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.
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 | : |
|
Registered Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Corporate Secretary | 19 July 2011 | Active |
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX | Director | 19 February 2021 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 04 May 2022 | Active |
Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX | Director | 28 February 2020 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 04 May 2022 | Active |
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX | Director | 01 March 2021 | Active |
4, Glade Drive, Badgers Croft, Little Sutton, Ellesmere Port, United Kingdom, CH66 4JE | Secretary | 23 May 2011 | Active |
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX | Director | 19 February 2021 | Active |
Bryn Prenol, Tai-Y-Cafn, Colwyn Bay, United Kingdom, LL28 5SH | Director | 23 May 2011 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 23 May 2011 | Active |
Redrow Homes Limited, St. Davids Park, Ewloe, Deeside, England, CH5 3RX | Director | 29 August 2017 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 23 May 2011 | Active |
37, Byrom Street, Hale, Altrincham, United Kingdom, WA14 2EN | Director | 23 May 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.