Background WavePink WaveYellow Wave

NORTHWOOD INVESTMENTS 1 LTD (11732258)

NORTHWOOD INVESTMENTS 1 LTD (11732258) is an active UK company. incorporated on 18 December 2018. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHWOOD INVESTMENTS 1 LTD has been registered for 7 years. Current directors include SELLMAN, James Paul.

Company Number
11732258
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SELLMAN, James Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOOD INVESTMENTS 1 LTD

NORTHWOOD INVESTMENTS 1 LTD is an active company incorporated on 18 December 2018 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHWOOD INVESTMENTS 1 LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11732258

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

Vincent Court Hubert Street Birmingham B6 4BA United Kingdom
From: 18 December 2018To: 16 May 2023
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Owner Exit
Feb 20
Loan Secured
Mar 20
Owner Exit
Nov 23
Owner Exit
Feb 24
Owner Exit
Apr 26
New Owner
Apr 26
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

SELLMAN, James Paul

Active
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 18 Dec 2018

Persons with significant control

5

1 Active
4 Ceased

Mr James Paul Sellman

Active
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2026
6 Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2023
Ceased 15 Apr 2026
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2023
Ceased 09 Nov 2023
Martins Court, WiganWN2 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 09 Nov 2023
Martins Court, WiganWN2 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

31

Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Incorporation Company
18 December 2018
NEWINCIncorporation