NORTHPOINT DEVELOPMENTS (NO 1) LTD
Overview
| Company Name | NORTHPOINT DEVELOPMENTS (NO 1) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02178560 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHPOINT DEVELOPMENTS (NO 1) LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NORTHPOINT DEVELOPMENTS (NO 1) LTD located?
| Registered Office Address | 4 Golborne Lane High Legh WA16 0RD Knutsford Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHPOINT DEVELOPMENTS (NO 1) LTD?
| Company Name | From | Until |
|---|---|---|
| CTP LIMITED | Oct 14, 1988 | Oct 14, 1988 |
| CHARLES TOPHAM PROPERTIES LIMITED | Dec 29, 1987 | Dec 29, 1987 |
| OCEANMOSS LIMITED | Oct 14, 1987 | Oct 14, 1987 |
What are the latest accounts for NORTHPOINT DEVELOPMENTS (NO 1) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORTHPOINT DEVELOPMENTS (NO 1) LTD?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for NORTHPOINT DEVELOPMENTS (NO 1) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Guy Illingworth on Jan 09, 2024 | 2 pages | CH01 | ||
Registered office address changed from Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom to 4 Golborne Lane High Legh Knutsford Cheshire WA16 0rd on Feb 08, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Paul Whiteside as a director on Mar 30, 2021 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on Oct 27, 2020 | 1 pages | AD01 | ||
Appointment of Mr John Paul Whiteside as a secretary on Oct 27, 2020 | 2 pages | AP03 | ||
Termination of appointment of Marcus Owen Shepherd as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Upton as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Matthew Simon Weiner as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Chris Barton as a secretary on Oct 27, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Termination of appointment of John Paul Whiteside as a director on Sep 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of NORTHPOINT DEVELOPMENTS (NO 1) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITESIDE, John Paul | Secretary | Golborne Lane High Legh WA16 0RD Knutsford 4 Cheshire England | 275842120001 | |||||||
| ILLINGWORTH, Guy | Director | Golborne Lane High Legh WA16 0RD Knutsford 4 Cheshire England | United Kingdom | British | 146508050002 | |||||
| WHITESIDE, John Paul | Director | Golborne Lane High Legh WA16 0RD Knutsford 4 Moss Hall Farm Mews England | England | British | 16769540006 | |||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a England | 207217960001 | |||||||
| TOPHAM, David James | Secretary | 2 Highgate St Margarets Road WA14 2AP Altrincham Cheshire | British | 78716950001 | ||||||
| WHITESIDE, John Paul | Secretary | Howick Place SW1P 1DZ London 7a England | British | 16769540006 | ||||||
| BRADBURY, James Julian | Director | The Conifers 3a Chester Road Holmes Chapel CW4 7BH Crewe Cheshire | British | 11955540002 | ||||||
| BUCKLEY, Corin Elizabeth | Director | Mole Barn Holme Lane Halton BD23 6EH East Skipton North Yorkshire | England | British | 156856480001 | |||||
| CASSELS, Bradley David | Director | Howick Place SW1P 1DZ London 7a England | United Kingdom | British | 130724370005 | |||||
| MCCORMACK, Robert Keith | Director | St Helens Road Rainford WA11 7QR St Helens 31 Merseyside | United Kingdom | British | 139559150001 | |||||
| SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 41925000003 | |||||
| TOPHAM, Charles Watkin | Director | 10 Breckland Drive Heaton BL1 5ES Bolton Lancashire | British | 11310670002 | ||||||
| TOPHAM, Charles Richard | Director | 2 Crown Gardens Edgeworth BL7 0QZ Bolton Lancashire | British | 42941610001 | ||||||
| TOPHAM, David James | Director | Hill Quays 7 Jordan Street M15 4PY Manchester | United Kingdom | British | 78716950001 | |||||
| UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a England | United Kingdom | British | 72888710002 | |||||
| WHITESIDE, John Paul | Director | Howick Place SW1P 1DZ London 7a England | England | British | 16769540006 | |||||
| WHITESIDE, John Paul | Director | Howick Place SW1P 1DZ London 7a England | England | British | 16769540006 |
Who are the persons with significant control of NORTHPOINT DEVELOPMENTS (NO 1) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northpoint Developments (No 53) Ltd | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0