Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHBURGH HOUSE LIMITED
Company Information for

NORTHBURGH HOUSE LIMITED

C/O Fti Consulting Llp, 200 Aldersgate Street, London, EC1A 4HD,
Company Registration Number
00626019
Private Limited Company
Liquidation

Company Overview

About Northburgh House Ltd
NORTHBURGH HOUSE LIMITED was founded on 1959-04-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Northburgh House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHBURGH HOUSE LIMITED
 
Legal Registered Office
C/O Fti Consulting Llp
200 Aldersgate Street
London
EC1A 4HD
Other companies in EC4M
 
Filing Information
Company Number 00626019
Company ID Number 00626019
Date formed 1959-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-24
Account next due 2021-12-24
Latest return 2020-10-31
Return next due 2021-11-14
Type of accounts SMALL
VAT Number /Sales tax ID GB710334190  
Last Datalog update: 2024-05-08 11:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHBURGH HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHBURGH HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CHERYL ROSALIE PACK
Company Secretary 1991-12-31
GILLIAN KEMBLE
Director 1991-12-31
ELIZABETH JULIE LASHLEY
Director 1991-12-31
CHERYL ROSALIE PACK
Director 1991-12-31
ANDREW SHEINMAN
Director 1991-12-31
BRYAN SHEINMAN
Director 1991-12-31
DAVID SHEINMAN
Director 1991-12-31
LESLIE SHEINMAN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA PETZAL SHEINMAN
Director 1991-12-31 2006-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL ROSALIE PACK SIX PT LIMITED Company Secretary 2001-11-01 CURRENT 1998-12-14 Active
CHERYL ROSALIE PACK WISEPART PRODUCTIONS LIMITED Company Secretary 2000-06-02 CURRENT 2000-06-02 Active
CHERYL ROSALIE PACK WISEPART THEATRE COMPANY LIMITED Company Secretary 1999-04-21 CURRENT 1999-04-21 Active
CHERYL ROSALIE PACK DINMONT PROPERTY LIMITED Company Secretary 1991-12-31 CURRENT 1947-07-18 Active
CHERYL ROSALIE PACK EAST CITY INVESTMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1956-11-07 Liquidation
CHERYL ROSALIE PACK BRYLES HOUSE LIMITED Company Secretary 1991-10-31 CURRENT 1959-04-13 Liquidation
CHERYL ROSALIE PACK WIMPOLE HOUSE LIMITED Company Secretary 1991-10-31 CURRENT 1949-11-01 Active
CHERYL ROSALIE PACK CHERGIL HOUSE LIMITED Company Secretary 1991-10-31 CURRENT 1959-04-13 Liquidation
GILLIAN KEMBLE OPAL INSPIRATIONS LIMITED Director 2004-07-17 CURRENT 2004-06-21 Dissolved 2013-11-19
GILLIAN KEMBLE WISEPART PRODUCTIONS LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
GILLIAN KEMBLE DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
GILLIAN KEMBLE EAST CITY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1956-11-07 Liquidation
GILLIAN KEMBLE BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
GILLIAN KEMBLE WIMPOLE HOUSE LIMITED Director 1991-10-31 CURRENT 1949-11-01 Active
GILLIAN KEMBLE CHERGIL HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
ELIZABETH JULIE LASHLEY DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
ELIZABETH JULIE LASHLEY EAST CITY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1956-11-07 Liquidation
ELIZABETH JULIE LASHLEY WEST HEATH ROAD PROPERTY LIMITED Director 1991-12-31 CURRENT 1951-05-16 Active
ELIZABETH JULIE LASHLEY BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
ELIZABETH JULIE LASHLEY CHERGIL HOUSE LIMITED Director 1989-11-14 CURRENT 1959-04-13 Liquidation
CHERYL ROSALIE PACK WISEPART PRODUCTIONS LIMITED Director 2002-06-20 CURRENT 2000-06-02 Active
CHERYL ROSALIE PACK SIX PT LIMITED Director 2001-11-01 CURRENT 1998-12-14 Active
CHERYL ROSALIE PACK DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
CHERYL ROSALIE PACK EAST CITY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1956-11-07 Liquidation
CHERYL ROSALIE PACK BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
CHERYL ROSALIE PACK WIMPOLE HOUSE LIMITED Director 1991-10-31 CURRENT 1949-11-01 Active
CHERYL ROSALIE PACK CHERGIL HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
ANDREW SHEINMAN DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
ANDREW SHEINMAN EAST CITY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1956-11-07 Liquidation
ANDREW SHEINMAN BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
ANDREW SHEINMAN CHERGIL HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
BRYAN SHEINMAN DIDASCO LEGALEASEL LIMITED Director 2009-01-10 CURRENT 2000-10-09 Liquidation
BRYAN SHEINMAN DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
BRYAN SHEINMAN EAST CITY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1956-11-07 Liquidation
BRYAN SHEINMAN WEST HEATH ROAD PROPERTY LIMITED Director 1991-12-31 CURRENT 1951-05-16 Active
BRYAN SHEINMAN BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
BRYAN SHEINMAN WIMPOLE HOUSE LIMITED Director 1991-10-31 CURRENT 1949-11-01 Active
BRYAN SHEINMAN CHERGIL HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
DAVID SHEINMAN MARK OLIVER HOMES (YORKSHIRE) LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active - Proposal to Strike off
DAVID SHEINMAN DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
DAVID SHEINMAN EAST CITY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1956-11-07 Liquidation
DAVID SHEINMAN WEST HEATH ROAD PROPERTY LIMITED Director 1991-12-31 CURRENT 1951-05-16 Active
DAVID SHEINMAN BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
DAVID SHEINMAN CHERGIL HOUSE LIMITED Director 1989-11-14 CURRENT 1959-04-13 Liquidation
