NORTHOP PARK MANAGEMENT COMPANY LIMITED

NORTHOP PARK MANAGEMENT COMPANY LIMITED

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

    Company NameNORTHOP PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07643793
    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 NORTHOP PARK MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is NORTHOP PARK MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    95 London Road
    CR0 2RF Croydon
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHOP PARK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for NORTHOP PARK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for NORTHOP PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on Apr 02, 2026

    1 pagesAD01

    Termination of appointment of Premier Estates Limited as a secretary on Mar 26, 2026

    1 pagesTM02

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Mar 26, 2026

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2025

    2 pagesAA

    Director's details changed for Mr Philip Scott Reeves on Sep 11, 2025

    2 pagesCH01

    Director's details changed for Mr Gareth Richard Williams on Sep 02, 2025

    2 pagesCH01

    Director's details changed for Mr Paul Henry Murray on Sep 02, 2025

    2 pagesCH01

    Termination of appointment of Gareth James Stansfield as a director on Aug 18, 2025

    1 pagesTM01

    Termination of appointment of Jason Richard Newton as a director on Aug 18, 2025

    1 pagesTM01

    Appointment of Mr Philip Reeves as a director on Jul 21, 2025

    2 pagesAP01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Elgan Wyn Jones as a director on Aug 13, 2024

    1 pagesTM01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Gareth James Stansfield as a director on May 04, 2022

    2 pagesAP01

    Appointment of Mr Paul Henry Murray as a director on May 04, 2022

    2 pagesAP01

    Termination of appointment of John Ormerod Cooper as a director on May 04, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gareth Richard Williams as a director on Mar 01, 2021

    2 pagesAP01

    Who are the officers of NORTHOP PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Secretary
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    MURRAY, Paul Henry
    Daresbury Business Park
    WA4 4GE Warrington
    Redrow House 6450 Cinnabar Court
    Cheshire
    England
    Director
    Daresbury Business Park
    WA4 4GE Warrington
    Redrow House 6450 Cinnabar Court
    Cheshire
    England
    United KingdomBritish295439010001
    REEVES, Philip Scott
    Daresbury Business Park
    WA4 4GE Warrington
    Redrow House 6450 Cinnabar Court
    Cheshire
    England
    Director
    Daresbury Business Park
    WA4 4GE Warrington
    Redrow House 6450 Cinnabar Court
    Cheshire
    England
    United KingdomBritish297031770001
    WILLIAMS, Gareth Richard
    Daresbury Business Park
    WA4 4GE Warrington
    Redrow House 6450 Cinnabar Court
    Cheshire
    England
    Director
    Daresbury Business Park
    WA4 4GE Warrington
    Redrow House 6450 Cinnabar Court
    Cheshire
    England
    United KingdomBritish280358060001
    RAFFERTY, Julie
    Glade Drive, Badgers Croft, Little Sutton
    CH66 4JE Ellesmere Port
    4
    Merseyside
    United Kingdom
    Secretary
    Glade Drive, Badgers Croft, Little Sutton
    CH66 4JE Ellesmere Port
    4
    Merseyside
    United Kingdom
    160257050001
    PREMIER ESTATES LIMITED
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Secretary
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Identification TypeUK Limited Company
    Registration Number03607568
    130375280001
    COOPER, John Ormerod
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish261320060002
    FREAKE, Thomas Frederick
    Tai-Y-Cafn
    LL28 5SH Colwyn Bay
    Bryn Prenol
    United Kingdom
    Director
    Tai-Y-Cafn
    LL28 5SH Colwyn Bay
    Bryn Prenol
    United Kingdom
    United KingdomBritish74053820002
    HEATH, William Robert
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    United KingdomBritish116846450002
    JONES, Elgan Wyn
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish217925380001
    MOORE, Paul Roger
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow Homes Limited
    England
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow Homes Limited
    England
    United KingdomBritish67547470013
    NEWTON, Jason Richard
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    United KingdomBritish197662240001
    RAFFERTY, Julie
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    United KingdomBritish148864480001
    ROBINS, Richard
    Byrom Street, Hale
    WA14 2EN Altrincham
    37
    Cheshire
    United Kingdom
    Director
    Byrom Street, Hale
    WA14 2EN Altrincham
    37
    Cheshire
    United Kingdom
    United KingdomBritish153115510001
    STANSFIELD, Gareth James
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    EnglandBritish268531300001

    Who are the persons with significant control of NORTHOP PARK MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Julie Rafferty
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    Apr 06, 2016
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr William Heath
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    Apr 06, 2016
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Redrow Homes Limited
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    No
    Legal FormLlp
    Country RegisteredUk
    Legal AuthorityLimited Liability Companies Act 2000
    Place RegisteredUk Companied House
    Registration Number1990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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