Company NameNorthumberland Place Management Co. Limited
Company StatusActive
Company Number01723379
CategoryPrivate Limited Company
Incorporation Date13 May 1983(40 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John William Hallett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(26 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMrs Carol Adrienne Donnelly
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMs Jacqueline Jean Irvine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Northumberland Place
Richmond
Surrey
TW10 6TS
Secretary NameAlvis & Company (Accountants) Ltd (Corporation)
StatusCurrent
Appointed28 July 2008(25 years, 2 months after company formation)
Appointment Duration15 years, 9 months
Correspondence Address143 Station Road
Hampton
TW12 2AL
Director NameMr Clive Bradley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 November 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMrs Una McKerrow
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 1997)
RoleHousewife
Country of ResidenceU
Correspondence Address10 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameDr James Thomas Scott
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(8 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 November 1991)
RoleConsultant Physician
Correspondence Address4 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameEric Ruggier
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(8 years, 5 months after company formation)
Appointment Duration20 years (resigned 01 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMrs Julie Carolyn Anne Hallett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Northumberland Place
Richmond
Surrey
TW10 6TS
Secretary NameMrs Julie Carolyn Anne Hallett
NationalityBritish
StatusResigned
Appointed27 October 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameBrian William Harrison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2000)
RoleSolicitor
Correspondence Address2 Northumberland Place
Richmond
Surrey
TW10 6TS
Secretary NameEric Ruggier
NationalityBritish
StatusResigned
Appointed03 July 2000(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameJanet Barbara Callow
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2005)
RoleTeacher
Correspondence Address9 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameDavid Malcolm Callow
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address9 Northumberland Place
Richmond Upon Thames
Surrey
TW10 6TS
Director NameMr Paul Hugh Hannah
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMr Samuel Wuigi Daley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(27 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMr John Frederick McKerrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMs Anne Margaret Pickard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(31 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2020)
RoleRetired Investment Banker
Country of ResidenceEngland
Correspondence Address6 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMrs Jill Bowden-Doyle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(32 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMr Richard William Bowden-Doyle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(35 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Northumberland Place
Richmond
Surrey
TW10 6TS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £10Anne Margaret Pickard
8.33%
Ordinary
1 at £10E.a. Daley & S.l. Daley
8.33%
Ordinary
1 at £10Eric Ruggier & Sylvia Ruggier
8.33%
Ordinary
1 at £10Farideh Okhravi & Amir Okhravi
8.33%
Ordinary
1 at £10John William Hallett & Julie Hallett
8.33%
Ordinary
1 at £10Mr Bruce Welch
8.33%
Ordinary
1 at £10Mr Clive Bradley
8.33%
Ordinary
1 at £10Mr Paul Hugh Hannah
8.33%
Ordinary
1 at £10Per Benemar
8.33%
Ordinary
1 at £10Richard Bowden-doyle & Jill Frances Bowden-doyle
8.33%
Ordinary
1 at £10Siham Latham & Martin Cedric Latham
8.33%
Ordinary
1 at £10Una Mckerrow & John Frederick Mckerrow
8.33%
Ordinary

Financials

Year2014
Turnover£24,480
Net Worth£120
Cash£26,144
Current Liabilities£4,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (6 pages)
20 March 2020Appointment of Mrs Carol Adrienne Donnelly as a director on 12 November 2019 (2 pages)
11 February 2020Termination of appointment of Samuel Wuigi Daley as a director on 23 October 2019 (1 page)
10 February 2020Termination of appointment of Richard William Bowden-Doyle as a director on 23 October 2019 (1 page)
10 February 2020Appointment of Mr Clive Bradley as a director on 12 November 2019 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
31 October 2019Confirmation statement made on 27 October 2019 with updates (6 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
13 September 2018Appointment of Mr Richard William Bowden-Doyle as a director on 8 May 2018 (2 pages)
13 September 2018Termination of appointment of Jill Bowden-Doyle as a director on 8 May 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 October 2016Appointment of Mrs Jill Bowden-Doyle as a director on 4 November 2015 (2 pages)
4 October 2016Appointment of Mrs Jill Bowden-Doyle as a director on 4 November 2015 (2 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
8 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 120
(7 pages)
8 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 120
(7 pages)
20 May 2015Termination of appointment of John Frederick Mckerrow as a director on 8 October 2014 (1 page)
20 May 2015Termination of appointment of John Frederick Mckerrow as a director on 8 October 2014 (1 page)
20 May 2015Termination of appointment of John Frederick Mckerrow as a director on 8 October 2014 (1 page)
19 May 2015Appointment of Ms Anne Margaret Pickard as a director on 8 October 2014 (2 pages)
