
Born June 1950
Director
Appointed 22 Mar 2016
Resigned 09 Mar 2018

SULEYMAN, Touker

Resigned
Frampton Street, LondonNW8 8NQ
Born August 1953
Director
Appointed 22 Mar 2016
Resigned 09 Mar 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Ali Reza Ravanshad

Ceased
12-14 Warrington Gardens, LondonW9 2PZ
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2018
Ceased 03 Apr 2018

Mr Ali Reza Ravanshad

Ceased
12-14 Warrington Gardens, LondonW9 2PZ
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2018
Ceased 09 Mar 2018
5th Floor, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2018

Mr Touker Suleyman

Ceased
Frampton Street, LondonNW8 8NQ
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2016
NEWINCIncorporation