Background WavePink WaveYellow Wave

NORTHFIELD PROPERTY INVESTMENTS LTD (13978080)

NORTHFIELD PROPERTY INVESTMENTS LTD (13978080) is an active UK company. incorporated on 15 March 2022. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NORTHFIELD PROPERTY INVESTMENTS LTD has been registered for 4 years. Current directors include ALIBHAI, Sarah, NAWAZ, Maria.

Company Number
13978080
Status
active
Type
ltd
Incorporated
15 March 2022
Age
4 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD PROPERTY INVESTMENTS LTD

NORTHFIELD PROPERTY INVESTMENTS LTD is an active company incorporated on 15 March 2022 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NORTHFIELD PROPERTY INVESTMENTS LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13978080

LTD Company

Age

4 Years

Incorporated 15 March 2022

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

GRAVEL INVESTMENTS LTD
From: 15 March 2022To: 15 June 2023
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Timeline

11 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Sept 22
New Owner
Sept 22
Owner Exit
Jun 23
Owner Exit
Jun 23
New Owner
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

ALIBHAI, Sarah

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1978
Director
Appointed 15 Mar 2022

NAWAZ, Maria

Active
Montpelier Avenue, BexleyDA5 3AP
Born November 1976
Director
Appointed 20 Sept 2022

Persons with significant control

5

2 Active
3 Ceased

Ms Maria Nawaz

Active
Montpelier Avenue, BexleyDA5 3AP
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2023
Unit 5, Highgate Road, BirminghamB12 8EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2022
Ceased 10 Jul 2023

Ms Maria Nawaz

Ceased
Montpelier Avenue, BexleyDA5 3AP
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2022
Ceased 20 Sept 2022
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2022

Sarah Alibhai

Ceased
Montpelier Avenue, BexleyDA5 3AP
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2022
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2022
MR01Registration of a Charge
Incorporation Company
15 March 2022
NEWINCIncorporation