19 May 2015Appointment of Ms Anne Margaret Pickard as a director on 8 October 2014 (2 pages)
19 May 2015Appointment of Ms Anne Margaret Pickard as a director on 8 October 2014 (2 pages)
11 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120
(7 pages)
11 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120
(7 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 120
(7 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 120
(7 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 July 2012Termination of appointment of Paul Hannah as a director (1 page)
26 July 2012Termination of appointment of Paul Hannah as a director (1 page)
15 December 2011Termination of appointment of Eric Ruggier as a director (1 page)
15 December 2011Termination of appointment of Eric Ruggier as a director (1 page)
15 December 2011Appointment of Mr John Frederick Mckerrow as a director (2 pages)
15 December 2011Appointment of Mr John Frederick Mckerrow as a director (2 pages)
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 January 2011Appointment of Mr Samuel Wuigi Daley as a director (3 pages)
12 January 2011Appointment of Mr Samuel Wuigi Daley as a director (3 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 December 2009Director's details changed for Eric Ruggier on 27 October 2009 (2 pages)
10 December 2009Secretary's details changed for Alvis & Company (Accountants) Ltd on 27 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Paul Hugh Hannah on 27 October 2009 (2 pages)
10 December 2009Director's details changed for Eric Ruggier on 27 October 2009 (2 pages)
10 December 2009Secretary's details changed for Alvis & Company (Accountants) Ltd on 27 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Paul Hugh Hannah on 27 October 2009 (2 pages)
10 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
10 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 November 2009Appointment of John William Hallett as a director (2 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 November 2009Appointment of John William Hallett as a director (2 pages)
29 October 2009Termination of appointment of David Callow as a director (1 page)
29 October 2009Termination of appointment of David Callow as a director (1 page)
18 March 2009Director appointed paul hugh hannah (1 page)
18 March 2009Director appointed paul hugh hannah (1 page)
30 December 2008Return made up to 27/10/08; full list of members (9 pages)
30 December 2008Secretary appointed alvis & company (accountants) LTD (1 page)
30 December 2008Secretary appointed alvis & company (accountants) LTD (1 page)
30 December 2008Return made up to 27/10/08; full list of members (9 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 December 2007Return made up to 27/10/07; full list of members (5 pages)
12 December 2007Return made up to 27/10/07; full list of members (5 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 August 2007Registered office changed on 22/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
22 August 2007Registered office changed on 22/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
1 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
6 November 2006Return made up to 27/10/06; full list of members (9 pages)
6 November 2006Return made up to 27/10/06; full list of members (9 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
9 January 2006Full accounts made up to 31 March 2005 (12 pages)
9 January 2006Full accounts made up to 31 March 2005 (12 pages)
9 January 2006Return made up to 27/10/05; full list of members (9 pages)
9 January 2006Return made up to 27/10/05; full list of members (9 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 November 2004Return made up to 27/10/04; full list of members (9 pages)
3 November 2004Return made up to 27/10/04; full list of members (9 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 October 2003Return made up to 27/10/03; full list of members (9 pages)
29 October 2003Return made up to 27/10/03; full list of members (9 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 5, northumberland place, richmond, surrey. TW10 6TS (1 page)
30 September 2003Registered office changed on 30/09/03 from: 5, northumberland place, richmond, surrey. TW10 6TS (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
2 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
6 November 2001Return made up to 27/10/01; full list of members (13 pages)
6 November 2001Return made up to 27/10/01; full list of members (13 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 October 2000Return made up to 27/10/00; full list of members (13 pages)
18 October 2000Return made up to 27/10/00; full list of members (13 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned;director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned;director resigned (1 page)
28 July 2000Director resigned (1 page)
19 November 1999Return made up to 27/10/99; full list of members (13 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
19 November 1999Return made up to 27/10/99; full list of members (13 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
12 November 1998Return made up to 27/10/98; no change of members (6 pages)
12 November 1998Return made up to 27/10/98; no change of members (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
17 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 January 1997Return made up to 27/10/96; full list of members (6 pages)
13 January 1997Return made up to 27/10/96; full list of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 December 1995Return made up to 27/10/95; change of members (6 pages)
7 December 1995Return made up to 27/10/95; change of members (6 pages)
13 May 1983Incorporation (14 pages)
13 May 1983Incorporation (14 pages)