Background WavePink WaveYellow Wave

NORTH LONDON PROPERTY INVESTMENTS LLP (OC340702)

NORTH LONDON PROPERTY INVESTMENTS LLP (OC340702) is an active UK company. incorporated on 9 October 2008. with registered office in London. NORTH LONDON PROPERTY INVESTMENTS LLP has been registered for 17 years.

Company Number
OC340702
Status
active
Type
llp
Incorporated
9 October 2008
Age
17 years
Address
29 York Street, London, W1H 1EZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LONDON PROPERTY INVESTMENTS LLP

NORTH LONDON PROPERTY INVESTMENTS LLP is an active company incorporated on 9 October 2008 with the registered office located in London. NORTH LONDON PROPERTY INVESTMENTS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC340702

LLP Company

Age

17 Years

Incorporated 9 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

29 York Street London, W1H 1EZ,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

CAMPBELL, Kyla Clare

Active
Frederick Place, LondonN8 8AF
Born April 1977
Llp designated member
Appointed 07 Sept 2010

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Llp designated member
Appointed 30 Oct 2009

GRANGER, Shelley

Resigned
Bush Grove, StanmoreHA7 2DY
Born May 1958
Llp designated member
Appointed 09 Oct 2008
Resigned 15 Oct 2008

SINGH, Vikash

Resigned
Edison Road, LondonN8 8AE
Born June 1980
Llp designated member
Appointed 09 Oct 2008
Resigned 07 Sept 2010

CAMPBELL, Kyla

Resigned
Victoria Close, BarnetEN4 9NY
Born April 1977
Llp member
Appointed 09 Oct 2008
Resigned 09 Oct 2010

Persons with significant control

1

Mr John Mirko Skok

Active
Frederick Place, LondonN8 8AF
Born April 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 October 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 October 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 July 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 February 2021
LLAD01LLAD01
Confirmation Statement With No Updates
19 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 February 2019
LLAD01LLAD01
Confirmation Statement With No Updates
19 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
LLCS01LLCS01
Move Registers To Sail Limited Liability Partnership With New Address
14 October 2016
LLAD03LLAD03
Accounts With Accounts Type Total Exemption Full
1 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 November 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2015
LLCH01LLCH01
Move Registers To Sail Limited Liability Partnership With New Address
24 November 2015
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
24 November 2015
LLAD02LLAD02
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
4 July 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 November 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
31 October 2014
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
31 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
8 February 2013
LLAR01LLAR01
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
20 February 2012
LLAR01LLAR01
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 November 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
18 November 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
29 September 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
29 September 2010
LLTM01LLTM01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 December 2009
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
1 December 2009
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
17 November 2009
LLAP01LLAP01
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 October 2008
LLP288bLLP288b
Legacy
9 October 2008
LLP2LLP2