Background WavePink WaveYellow Wave

NORTHWOLD 28 LTD (14546902)

NORTHWOLD 28 LTD (14546902) is an active UK company. incorporated on 18 December 2022. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTHWOLD 28 LTD has been registered for 3 years. Current directors include HASSAN, Nissim, NEUWIRTH, David.

Company Number
14546902
Status
active
Type
ltd
Incorporated
18 December 2022
Age
3 years
Address
66 Waterpark Road, Salford, M7 4JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HASSAN, Nissim, NEUWIRTH, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOLD 28 LTD

NORTHWOLD 28 LTD is an active company incorporated on 18 December 2022 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTHWOLD 28 LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14546902

LTD Company

Age

3 Years

Incorporated 18 December 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

NORTHWOLD HOUSE LTD
From: 18 December 2022To: 22 August 2023
Contact
Address

66 Waterpark Road Salford, M7 4JL,

Previous Addresses

32 Fountayne Road London N16 7DT England
From: 24 February 2025To: 14 May 2025
21 Grosvenor Way London E5 9nd England
From: 1 March 2023To: 24 February 2025
58 Chardmore Road London N16 6JH England
From: 18 December 2022To: 1 March 2023
Timeline

22 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 24
Director Left
Jan 25
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
Owner Exit
May 25
New Owner
May 25
Director Joined
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HASSAN, Nissim

Active
Waterpark Road, SalfordM7 4JL
Born January 1978
Director
Appointed 09 Jun 2025

NEUWIRTH, David

Active
Waterpark Road, SalfordM7 4JL
Born November 1970
Director
Appointed 14 May 2025

GROSS, Sajndel

Resigned
Grosvenor Way, LondonE5 9ND
Born February 1963
Director
Appointed 18 Dec 2022
Resigned 31 May 2023

NEZRI, Aron

Resigned
Grosvenor Way, LondonE5 9ND
Born June 1972
Director
Appointed 11 Nov 2024
Resigned 01 Jan 2025

NEZRI, Aron

Resigned
Grosvenor Way, LondonE5 9ND
Born June 1972
Director
Appointed 31 May 2023
Resigned 01 Jun 2023

WEIS, David

Resigned
Fountayne Road, LondonN16 7DT
Born September 1947
Director
Appointed 01 Jun 2023
Resigned 14 May 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Aubrey Weis

Ceased
Waterpark Road, SalfordM7 4JL
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025
Ceased 14 May 2025

Mr Aubrey Weis

Active
Waterpark Road, SalfordM7 4JL
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025

Mr David Weis

Ceased
Waterpark Road, SalfordM7 4JL
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023
Ceased 14 May 2025

Mr Aron Nezri

Ceased
Grosvenor Way, LondonE5 9ND
Born June 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 31 May 2023
Ceased 01 Jun 2023

Mr Sajndel Gross

Ceased
Grosvenor Way, LondonE5 9ND
Born February 1963

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 2022
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Incorporation Company
18 December 2022
NEWINCIncorporation