Background WavePink WaveYellow Wave

NORTHWOOD STREET 2 LIMITED (11362711)

NORTHWOOD STREET 2 LIMITED (11362711) is an active UK company. incorporated on 15 May 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NORTHWOOD STREET 2 LIMITED has been registered for 7 years. Current directors include CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES-DIAS, Eli Joseph and 2 others.

Company Number
11362711
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
Apsley House Capital Plc, 6, London, W1K 4PZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES-DIAS, Eli Joseph, NOCK, Gerard, NORSTROM, Carl Robin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOOD STREET 2 LIMITED

NORTHWOOD STREET 2 LIMITED is an active company incorporated on 15 May 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHWOOD STREET 2 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11362711

LTD Company

Age

7 Years

Incorporated 15 May 2018

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Apsley House Capital Plc, 6 Grosvenor Street London, W1K 4PZ,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Oct 19
Loan Secured
Aug 20
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CONWAY, Gary Alexander

Active
Grosvenor Street, LondonW1K 4PZ
Born September 1973
Director
Appointed 31 Mar 2022

HIRSCHFIELD, David Joseph

Active
Grosvenor Street, LondonW1K 4PZ
Born May 1985
Director
Appointed 31 Mar 2025

LOPES-DIAS, Eli Joseph

Active
Grosvenor Street, LondonW1K 4PZ
Born September 1991
Director
Appointed 31 May 2022

NOCK, Gerard

Active
Grosvenor Street, LondonW1K 4PZ
Born April 1947
Director
Appointed 15 May 2018

NORSTROM, Carl Robin

Active
Grosvenor Street, LondonW1K 4PZ
Born December 1984
Director
Appointed 15 May 2018

PORTER, Allan

Resigned
Grosvenor Street, LondonW1K 4PZ
Secretary
Appointed 15 May 2018
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Grosvenor Street, LondonW1K 4PZ
Born February 1948
Director
Appointed 15 May 2018
Resigned 31 Mar 2025

MORGAN, Jonathan Michael

Resigned
Grosvenor Street, LondonW1K 4PZ
Born May 1978
Director
Appointed 08 Oct 2019
Resigned 31 May 2022

O'SULLIVAN, Donagh

Resigned
Grosvenor Street, LondonW1K 4PZ
Born May 1968
Director
Appointed 15 May 2018
Resigned 31 Mar 2022

Persons with significant control

2

Grosvenor Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2018
Langston Road, Loughton

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2018
NEWINCIncorporation