UKBizDB.co.uk

NORTHPOINT INVESTMENTS LTD

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

This company is commonly known as Northpoint Investments Ltd. The company was founded 36 years ago and was given the registration number 02181188. The firm's registered office is in CHESTER. You can find them at Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NORTHPOINT INVESTMENTS LTD
Company Number:02181188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 October 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom, CH4 0DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradshaws, Charter Court, Well House Barns, Chester Road, Bretton, Chester, United Kingdom, CH4 0DH

Secretary27 October 2020Active
Bradshaws, Charter Court, Well House Barns, Chester Road, Bretton, Chester, United Kingdom, CH4 0DH

Director27 October 2020Active
7a, Howick Place, London, England, SW1P 1DZ

Secretary31 March 2016Active
2 Highgate, St Margarets Road, Altrincham, WA14 2AP

Secretary-Active
7a, Howick Place, London, England, SW1P 1DZ

Secretary18 November 1994Active
The Conifers, 3a Chester Road Holmes Chapel, Crewe, CW4 7BH

Director-Active
7a, Howick Place, London, England, SW1P 1DZ

Director31 March 2016Active
31, St Helens Road, Rainford, St Helens, WA11 7QR

Director-Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director25 September 2017Active
2 Crown Gardens, Edgeworth, Bolton, BL7 0QZ

Director-Active
10 Breckland Drive, Heaton, Bolton, BL1 5ES

Director-Active
C/O Ctp Limited, Hill Quays, 7 Jordan Street, Manchester, M15 4PY

Director-Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director25 September 2017Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director25 September 2017Active
7a, Howick Place, London, England, SW1P 1DZ

Director-Active

People with Significant Control

Northpoint Developments (No 1) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7a, Howick Place, London, England, SW1P 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Address

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

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Termination secretary company with name termination date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.