Company NameNorthside Development (UK) Limited
DirectorMohammed Jameel Latif
Company StatusActive
Company Number05489137
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Jameel Latif
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Office Former Regent Hotel 16 Otley Road
Guiseley
Leeds
LS20 8AH
Secretary NameWaheed Akhtar
NationalityBritish
StatusResigned
Appointed25 June 2005(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address9 Duchy Drive
Bradford
West Yorkshire
BD9 5LP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone01943 871111
Telephone regionGuiseley

Location

Registered Address2nd Floor Office Former Regent Hotel 16 Otley Road
Guiseley
Leeds
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£170,009
Cash£111,229
Current Liabilities£907,082

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

8 August 2020Director's details changed for Mr Mohammed Jameel Latif on 27 July 2020 (2 pages)
29 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Registered office address changed from Eaton House, Station Road Guiseley Leeds West Yorkshire LS20 8BX to 2nd Floor Office Former Regent Hotel 16 Otley Road Guiseley Leeds LS20 8AH on 17 July 2018 (1 page)
17 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Notification of Greysome Ltd as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Greysome Ltd as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
23 June 2015Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2015Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 July 2010Director's details changed for Mohammed Jameel Latif on 1 May 2010 (2 pages)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Mohammed Jameel Latif on 1 May 2010 (2 pages)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Mohammed Jameel Latif on 1 May 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 August 2009Return made up to 23/06/09; full list of members (3 pages)
17 August 2009Return made up to 23/06/09; full list of members (3 pages)
11 June 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
11 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Appointment terminated secretary waheed akhtar (1 page)
22 December 2008Appointment terminated secretary waheed akhtar (1 page)
31 July 2008Return made up to 23/06/08; full list of members (3 pages)
31 July 2008Return made up to 23/06/08; full list of members (3 pages)
20 August 2007Registered office changed on 20/08/07 from: 2 station road guiseley leeds west yorkshire LS20 8BX (1 page)
20 August 2007Return made up to 23/06/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: 2 station road guiseley leeds west yorkshire LS20 8BX (1 page)
20 August 2007Return made up to 23/06/07; full list of members (2 pages)
16 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 23/06/06; full list of members (2 pages)
14 August 2006Return made up to 23/06/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
22 August 2005Registered office changed on 22/08/05 from: 277 roundhay road leeds LS8 4HS (1 page)
22 August 2005Registered office changed on 22/08/05 from: 277 roundhay road leeds LS8 4HS (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
2 July 2005New secretary appointed (1 page)
2 July 2005New secretary appointed (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
23 June 2005Incorporation (12 pages)
23 June 2005Incorporation (12 pages)