NORTHOP PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | NORTHOP PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07643793 |
| 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 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 Address | No |
What are the latest accounts for NORTHOP PARK MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for NORTHOP PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for NORTHOP PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Termination of appointment of Premier Estates Limited as a secretary on Mar 26, 2026 | 1 pages | TM02 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Mar 26, 2026 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||
Director's details changed for Mr Philip Scott Reeves on Sep 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gareth Richard Williams on Sep 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Henry Murray on Sep 02, 2025 | 2 pages | CH01 | ||
Termination of appointment of Gareth James Stansfield as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jason Richard Newton as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Philip Reeves as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Elgan Wyn Jones as a director on Aug 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth James Stansfield as a director on May 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Henry Murray as a director on May 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Ormerod Cooper as a director on May 04, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Richard Williams as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Who are the officers of NORTHOP PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 147749880002 | ||||||||||
| MURRAY, Paul Henry | Director | Daresbury Business Park WA4 4GE Warrington Redrow House 6450 Cinnabar Court Cheshire England | United Kingdom | British | 295439010001 | |||||||||
| REEVES, Philip Scott | Director | Daresbury Business Park WA4 4GE Warrington Redrow House 6450 Cinnabar Court Cheshire England | United Kingdom | British | 297031770001 | |||||||||
| WILLIAMS, Gareth Richard | Director | Daresbury Business Park WA4 4GE Warrington Redrow House 6450 Cinnabar Court Cheshire England | United Kingdom | British | 280358060001 | |||||||||
| RAFFERTY, Julie | Secretary | Glade Drive, Badgers Croft, Little Sutton CH66 4JE Ellesmere Port 4 Merseyside United Kingdom | 160257050001 | |||||||||||
| PREMIER ESTATES LIMITED | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England |
| 130375280001 | ||||||||||
| COOPER, John Ormerod | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | England | British | 261320060002 | |||||||||
| FREAKE, Thomas Frederick | Director | Tai-Y-Cafn LL28 5SH Colwyn Bay Bryn Prenol United Kingdom | United Kingdom | British | 74053820002 | |||||||||
| HEATH, William Robert | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | United Kingdom | British | 116846450002 | |||||||||
| JONES, Elgan Wyn | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | England | British | 217925380001 | |||||||||
| MOORE, Paul Roger | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow Homes Limited England | United Kingdom | British | 67547470013 | |||||||||
| NEWTON, Jason Richard | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House United Kingdom | United Kingdom | British | 197662240001 | |||||||||
| RAFFERTY, Julie | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | United Kingdom | British | 148864480001 | |||||||||
| ROBINS, Richard | Director | Byrom Street, Hale WA14 2EN Altrincham 37 Cheshire United Kingdom | United Kingdom | British | 153115510001 | |||||||||
| STANSFIELD, Gareth James | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | England | British | 268531300001 |
Who are the persons with significant control of NORTHOP PARK MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Julie Rafferty | Apr 06, 2016 | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Heath | Apr 06, 2016 | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Redrow Homes Limited | Apr 06, 2016 | St. Davids Park Ewloe CH5 3RX Deeside Redrow House United Kingdom | 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