NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10065746 |
| 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 NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 6 Warwick Street W1B 5LU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED?
| 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 NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2026 |
| Overdue | No |
What are the latest filings for NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on Apr 07, 2026 | 1 pages | AD01 | ||
Change of details for Goodman Logistics Grange Park Nominee (Uk) Limited as a person with significant control on Mar 31, 2026 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 29, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Anosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Paul Reed on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Crossland on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Duncan Harris on Sep 20, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Change of details for Goodman Logistics Grange Park Nominee (Uk) Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 20, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Paul Reed as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Michael Walker as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Who are the officers of NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANOSEC LIMITED | Secretary | Blythe Gate Shirley B90 8AF Solihull Cornwall House West Midlands United Kingdom |
| 206149240001 | ||||||||||
| CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 148803950001 | |||||||||
| CROSSLAND, Charles Edward | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 158157290002 | |||||||||
| HARRIS, Jason Duncan | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 164708160009 | |||||||||
| REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 148032280006 | |||||||||
| BRETT, David Anthony | Director | Central Boulevard Blythe Valley Park B90 4BG Solihull Nelson House West Midlands England | United Kingdom | British | 148120770001 | |||||||||
| WALKER, Robert Michael | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 241292720001 |
Who are the persons with significant control of NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman Logistics Grange Park Nominee (Uk) Limited | Apr 06, 2016 | Warwick Street W1B 5LU London 6 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