Background WavePink WaveYellow Wave

N & M RECTORY LANE LIMITED (13149370)

N & M RECTORY LANE LIMITED (13149370) is an active UK company. incorporated on 21 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. N & M RECTORY LANE LIMITED has been registered for 5 years. Current directors include GOLDBERG, Philip, GOLDBERG, Stephen Jonathan.

Company Number
13149370
Status
active
Type
ltd
Incorporated
21 January 2021
Age
5 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDBERG, Philip, GOLDBERG, Stephen Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N & M RECTORY LANE LIMITED

N & M RECTORY LANE LIMITED is an active company incorporated on 21 January 2021 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. N & M RECTORY LANE LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13149370

LTD Company

Age

5 Years

Incorporated 21 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
38 Warren Street 2nd Floor, PO Box 7010 London W1A 2EA United Kingdom
From: 21 January 2021To: 17 June 2024
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Feb 22
Owner Exit
Feb 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDBERG, Philip

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1956
Director
Appointed 21 Jan 2021

GOLDBERG, Stephen Jonathan

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born October 1953
Director
Appointed 21 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021

Mr Stephen Jonathan Goldberg

Ceased
Warren Street, LondonW1A 2EA
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 09 Feb 2021

Mr Philip Goldberg

Ceased
Warren Street, LondonW1A 2EA
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 January 2021
NEWINCIncorporation