NORTH COURT FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4PX

Company number 02059397
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address LITCHFIELDS, 5 LUKE STREET, LONDON, EC2A 4PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Appointment of Mr John Dudley Fishburn as a director on 4 March 2016. The most likely internet sites of NORTH COURT FREEHOLD LIMITED are www.northcourtfreehold.co.uk, and www.north-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Court Freehold Limited is a Private Limited Company. The company registration number is 02059397. North Court Freehold Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of North Court Freehold Limited is Litchfields 5 Luke Street London Ec2a 4px. The company`s financial liabilities are £1.65k. It is £-0.37k against last year. The cash in hand is £1.96k. It is £0.8k against last year. And the total assets are £2.13k, which is £-0.4k against last year. SHAH, Rajesh Hiralal is a Secretary of the company. FISHBURN, John Dudley is a Director of the company. LAMBERT, Malcolm Timothy, Dr is a Director of the company. SHAH, Rajesh Hiralal is a Director of the company. WEIR, Margaret Jean, Dr is a Director of the company. Secretary ROSSI, Marie-Louise Elizabeth has been resigned. Secretary SEGAL, Benjamin Alexander has been resigned. Director CARR, Robert, The Rt Hon Lord Of Hadley Pc has been resigned. Director CHURCHILL, Mary Caroline has been resigned. Director DODDS PARKER, Aileen Beckett, Lady has been resigned. Director DODDS-PARKER, Arthur Douglas, Sir has been resigned. Director FRACKOWIAK, Christine Jeanne Francoise has been resigned. Director ROSSI, Marie-Louise Elizabeth has been resigned. Director SEGAL, Benjamin Alexander has been resigned. The company operates in "Residents property management".


north court freehold Key Finiance

LIABILITIES £1.65k
-19%
CASH £1.96k
+68%
TOTAL ASSETS £2.13k
-16%
All Financial Figures

Current Directors

Secretary
SHAH, Rajesh Hiralal
Appointed Date: 07 June 2012

Director
FISHBURN, John Dudley
Appointed Date: 04 March 2016
79 years old

Director
LAMBERT, Malcolm Timothy, Dr
Appointed Date: 24 April 2014
74 years old

Director
SHAH, Rajesh Hiralal
Appointed Date: 11 February 2012
67 years old

Director
WEIR, Margaret Jean, Dr
Appointed Date: 01 April 2011
79 years old

Resigned Directors

Secretary
ROSSI, Marie-Louise Elizabeth
Resigned: 07 June 2012
Appointed Date: 08 December 2006

Secretary
SEGAL, Benjamin Alexander
Resigned: 08 December 2006

Director
CARR, Robert, The Rt Hon Lord Of Hadley Pc
Resigned: 15 January 2008
108 years old

Director
CHURCHILL, Mary Caroline
Resigned: 03 June 1996
85 years old

Director
DODDS PARKER, Aileen Beckett, Lady
Resigned: 13 June 2011
Appointed Date: 17 May 2004
106 years old

Director
DODDS-PARKER, Arthur Douglas, Sir
Resigned: 17 May 2004
116 years old

Director
FRACKOWIAK, Christine Jeanne Francoise
Resigned: 20 April 2006
Appointed Date: 17 May 2004
74 years old

Director
ROSSI, Marie-Louise Elizabeth
Resigned: 27 October 2014
Appointed Date: 06 August 1999
69 years old

Director
SEGAL, Benjamin Alexander
Resigned: 17 August 2006
83 years old

NORTH COURT FREEHOLD LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Mar 2016
Appointment of Mr John Dudley Fishburn as a director on 4 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 27,356

...
... and 93 more events
11 Nov 1986
Company name changed upperhit LIMITED\certificate issued on 11/11/86

31 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1986
Registered office changed on 31/10/86 from: 47 brunswick place london N1 6EE

29 Sep 1986
Certificate of Incorporation
29 Sep 1986
Incorporation