Company NameNorthridge Properties Limited
Company StatusActive
Company Number04228960
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Morgan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleInstrument Technician
Country of ResidenceEngland
Correspondence Address7 Devon Road
Guisborough
Cleveland
TS14 7EP
Secretary NameMr Kevin Morgan
NationalityBritish
StatusCurrent
Appointed17 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleInstrument Technician
Country of ResidenceEngland
Correspondence Address7 Devon Road
Guisborough
Cleveland
TS14 7EP
Director NameMr Alistair Flanagan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressArgrennan Cottages Tongland
Castle Douglas
DG7 1TY
Scotland
Director NameMr Anthony Morgan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleInstrument Technician
Country of ResidenceUnited Kingdom
Correspondence Address3 Sunwin Units
Walton Terrace
Guisborough
Cleveland
TS14 6QG
Director NameMr Anthony Morgan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 05 June 2010)
RoleInstrument Technician
Country of ResidenceUnited Kingdom
Correspondence Address27 Rosedale Crescent
Guisborough
Cleveland
TS14 8HZ
Director NameLoraine Morgan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 June 2010)
RoleProperty Management
Correspondence Address27 Rosedale Crescent
Guisborough
Cleveland
TS14 8HZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Sunwin Units
Walton Terrace
Guisborough
Cleveland
TS14 6QG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Financials

Year2013
Net Worth-£69,115
Cash£1,628
Current Liabilities£128,981

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

14 November 2007Delivered on: 21 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
11 December 2003Delivered on: 23 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property being stokesley social club north road stokesley. See the mortgage charge document for full details.
Outstanding
11 December 2003Delivered on: 17 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land lying to the north of north road, stokesley.
Outstanding

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
30 June 2017Notification of Alistair Flanagan as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
30 June 2017Notification of Alistair Flanagan as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Appointment of Mr Anthony Morgan as a director on 22 December 2016 (2 pages)
3 January 2017Appointment of Mr Anthony Morgan as a director on 22 December 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 160
(6 pages)
26 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 160
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 160
(6 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 160
(6 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 160
(6 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 160
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 160
(3 pages)
23 April 2015Resolutions
  • RES13 ‐ Revoked shares 31/03/2015
(1 page)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
23 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
23 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Registered office address changed from Sunwin Units (Rear of Westgate) Guisborough Cleveland TS14 6AF United Kingdom on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Sunwin Units (Rear of Westgate) Guisborough Cleveland TS14 6AF United Kingdom on 23 August 2011 (1 page)
16 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
15 August 2011Registered office address changed from 63 Westgate Guisborough TS14 6AF on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 63 Westgate Guisborough TS14 6AF on 15 August 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
30 July 2010Termination of appointment of Anthony Morgan as a director (1 page)
30 July 2010Termination of appointment of Loraine Morgan as a director (1 page)
30 July 2010Termination of appointment of Loraine Morgan as a director (1 page)
30 July 2010Termination of appointment of Anthony Morgan as a director (1 page)
26 August 2009Return made up to 05/06/09; full list of members (6 pages)
26 August 2009Return made up to 05/06/09; full list of members (6 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 05/06/08; full list of members (6 pages)
23 September 2008Return made up to 05/06/08; full list of members (6 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
2 August 2007Return made up to 05/06/07; full list of members (3 pages)
2 August 2007Return made up to 05/06/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2006Return made up to 05/06/06; full list of members (4 pages)
22 August 2006Return made up to 05/06/06; full list of members (4 pages)
19 July 2006Ad 01/07/03--------- £ si 98@1 (3 pages)
19 July 2006Ad 01/07/03--------- £ si 98@1 (3 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 June 2005Return made up to 05/06/05; full list of members (3 pages)
20 June 2005Return made up to 05/06/05; full list of members (3 pages)
22 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
30 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
16 October 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2001Registered office changed on 24/09/01 from: 7 devon road guisborough cleveland TS14 7EP (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 7 devon road guisborough cleveland TS14 7EP (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 June 2001Incorporation (7 pages)
5 June 2001Incorporation (7 pages)