UKBizDB.co.uk

NORTHERN QUARTER DEVELOPMENTS LIMITED

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

This company is commonly known as Northern Quarter Developments Limited. The company was founded 4 years ago and was given the registration number 12444106. The firm's registered office is in MANCHESTER. You can find them at Room L, Ground Floor, Building 2 Wilsons Park, Monsall Road, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NORTHERN QUARTER DEVELOPMENTS LIMITED
Company Number:12444106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Room L, Ground Floor, Building 2 Wilsons Park, Monsall Road, Manchester, M40 8WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 35, Palace View, London, England, SE1 7AH

Director27 July 2022Active
Suite 107, Cariocca Business Park, 2, Sawley Road, Manchester, England, M40 8BB

Director05 February 2020Active
7, Lorian Close, London, England, N12 7DW

Director30 March 2020Active
Suite 107, Cariocca Business Park, 2, Sawley Road, Manchester, England, M40 8BB

Director30 March 2020Active
23, Monkhams Avenue, Woodford Green, England, IG8 0HA

Director30 March 2020Active

People with Significant Control

Ms Judy Ip
Notified on:27 July 2022
Status:Active
Date of birth:June 1997
Nationality:Chinese
Country of residence:England
Address:Apartment 35, Palace View, London, England, SE1 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Judy Ip
Notified on:30 March 2020
Status:Active
Date of birth:June 1997
Nationality:Chinese
Country of residence:England
Address:7, Lorian Close, London, England, N12 7DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Anthony Brophy
Notified on:05 February 2020
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Suite 107, Cariocca Business Park, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-18Address

Change registered office address company with date old address new address.

Download
2021-06-04Address

Change registered office address company with date old address new address.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.