Background WavePink WaveYellow Wave

NORTHCOTE INVESTMENT MANAGEMENT LIMITED (10953366)

NORTHCOTE INVESTMENT MANAGEMENT LIMITED (10953366) is an active UK company. incorporated on 8 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. NORTHCOTE INVESTMENT MANAGEMENT LIMITED has been registered for 8 years. Current directors include HOAD, Simon Mark.

Company Number
10953366
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOAD, Simon Mark
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCOTE INVESTMENT MANAGEMENT LIMITED

NORTHCOTE INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 8 September 2017 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 and 2 other business activities. NORTHCOTE INVESTMENT MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

10953366

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 8 September 2017To: 12 August 2025
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HOAD, Simon Mark

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1967
Director
Appointed 08 Sept 2017

Persons with significant control

1

Simon Mark Hoad

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Incorporation Company
8 September 2017
NEWINCIncorporation