NORTHPOINT DEVELOPMENTS (NO 2) LTD

NORTHPOINT DEVELOPMENTS (NO 2) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHPOINT DEVELOPMENTS (NO 2) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02781236
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHPOINT DEVELOPMENTS (NO 2) LTD?

    • Development of building projects (41100) / Construction

    Where is NORTHPOINT DEVELOPMENTS (NO 2) LTD located?

    Registered Office Address
    Bradshaws, Charter Court, Well House Barns Chester Road
    Bretton
    CH4 0DH Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHPOINT DEVELOPMENTS (NO 2) LTD?

    Previous Company Names
    Company NameFromUntil
    C.T.P. PROPERTY HOLDINGS LIMITEDApr 29, 1993Apr 29, 1993
    ACTUALCHAIN LIMITEDJan 20, 1993Jan 20, 1993

    What are the latest accounts for NORTHPOINT DEVELOPMENTS (NO 2) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORTHPOINT DEVELOPMENTS (NO 2) LTD?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for NORTHPOINT DEVELOPMENTS (NO 2) LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Guy Illingworth on Jan 09, 2024

    2 pagesCH01

    Change of details for Mr Guy Illingworth as a person with significant control on Jan 09, 2024

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Change of details for Mr John Paul Whiteside as a person with significant control on Feb 07, 2022

    2 pagesPSC04

    Change of details for Mr Guy Illingworth as a person with significant control on Jan 07, 2022

    2 pagesPSC04

    Notification of John Whiteside as a person with significant control on Mar 30, 2021

    2 pagesPSC01

    Notification of Guy Illingworth as a person with significant control on Mar 30, 2021

    2 pagesPSC01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Cessation of Northpoint Developments Limited as a person with significant control on Mar 30, 2021

    1 pagesPSC07

    Confirmation statement made on Mar 30, 2021 with updates

    5 pagesCS01

    Appointment of Mr John Paul Whiteside as a director on Mar 30, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Appointment of Mr John Paul Whiteside as a secretary on Oct 27, 2020

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Matthew Simon Weiner as a director on Oct 27, 2020

    1 pagesTM01

    Termination of appointment of Richard Upton as a director on Oct 27, 2020

    1 pagesTM01

    Who are the officers of NORTHPOINT DEVELOPMENTS (NO 2) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITESIDE, John Paul
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    Secretary
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    275842930001
    ILLINGWORTH, Guy
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    Director
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    United KingdomBritish146508050002
    WHITESIDE, John Paul
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    Director
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    EnglandBritish16769540006
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    England
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    England
    207219030001
    TOPHAM, David James
    2 Highgate
    St Margarets Road
    WA14 2AP Altrincham
    Cheshire
    Secretary
    2 Highgate
    St Margarets Road
    WA14 2AP Altrincham
    Cheshire
    British78716950001
    WARBURTON, Darren
    11 St Jamess Square
    M2 6DR Manchester
    Greater Manchester
    Secretary
    11 St Jamess Square
    M2 6DR Manchester
    Greater Manchester
    British52864820002
    WHITESIDE, John Paul
    Jordan Street
    M15 4PY Manchester
    3
    England
    Secretary
    Jordan Street
    M15 4PY Manchester
    3
    England
    British16769540006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADBURY, James Julian
    The Conifers
    3a Chester Road Holmes Chapel
    CW4 7BH Crewe
    Cheshire
    Director
    The Conifers
    3a Chester Road Holmes Chapel
    CW4 7BH Crewe
    Cheshire
    British11955540002
    BUCKLEY, Corin Elizabeth
    Mole Barn Holme Lane
    Halton
    BD23 6EH East Skipton
    North Yorkshire
    Director
    Mole Barn Holme Lane
    Halton
    BD23 6EH East Skipton
    North Yorkshire
    EnglandBritish156856480001
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    England
    Director
    Howick Place
    SW1P 1DZ London
    7a
    England
    United KingdomBritish130724370005
    MCCORMACK, Robert Keith
    St Helens Road
    Rainford
    WA11 7QR St Helens
    31
    Merseyside
    Director
    St Helens Road
    Rainford
    WA11 7QR St Helens
    31
    Merseyside
    United KingdomBritish139559150001
    MCCUBBIN, Caroline Norcliffe
    11 St Jamess Square
    M2 6DR Manchester
    Greater Manchester
    Director
    11 St Jamess Square
    M2 6DR Manchester
    Greater Manchester
    British34062770001
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish41925000003
    TOPHAM, Charles Watkin
    10 Breckland Drive
    Heaton
    BL1 5ES Bolton
    Lancashire
    Director
    10 Breckland Drive
    Heaton
    BL1 5ES Bolton
    Lancashire
    British11310670002
    TOPHAM, David James
    C/O Ctp Limited, Hill Quays
    7 Jordan Street
    M15 4PY Manchester
    Director
    C/O Ctp Limited, Hill Quays
    7 Jordan Street
    M15 4PY Manchester
    United KingdomBritish78716950001
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    WARBURTON, Darren
    11 St Jamess Square
    M2 6DR Manchester
    Greater Manchester
    Director
    11 St Jamess Square
    M2 6DR Manchester
    Greater Manchester
    British52864820002
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    England
    Director
    Howick Place
    SW1P 1DZ London
    7a
    England
    United KingdomBritish72888710002
    WHITESIDE, John Paul
    Howick Place
    SW1P 1DZ London
    7a
    England
    Director
    Howick Place
    SW1P 1DZ London
    7a
    England
    EnglandBritish16769540006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NORTHPOINT DEVELOPMENTS (NO 2) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guy Illingworth
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    Mar 30, 2021
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Paul Whiteside
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    Mar 30, 2021
    Chester Road
    Bretton
    CH4 0DH Chester
    Bradshaws, Charter Court, Well House Barns
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Howick Place
    SW1P 1DZ London
    7a
    England
    Apr 06, 2016
    Howick Place
    SW1P 1DZ London
    7a
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06324491
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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