NORTHPOINT DEVELOPMENTS (NO 2) LTD
Overview
| Company Name | NORTHPOINT DEVELOPMENTS (NO 2) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02781236 |
| 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 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 Address | No |
What were the previous names of NORTHPOINT DEVELOPMENTS (NO 2) LTD?
| Company Name | From | Until |
|---|---|---|
| C.T.P. PROPERTY HOLDINGS LIMITED | Apr 29, 1993 | Apr 29, 1993 |
| ACTUALCHAIN LIMITED | Jan 20, 1993 | Jan 20, 1993 |
What are the latest accounts for NORTHPOINT DEVELOPMENTS (NO 2) 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 2) 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 2) 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 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 | ||
Change of details for Mr Guy Illingworth as a person with significant control on Jan 09, 2024 | 2 pages | PSC04 | ||
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 | ||
Change of details for Mr John Paul Whiteside as a person with significant control on Feb 07, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Guy Illingworth as a person with significant control on Jan 07, 2022 | 2 pages | PSC04 | ||
Notification of John Whiteside as a person with significant control on Mar 30, 2021 | 2 pages | PSC01 | ||
Notification of Guy Illingworth as a person with significant control on Mar 30, 2021 | 2 pages | PSC01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Cessation of Northpoint Developments Limited as a person with significant control on Mar 30, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 30, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr John Paul Whiteside as a director on Mar 30, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Mr John Paul Whiteside as a secretary on Oct 27, 2020 | 2 pages | AP03 | ||
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 | ||
Termination of appointment of Matthew Simon Weiner 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 | ||
Who are the officers of NORTHPOINT DEVELOPMENTS (NO 2) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITESIDE, John Paul | Secretary | Chester Road Bretton CH4 0DH Chester Bradshaws, Charter Court, Well House Barns United Kingdom | 275842930001 | |||||||
| ILLINGWORTH, Guy | Director | Chester Road Bretton CH4 0DH Chester Bradshaws, Charter Court, Well House Barns United Kingdom | United Kingdom | British | 146508050002 | |||||
| WHITESIDE, John Paul | Director | Chester Road Bretton CH4 0DH Chester Bradshaws, Charter Court, Well House Barns United Kingdom | England | British | 16769540006 | |||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a England | 207219030001 | |||||||
| TOPHAM, David James | Secretary | 2 Highgate St Margarets Road WA14 2AP Altrincham Cheshire | British | 78716950001 | ||||||
| WARBURTON, Darren | Secretary | 11 St Jamess Square M2 6DR Manchester Greater Manchester | British | 52864820002 | ||||||
| WHITESIDE, John Paul | Secretary | Jordan Street M15 4PY Manchester 3 England | British | 16769540006 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| 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 | |||||
| MCCUBBIN, Caroline Norcliffe | Director | 11 St Jamess Square M2 6DR Manchester Greater Manchester | British | 34062770001 | ||||||
| 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, David James | Director | C/O Ctp Limited, 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 | |||||
| WARBURTON, Darren | Director | 11 St Jamess Square M2 6DR Manchester Greater Manchester | British | 52864820002 | ||||||
| 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 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NORTHPOINT DEVELOPMENTS (NO 2) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Guy Illingworth | 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
| |||||||||||||
| Mr John Paul Whiteside | 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
| |||||||||||||
| Northpoint Developments Limited | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a England | Yes | ||||||||||
| |||||||||||||
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