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

NORTHWAY PROPERTIES LIMITED

FAULKNER HOUSE, VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3SE,
Company Registration Number
01967411
Private Limited Company
Active

Company Overview

About Northway Properties Ltd
NORTHWAY PROPERTIES LIMITED was founded on 1985-12-02 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Northway Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHWAY PROPERTIES LIMITED
 
Legal Registered Office
FAULKNER HOUSE, VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3SE
Other companies in AL1
 
Filing Information
Company Number 01967411
Company ID Number 01967411
Date formed 1985-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHWAY PROPERTIES 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.
Companies with same name NORTHWAY PROPERTIES LIMITED
The following companies were found which have the same name as NORTHWAY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHWAY PROPERTIES, LLC 2408 HERITAGE WAY Saratoga WILTON NY 12831 Active Company formed on the 2002-08-26
NORTHWAY PROPERTIES, LLC 2674 SW SYLVAN HEIGHTS DR SEATTLE WA 981060000 Active Company formed on the 2015-04-24
NORTHWAY PROPERTIES, INC. 2065 NEIL AVE - COLUMBUS OH 43201 Active Company formed on the 1994-07-13
NORTHWAY PROPERTIES PTY. LTD. Active Company formed on the 1985-07-19
NORTHWAY PROPERTIES VT LLC 239 APPLE RIDGE RD HINESBURG VT 05461 Active Company formed on the 2017-05-17
NORTHWAY PROPERTIES LLC Georgia Unknown
NORTHWAY PROPERTIES INCORPORATED Michigan UNKNOWN
NORTHWAY PROPERTIES LLC Michigan UNKNOWN
NORTHWAY PROPERTIES LIMITED Unknown
NORTHWAY PROPERTIES, LLC 2444 DAWN MIST DR LITTLE ELM TX 75068 Active Company formed on the 2021-09-07
NORTHWAY PROPERTIES & MANAGEMENT LLC 100 GLENBOROUGH DR STE 539E HOUSTON TX 77067 Active Company formed on the 2023-12-03

Company Officers of NORTHWAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNE BEATRICE RACHEL BERGBAUM
Company Secretary 2006-06-09
ANNE BEATRICE RACHEL BERGBAUM
Director 2006-06-09
EDWIN MOSTYN BERGBAUM
Director 1992-06-30
BERNARD MAURICE SAMUELS
Director 1992-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR BERGBAUM
Director 1992-06-30 2017-12-15
ARTHUR BERGBAUM
Company Secretary 1993-11-17 2006-06-09
ANNE BEATRICE RACHEL BERGBAUM
Company Secretary 1992-06-30 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE BEATRICE RACHEL BERGBAUM GRESTOL LIMITED Company Secretary 2006-06-09 CURRENT 1986-02-11 Active
ANNE BEATRICE RACHEL BERGBAUM BATCHFIELDS LIMITED Company Secretary 1992-03-31 CURRENT 1972-11-22 Active
ANNE BEATRICE RACHEL BERGBAUM GRESTOL LIMITED Director 2006-06-09 CURRENT 1986-02-11 Active
ANNE BEATRICE RACHEL BERGBAUM BATCHFIELDS LIMITED Director 2006-06-09 CURRENT 1972-11-22 Active
EDWIN MOSTYN BERGBAUM GRESTOL LIMITED Director 2006-06-09 CURRENT 1986-02-11 Active
EDWIN MOSTYN BERGBAUM BATCHFIELDS LIMITED Director 1992-03-31 CURRENT 1972-11-22 Active
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20RES01ADOPT ARTICLES 20/07/22
2022-07-20CC04Statement of company's objects
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-07RES12Resolution of varying share rights or name
2022-04-04SH08Change of share class name or designation
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-09-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-09CH01Director's details changed for Anne Beatrice Rachel Bergbaum on 2019-01-09
2019-01-09CH03SECRETARY'S DETAILS CHNAGED FOR ANNE BEATRICE RACHEL BERGBAUM on 2019-01-09
2019-01-09PSC04Change of details for Anne Beatrice Rachel Bergbaum as a person with significant control on 2019-01-09
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAURICE SAMUELS
2019-01-09AP01DIRECTOR APPOINTED MR SAUL JONATHAN BERGBAUM
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BERGBAUM
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0131/03/11 FULL LIST
2010-10-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0131/03/10 FULL LIST
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 23 PINE GROVE TOTTERIDGE LONDON N20 8LB
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bSECRETARY RESIGNED
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-17363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-02363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-23363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-21363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-18ELRESS386 DISP APP AUDS 01/04/00
2000-04-18ELRESS366A DISP HOLDING AGM 01/04/00
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-13363aRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-26363aRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-09-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-02288cDIRECTOR'S PARTICULARS CHANGED
1997-09-02363aRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-12-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-15363aRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-08-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-17363xRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-13363xRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-05-05288SECRETARY'S PARTICULARS CHANGED
1994-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-13363xRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-15363xRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1992-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-31363xRETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS
1990-12-21363aRETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS
1990-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-09-06AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of NORTHWAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHWAY PROPERTIES LIMITED
Trademarks
We have not found any records of NORTHWAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHWAY PROPERTIES 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as NORTHWAY PROPERTIES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where NORTHWAY PROPERTIES 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 NORTHWAY PROPERTIES 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 NORTHWAY PROPERTIES 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.