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

NORTHFIELD MANAGEMENT LIMITED

2 NORTHFIELD HALL, 59 NORTH ROAD, LONDON, N6 4BJ,
Company Registration Number
01899901
Private Limited Company
Active

Company Overview

About Northfield Management Ltd
NORTHFIELD MANAGEMENT LIMITED was founded on 1985-03-27 and has its registered office in London. The organisation's status is listed as "Active". Northfield Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTHFIELD MANAGEMENT LIMITED
 
Legal Registered Office
2 NORTHFIELD HALL
59 NORTH ROAD
LONDON
N6 4BJ
Other companies in N6
 
Filing Information
Company Number 01899901
Company ID Number 01899901
Date formed 1985-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 15:10:53
Primary Source:Companies House
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.
Companies with same name NORTHFIELD MANAGEMENT LIMITED
The following companies were found which have the same name as NORTHFIELD MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHFIELD MANAGEMENT SERVICES LIMITED CART LODGE HARPS FARM BEDLARS GREEN GREAT HALLINGBURY HERTFORDSHIRE CM22 7TL Active Company formed on the 1987-07-27
NORTHFIELD MANAGEMENT LLC 111 WASHINGTON AVENUE, STE 703 Albany ALBANY NY 12210 Active Company formed on the 2008-01-25
NORTHFIELD MANAGEMENT INC. 9425 OLDE 8 ROAD #2 - NORTHFIELD OH 44067 Active Company formed on the 2011-10-18
NORTHFIELD MANAGEMENT LLC 3523 HIGH BLUFF DR DALLAS TX 75234 Active Company formed on the 2006-02-06
NORTHFIELD MANAGEMENT CORP Delaware Unknown
NORTHFIELD MANAGEMENT GROUP LTD Delaware Unknown
NORTHFIELD MANAGEMENT CORPORATION California Unknown
NORTHFIELD MANAGEMENT COMPANY New Jersey Unknown
NORTHFIELD MANAGEMENT LLC New Jersey Unknown
NORTHFIELD MANAGEMENT CORPORATION California Unknown
NORTHFIELD MANAGEMENT CO PTY LIMITED Active Company formed on the 2021-06-17

Company Officers of NORTHFIELD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES O'BRIEN
Company Secretary 2010-08-17
TOM CORNELIUS COX
Director 2007-09-06
THERESE ANNE GRAY
Director 2004-04-19
JAMES O'BRIEN
Director 2007-06-25
JACQUELINE SHELDON
Director 1991-09-24
DANIEL REUBEN STRAUS
Director 2007-10-08
WENDY ANNE VENN
Director 2013-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL LINDLEY WITHEROW
Director 1996-01-22 2013-11-30
JACK CECIL SHELDON
Company Secretary 1991-09-24 2010-08-17
ANDREW JOHN NAPIER WILSON
Director 2002-12-29 2007-05-31
DOUGLAS FORBES RABSON
Director 1998-10-27 2007-05-31
CHRISTINE JACQUEMIN
Director 2002-01-08 2007-01-19
BRUCE RAE
Director 1996-01-22 2004-04-19
JANE CLAYTON
Director 1997-11-26 2002-12-29
STEVIE MICHAEL DODD
Director 1997-09-24 2002-01-08
MATTHEW BARRY NORWAYS
Director 1996-01-22 1998-10-27
STEPHANIE PATRICIA MULVANY
Director 1992-12-14 1997-11-21
ASHLEY SIMON KRAIS
Director 1994-01-24 1997-09-24
LANCE PHILIP ANISFIELD
Director 1991-09-24 1996-01-22
NORMAN HAROLD FELTZ
Director 1991-09-24 1996-01-22
BERNARD COOPER ISOW
Director 1991-09-24 1996-01-22
DENNIS FREEDMAN
Director 1992-12-14 1993-07-02
HILDA SONIA FREEDMAN
Director 1991-09-24 1992-12-14
RICHARD WALLACE GOLLIN OSBORNE OSBORNE
Director 1991-09-24 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL REUBEN STRAUS LIPOID KOSMETIK LTD Director 2013-11-20 CURRENT 1982-07-02 Active
DANIEL REUBEN STRAUS OSTRICH INDUSTRIES LIMITED Director 2011-12-03 CURRENT 2000-03-01 Active
DANIEL REUBEN STRAUS PROTEC NUTRA LIMITED Director 2011-12-03 CURRENT 2009-11-18 Active
DANIEL REUBEN STRAUS LONDON PHARMA & CHEMICALS HOLDINGS LTD Director 2011-12-03 CURRENT 2009-11-18 Active
DANIEL REUBEN STRAUS S&D PHARMA HOLD LIMITED Director 2011-12-03 CURRENT 2009-11-19 Active
DANIEL REUBEN STRAUS PROTEC BOTANICA LTD Director 2011-06-16 CURRENT 2011-06-16 Active
DANIEL REUBEN STRAUS PROTEC PHARMA LTD Director 2011-06-16 CURRENT 2011-06-16 Active
DANIEL REUBEN STRAUS S & D PHARMA LIMITED Director 2011-06-01 CURRENT 1990-12-17 Active
DANIEL REUBEN STRAUS L P C SECRETARIAL LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
DANIEL REUBEN STRAUS L P C CHEMICALS & DYES LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
DANIEL REUBEN STRAUS F.I.T. INDUSTRIES LIMITED Director 2011-02-17 CURRENT 1991-02-14 Active
DANIEL REUBEN STRAUS PROTEC INGREDIA LIMITED Director 2011-02-15 CURRENT 2011-02-04 Active
DANIEL REUBEN STRAUS SILVERLANE LIMITED Director 2007-12-05 CURRENT 1982-02-12 Active
DANIEL REUBEN STRAUS LONDON PHARMA & CHEMICALS GROUP LTD Director 2003-02-11 CURRENT 2003-02-11 Active

