About

Registered Number: 02959923
Date of Incorporation: 18/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 247 Gray's Inn Road, London, WC1X 8QZ

 

Northumberland Park Management Ltd was registered on 18 August 1994, it's status is listed as "Active". There are 15 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANOLI, Michael 13 July 2017 - 1
OZDEMIR, Adem 13 July 2017 - 1
AYVAZ, Cihan 14 October 2011 04 August 2017 1
CHARALAMBOUS, Peter 18 August 1994 24 May 2013 1
DOGAN, Engin 14 October 2011 04 August 2017 1
ESPOSITO, Fabio 14 October 2011 04 August 2017 1
FREE, Christopher Vernon 18 July 2000 17 September 2004 1
LEES, Colin Richard 14 July 1995 12 June 1998 1
OVER, Robert John 18 August 1994 25 October 1995 1
RUDMAN, Anthony John 18 July 2000 17 September 2004 1
TURKOGLU, Turan 13 July 2017 10 May 2018 1
VALENTINO, Giorgio 14 October 2011 04 August 2017 1
Secretary Name Appointed Resigned Total Appointments
MANOLI, Barbara 16 August 2017 - 1
CHARALAMBOUS, Susan Ann 12 June 2002 13 October 2011 1
MCDONAGH, Pauline Mary 16 July 1996 12 June 1998 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 24 August 2018
TM01 - Termination of appointment of director 30 May 2018
PSC07 - N/A 30 May 2018
AA - Annual Accounts 30 November 2017
PSC01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
CS01 - N/A 01 September 2017
AP01 - Appointment of director 30 August 2017
AP03 - Appointment of secretary 21 August 2017
PSC07 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
TM01 - Termination of appointment of director 14 August 2017
AD01 - Change of registered office address 14 August 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AD01 - Change of registered office address 29 December 2011
AD01 - Change of registered office address 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 27 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
DISS40 - Notice of striking-off action discontinued 15 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 16 March 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 11 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 19 June 2007
GAZ1 - First notification of strike-off action in London Gazette 22 May 2007
AA - Annual Accounts 19 December 2005
363a - Annual Return 22 August 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 24 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 04 March 2002
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 06 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1998
AA - Annual Accounts 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
225 - Change of Accounting Reference Date 29 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 18 December 1997
363s - Annual Return 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
RESOLUTIONS - N/A 06 August 1996
RESOLUTIONS - N/A 06 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
287 - Change in situation or address of Registered Office 02 July 1996
AA - Annual Accounts 18 June 1996
RESOLUTIONS - N/A 21 December 1995
363x - Annual Return 28 November 1995
363(353) - N/A 28 November 1995
363(190) - N/A 28 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1995
288 - N/A 09 August 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 18 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.