Company NameNorthridge Estates Limited
Company StatusActive
Company Number03094421
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Previous NameOwners Provident Innovations Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(10 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(10 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(14 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameDaniel James Mattey
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(28 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameRobert Andrew Kingston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleBusiness Manager
Correspondence Address14 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Ian Graham Hutchinson
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleSolicitor
Correspondence AddressLeconfield House
Curzon Street
London
N6 4AE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameWilliam Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 1999)
RoleAccountant
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Secretary NameMr Alwin Martin Tamosius
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 04 March 1997)
RoleAttorney At Law
Country of ResidenceEngland
Correspondence Address16 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 October 1997)
RoleCompany Director
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed13 October 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed29 June 1999(3 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£7,371,199
Cash£267,289
Current Liabilities£100,090

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
23 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
28 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
31 July 2018Director's details changed for Leanne Michelle Mattey on 31 July 2018 (2 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Director's details changed for Mr David Gary Mattey on 23 August 2016 (2 pages)
6 September 2016Director's details changed for Mr David Gary Mattey on 23 August 2016 (2 pages)
5 September 2016Director's details changed for Leanne Michelle Mattey on 23 August 2016 (2 pages)
5 September 2016Director's details changed for Leanne Michelle Mattey on 23 August 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
1 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
1 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(6 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(6 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
22 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
10 September 2009Return made up to 24/08/09; full list of members (4 pages)
10 September 2009Return made up to 24/08/09; full list of members (4 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
24 September 2008Return made up to 23/08/08; full list of members (4 pages)
24 September 2008Return made up to 23/08/08; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
30 October 2007Return made up to 23/08/07; full list of members (3 pages)
30 October 2007Return made up to 23/08/07; full list of members (3 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 September 2006Return made up to 23/08/06; full list of members (3 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 23/08/06; full list of members (3 pages)
28 September 2006Location of register of members (1 page)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (4 pages)
22 December 2005Return made up to 23/08/05; full list of members (2 pages)
22 December 2005Return made up to 23/08/05; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
27 August 2004Return made up to 23/08/04; full list of members (6 pages)
27 August 2004Return made up to 23/08/04; full list of members (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
18 August 2003Return made up to 23/08/03; full list of members (6 pages)
18 August 2003Return made up to 23/08/03; full list of members (6 pages)
28 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 August 2002Return made up to 23/08/02; full list of members (6 pages)
28 August 2002Return made up to 23/08/02; full list of members (6 pages)
12 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
3 September 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
3 September 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 May 2000Registered office changed on 03/05/00 from: euro house 60 welbeck street london W1M 8BH (1 page)
3 May 2000Registered office changed on 03/05/00 from: euro house 60 welbeck street london W1M 8BH (1 page)
21 April 2000Return made up to 23/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
21 April 2000Return made up to 23/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/00
(1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
15 November 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
15 November 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
19 October 1999Auditor's resignation (1 page)
19 October 1999Auditor's resignation (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
9 July 1999Company name changed owners provident innovations lim ited\certificate issued on 12/07/99 (2 pages)
9 July 1999Company name changed owners provident innovations lim ited\certificate issued on 12/07/99 (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (5 pages)
15 September 1998Full accounts made up to 31 December 1997 (5 pages)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page)
15 September 1998Return made up to 23/08/98; no change of members (4 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Return made up to 23/08/98; no change of members (4 pages)
15 September 1998New director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
1 October 1997Return made up to 23/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1997Return made up to 23/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1997Full accounts made up to 31 December 1996 (5 pages)
23 June 1997Full accounts made up to 31 December 1996 (5 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
10 September 1996New director appointed (3 pages)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 1996New director appointed (3 pages)
10 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 1996Accounting reference date notified as 31/12 (1 page)
1 May 1996Accounting reference date notified as 31/12 (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Secretary resigned (4 pages)
5 October 1995New secretary appointed (4 pages)
5 October 1995New secretary appointed (4 pages)
5 October 1995Registered office changed on 05/10/95 from: 16 st john street london EC1M 4AY (1 page)
5 October 1995Registered office changed on 05/10/95 from: 16 st john street london EC1M 4AY (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Secretary resigned (4 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
23 August 1995Incorporation (26 pages)
23 August 1995Incorporation (26 pages)