UKBizDB.co.uk

NORTHERN INDUSTRIAL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern Industrial Properties Limited. The company was founded 22 years ago and was given the registration number 04281817. The firm's registered office is in BRUNSWICK STREET. You can find them at C/o Mason & Partners Ltd, The Corn Exchange, Brunswick Street, Liverpool. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTHERN INDUSTRIAL PROPERTIES LIMITED
Company Number:04281817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Mason & Partners Ltd, The Corn Exchange, Brunswick Street, Liverpool, L2 7TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mason & Partners Ltd, The Corn Exchange, Brunswick Street, L2 7TP

Secretary12 October 2001Active
C/O Mason & Partners Ltd, The Corn Exchange, Brunswick Street, L2 7TP

Director22 February 2002Active
C/O Mason & Partners Ltd, The Corn Exchange, Brunswick Street, L2 7TP

Director24 May 2017Active
C/O Mason & Partners Ltd, The Corn Exchange, Brunswick Street, L2 7TP

Director12 October 2001Active
46 Grange Road, Bowdon, Altrincham, WA14 3EY

Secretary20 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2001Active
Tudor Farm, Kinnerton Road Dodleston, Chester, CH4 9LP

Director20 September 2001Active
C/O Mason & Partners Ltd, The Corn Exchange, Brunswick Street, L2 7TP

Director12 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 September 2001Active

People with Significant Control

Mr Geoffrey Owen Mason
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:C/O Mason & Partners Ltd, Brunswick Street, L2 7TP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Incorporation

Memorandum articles.

Download
2021-04-03Capital

Capital alter shares subdivision.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.