Background WavePink WaveYellow Wave

NORTH WESTGOLD LIMITED (13165996)

NORTH WESTGOLD LIMITED (13165996) is an active UK company. incorporated on 28 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 and 1 other business activities. NORTH WESTGOLD LIMITED has been registered for 5 years. Current directors include LANGBERG, Eliot.

Company Number
13165996
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
108 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANGBERG, Eliot
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WESTGOLD LIMITED

NORTH WESTGOLD LIMITED is an active company incorporated on 28 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 and 1 other business activity. NORTH WESTGOLD LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13165996

LTD Company

Age

5 Years

Incorporated 28 January 2021

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 30 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

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

108 Osbaldeston Road London, N16 6NL,

Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jun 21
Owner Exit
Jun 21
Loan Secured
Sept 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Apr 23
Loan Cleared
Aug 23
Loan Secured
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Jun 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LANGBERG, Eliot

Active
Osbaldeston Road, LondonN16 6NL
Born March 1968
Director
Appointed 28 Jan 2021

REINER, Leah

Resigned
Osbaldeston Road, LondonN16 6NL
Born February 1986
Director
Appointed 28 Jan 2021
Resigned 23 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Leah Reiner

Ceased
Osbaldeston Road, LondonN16 6NL
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Ceased 23 Jun 2021

Mr Eliot Langberg

Active
Osbaldeston Road, LondonN16 6NL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Resolution
13 June 2023
RESOLUTIONSResolutions
Resolution
27 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 January 2021
NEWINCIncorporation