NORTHUMBERLAND PARK MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 0YL

Company number 02959923
Status Active
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address COFFEE PASSION HOUSE UNIT 28, NORTHUMBERLAND PARK WILLOUGHBY LANE, LONDON, N17 0YL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of NORTHUMBERLAND PARK MANAGEMENT LIMITED are www.northumberlandparkmanagement.co.uk, and www.northumberland-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Northumberland Park Management Limited is a Private Limited Company. The company registration number is 02959923. Northumberland Park Management Limited has been working since 18 August 1994. The present status of the company is Active. The registered address of Northumberland Park Management Limited is Coffee Passion House Unit 28 Northumberland Park Willoughby Lane London N17 0yl. . AYVAZ, Cihan is a Director of the company. DOGAN, Engin is a Director of the company. ESPOSITO, Fabio is a Director of the company. VALENTINO, Giorgio is a Director of the company. Secretary ANNESSA, Domenico has been resigned. Secretary CHARALAMBOUS, Susan Ann has been resigned. Secretary MCDONAGH, Pauline Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANNESSA, Domenico has been resigned. Director ANNESSA, Domenico has been resigned. Director CHARALAMBOUS, Peter has been resigned. Director FREE, Christopher Vernon has been resigned. Director LEES, Colin Richard has been resigned. Director OVER, Robert John has been resigned. Director RUDMAN, Anthony John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AYVAZ, Cihan
Appointed Date: 14 October 2011
53 years old

Director
DOGAN, Engin
Appointed Date: 14 October 2011
50 years old

Director
ESPOSITO, Fabio
Appointed Date: 14 October 2011
52 years old

Director
VALENTINO, Giorgio
Appointed Date: 14 October 2011
63 years old

Resigned Directors

Secretary
ANNESSA, Domenico
Resigned: 16 July 1996
Appointed Date: 18 August 1994

Secretary
CHARALAMBOUS, Susan Ann
Resigned: 13 October 2011
Appointed Date: 12 June 2002

Secretary
MCDONAGH, Pauline Mary
Resigned: 12 June 1998
Appointed Date: 16 July 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Director
ANNESSA, Domenico
Resigned: 19 September 2008
Appointed Date: 09 July 2004
68 years old

Director
ANNESSA, Domenico
Resigned: 18 December 2003
Appointed Date: 18 August 1994
68 years old

Director
CHARALAMBOUS, Peter
Resigned: 24 May 2013
Appointed Date: 18 August 1994
66 years old

Director
FREE, Christopher Vernon
Resigned: 17 September 2004
Appointed Date: 18 July 2000
72 years old

Director
LEES, Colin Richard
Resigned: 12 June 1998
Appointed Date: 14 July 1995
84 years old

Director
OVER, Robert John
Resigned: 25 October 1995
Appointed Date: 18 August 1994
70 years old

Director
RUDMAN, Anthony John
Resigned: 17 September 2004
Appointed Date: 18 July 2000
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Persons With Significant Control

Engin Dogan
Notified on: 1 May 2016
50 years old
Nature of control: Has significant influence or control

Cihan Ayvaz
Notified on: 1 May 2016
53 years old
Nature of control: Has significant influence or control

Fabio Esposito
Notified on: 1 May 2016
52 years old
Nature of control: Has significant influence or control

Giorgio Valentino
Notified on: 1 May 2016
63 years old
Nature of control: Has significant influence or control

NORTHUMBERLAND PARK MANAGEMENT LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Nov 2016
Confirmation statement made on 18 August 2016 with updates
03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7,920

29 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 80 more events
09 Aug 1995
New director appointed

18 Jan 1995
Director resigned;new director appointed

18 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

18 Jan 1995
New director appointed

18 Aug 1994
Incorporation