LESLIE SHEINMAN DIDASCO LEGALEASEL LIMITED Director 2000-10-09 CURRENT 2000-10-09 Liquidation
LESLIE SHEINMAN DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
LESLIE SHEINMAN EAST CITY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1956-11-07 Liquidation
LESLIE SHEINMAN WEST HEATH ROAD PROPERTY LIMITED Director 1991-12-31 CURRENT 1951-05-16 Active
LESLIE SHEINMAN BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
LESLIE SHEINMAN WIMPOLE HOUSE LIMITED Director 1991-10-31 CURRENT 1949-11-01 Active
LESLIE SHEINMAN CHERGIL HOUSE LIMITED Director 1989-11-14 CURRENT 1959-04-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Voluntary liquidation. Notice of members return of final meeting
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-10-24
2023-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2023-10-24
2022-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-24
2021-11-09RES01ADOPT ARTICLES 09/11/21
2021-11-09MEM/ARTSARTICLES OF ASSOCIATION
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006260190001
2021-11-04600Appointment of a voluntary liquidator
2021-11-03LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-25
2021-11-03LIQ01Voluntary liquidation declaration of solvency
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEINMAN
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEINMAN
2021-10-31AA01Previous accounting period shortened from 24/03/22 TO 22/10/21
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KEMBLE
2021-10-28TM02Termination of appointment of Cheryl Rosalie Pack on 2021-10-22
2021-10-28PSC08Notification of a person with significant control statement
2021-10-28PSC07CESSATION OF EAST CITY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28PSC02Notification of East City Investments Limited as a person with significant control on 2020-10-31
2021-10-25AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES DEACON
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2021-10-25PSC07CESSATION OF EAST CITY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-04PSC02Notification of East City Investments Limited as a person with significant control on 2020-10-31
2020-11-04PSC09Withdrawal of a person with significant control statement on 2020-11-04
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006260190002
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006260190001
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-05-01CH01Director's details changed for Dr Bryan Sheinman on 2014-01-30
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/12
2012-11-22AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-22CH01Director's details changed for Mr Leslie Sheinman on 2012-10-30
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/11
2011-12-21AR0131/10/11 ANNUAL RETURN FULL LIST
2010-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/10
2010-11-30AR0131/10/10 ANNUAL RETURN FULL LIST
2009-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/09
2009-12-14AR0131/10/09 ANNUAL RETURN FULL LIST
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08
2008-11-28363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-05225PREVSHO FROM 31/03/2008 TO 24/03/2008
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-12363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-12288bDIRECTOR RESIGNED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-06363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-02363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-21363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-07363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-19363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-02363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-02-02363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-02363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-04288DIRECTOR'S PARTICULARS CHANGED
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-02363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-15363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-10-01ELRESS252 DISP LAYING ACC 11/09/91
1991-10-01ELRESS386 DISP APP AUDS 11/09/91
1991-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-04-26363aRETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1990-09-17363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-08-08AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-06-14287REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 3-5 BEDFORD ROW LONDON WC1R 4BU
1989-12-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHBURGH HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHBURGH HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NORTHBURGH HOUSE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24
Annual Accounts
2009-03-24
Annual Accounts
2008-03-24
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHBURGH HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of NORTHBURGH HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHBURGH HOUSE LIMITED
Trademarks
We have not found any records of NORTHBURGH HOUSE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 9

We have found 9 mortgage charges which are owed to NORTHBURGH HOUSE LIMITED

Income
Government Income
We have not found government income sources for NORTHBURGH HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORTHBURGH HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTHBURGH HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHBURGH HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHBURGH HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.