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
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-20CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-05-26AP01DIRECTOR APPOINTED MR STEPHEN HARRIS SKOLNIK
2021-05-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANNE VENN
2021-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-15CH01Director's details changed for Tom Cornelius Cox on 2016-11-30
2018-10-13CH01Director's details changed for Tom Cornelius Cox on 2016-10-30
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-11-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-17AR0112/10/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Tom Cornelius Cox on 2012-07-01
2015-10-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-03AR0112/10/14 ANNUAL RETURN FULL LIST
2014-11-03AP01DIRECTOR APPOINTED MRS WENDY ANNE VENN
2014-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LINDLEY WITHEROW
2014-10-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0124/09/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-10AR0124/09/11 ANNUAL RETURN FULL LIST
2011-10-10AP03Appointment of Mr James O'brien as company secretary
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/11 FROM 4 Northfield Hall 59 North Road London N6 4BJ
2011-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACK SHELDON
2010-10-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-25AR0124/09/10 FULL LIST
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL LINDLEY WITHEROW / 24/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SHELDON / 24/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'BRIEN / 24/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE ANNE GRAY / 24/09/2010
2009-11-09AA31/03/09 TOTAL EXEMPTION FULL
2009-10-02363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UJ
2008-09-26363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / SANIEL STRAUS / 26/09/2008
2008-08-13AA31/03/08 TOTAL EXEMPTION FULL
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363sRETURN MADE UP TO 24/09/07; CHANGE OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-02-03288bDIRECTOR RESIGNED
2006-10-09363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-07363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-04-29288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-01-15288bDIRECTOR RESIGNED
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-03363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-13363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-22363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-02288bDIRECTOR RESIGNED
1998-10-28363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1997-12-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-10288aNEW DIRECTOR APPOINTED
1997-12-02288bDIRECTOR RESIGNED
1997-10-06363sRETURN MADE UP TO 24/09/97; CHANGE OF MEMBERS
1997-10-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NORTHFIELD MANAGEMENT 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 NORTHFIELD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHFIELD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NORTHFIELD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of NORTHFIELD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHFIELD MANAGEMENT LIMITED
Trademarks
We have not found any records of NORTHFIELD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHFIELD MANAGEMENT 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 (98000 - Residents property management) as NORTHFIELD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NORTHFIELD MANAGEMENT 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 NORTHFIELD MANAGEMENT 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 NORTHFIELD MANAGEMENT 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.