Background WavePink WaveYellow Wave

NORTHSTONE PROPERTIES NUMBER 2 LIMITED (11865953)

NORTHSTONE PROPERTIES NUMBER 2 LIMITED (11865953) is an active UK company. incorporated on 7 March 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NORTHSTONE PROPERTIES NUMBER 2 LIMITED has been registered for 7 years. Current directors include BARNETT, David Melvyn.

Company Number
11865953
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
Aston House, London, N3 1LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNETT, David Melvyn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSTONE PROPERTIES NUMBER 2 LIMITED

NORTHSTONE PROPERTIES NUMBER 2 LIMITED is an active company incorporated on 7 March 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHSTONE PROPERTIES NUMBER 2 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11865953

LTD Company

Age

7 Years

Incorporated 7 March 2019

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

91 Wimpole Street London W1G 0EF England
From: 4 May 2023To: 20 May 2024
55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 7 March 2019To: 4 May 2023
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARNETT, David Melvyn

Active
Cornwall Avenue, LondonN3 1LF
Born November 1966
Director
Appointed 07 Mar 2019

SONING, Robert Daniel

Resigned
St. John's Wood, LondonNW8 0DL
Born October 1968
Director
Appointed 07 Mar 2019
Resigned 15 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Melvyn Barnett

Active
Cornwall Avenue, LondonN3 1LF
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2025
St John's Wood, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 15 Jan 2025
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Resolution
29 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Incorporation Company
7 March 2019
NEWINCIncorporation