Address: Ashley House, Office 316, 235-239 High Road, London

Incorporation date: 18 Sep 2014

Address: 18 Langton Place, Bury St. Edmunds

Incorporation date: 20 Dec 2022

Address: Prince Fredrick House, 35-39 Maddox Street, London

Incorporation date: 05 Jun 1991

NORTHLAND COURT LIMITED

Status: Active

Address: 10 Gadd Close, Wokingham

Incorporation date: 20 Nov 2001

Address: 13c Seaview, Warrenpoint, Newry

Incorporation date: 27 May 2014

Address: Office 24.02 24/25 The Shard, 32 London Bridge Street, London

Incorporation date: 29 Dec 2011

NORTHLANDER LTD

Status: Active

Address: 53 Hassall Avenue, Manchester

Incorporation date: 21 Oct 2020

NORTHLAND HOMES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Dec 2022

Address: Devines Bellefield House, 104 New London Road, Chelmsford

Incorporation date: 20 Dec 2012

NORTHLAND MANAGEMENT LTD

Status: Active

Address: 1 North Street, Weston-super-mare

Incorporation date: 14 Nov 2011

Address: 18 Langton Place, Bury St. Edmunds

Incorporation date: 06 Nov 2018

NORTHLAND P M LIMITED

Status: Active

Address: Davenport House, Bawtry Road, Everton

Incorporation date: 12 Dec 2012

NORTHLANDS

Status: Active

Address: Northlands, Shepherds Way, Londonderry

Incorporation date: 11 Aug 1993

NORTHLANDS 1965 LIMITED

Status: Active

Address: Northlands Barn, Bognor Road, Warnham, Horsham

Incorporation date: 27 Oct 2014

Address: Unit 3a Constellation Mill Ainsworth Road, Radcliffe, Manchester

Incorporation date: 19 May 2020

NORTHLANDS H.H LIMITED

Status: Active

Address: Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield

Incorporation date: 15 Jun 2010

Address: Southdown House, St. Johns Street, Chichester

Incorporation date: 22 May 1984

Address: 2 Northlands, Grey Road, Altrincham

Incorporation date: 04 Nov 1981

NORTHLEACH HOUSE LIMITED

Status: Active

Address: 8 New Road, Lindslade, Leighton Buzzard

Incorporation date: 24 Sep 2020

NORTHLEACH LTD

Status: Active

Address: Unit 6, Bordesley Hall Farm Barns, Storage Lane, Alverchurch

Incorporation date: 10 Nov 2021

Address: 15 North Lodge Close, London

Incorporation date: 12 Nov 2003

Address: 4 Northleigh House Thorverton Road, Matford Business Park, Exeter

Incorporation date: 30 Aug 2005

NORTHLEIGH LIMITED

Status: Active

Address: 11 Waterfall Road, Brierley Hill, West Midlands

Incorporation date: 06 Mar 2007

Address: First Floor, 336 Molesey Road, Hersham, Walton On Thames

Incorporation date: 04 Mar 2020

NORTHLET MANAGEMENT LTD

Status: Active

Address: 136 Castlewood Road, London

Incorporation date: 12 Nov 2018

Address: Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire

Incorporation date: 20 Jul 2005

Address: Northlight Art Studios, Valley Road, Hebden Bridge

Incorporation date: 12 Jul 2005

NORTHLIGHTGREEN LTD

Status: Active

Address: 5 Willow Tree Cottages Main Road, Deeping St. Nicholas, Spalding

Incorporation date: 18 Jun 2015

NORTHLIGHT HUB LIGHT LTD

Status: Active

Address: Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford

Incorporation date: 31 Mar 2022

Address: 33 Glasshouse Street, Level 4, London

Incorporation date: 07 Sep 2012

NORTHLINGART LTD

Status: Active - Proposal To Strike Off

Address: 27 Percy Road, Flat 4, Whitley Bay

Incorporation date: 19 Aug 2020

NORTHLING MUSIC LIMITED

Status: Active

Address: 54 Wood Street, Lytham St. Annes

Incorporation date: 12 Nov 2021

NORTHLITE LIMITED

Status: Active

Address: Box 9 Garstang Marina, Nateby Crossing Lane, Garstang

Incorporation date: 19 Feb 2007

NORTHLODGE HOLDINGS LTD

Status: Active

Address: North Lodge, Blenheim Park, Woodstock

Incorporation date: 28 Nov 2018

Address: Raydean House Western Parade, Great North Road, New Barnet, Barnet

Incorporation date: 15 Oct 2014