UKBizDB.co.uk

NORTHOP PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Northop Park Management Company Limited. The company was founded 13 years ago and was given the registration number 07643793. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORTHOP PARK MANAGEMENT COMPANY LIMITED
Company Number:07643793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary19 July 2011Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director19 February 2021Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director04 May 2022Active
Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX

Director28 February 2020Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director04 May 2022Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director01 March 2021Active
4, Glade Drive, Badgers Croft, Little Sutton, Ellesmere Port, United Kingdom, CH66 4JE

Secretary23 May 2011Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director19 February 2021Active
Bryn Prenol, Tai-Y-Cafn, Colwyn Bay, United Kingdom, LL28 5SH

Director23 May 2011Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director23 May 2011Active
Redrow Homes Limited, St. Davids Park, Ewloe, Deeside, England, CH5 3RX

Director29 August 2017Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director23 May 2011Active
37, Byrom Street, Hale, Altrincham, United Kingdom, WA14 2EN

Director23 May 2011Active

People with Significant Control

Ms Julie Rafferty
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Mr William Heath
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Redrow Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Redrow House, St. Davids Park, Deeside, United Kingdom, CH5 3RX
Nature of control:
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type dormant.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.