About

Registered Number: 05003119
Date of Incorporation: 23/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 82 Middle Lane, Epsom, Surrey, KT17 1DP

 

Having been setup in 2003, Northpoint Close (Management Company) Ltd has its registered office in Epsom in Surrey, it has a status of "Active". The companies directors are listed as Hickson, Terence, Matthews, David James, Pretorius, Craig Albert, Arthur, Malcolm, Buckley, Thomas, Fegbeutel, Andreas Joachim, Silcock, John Michael, Stevens, Darren James, Whitney, Louise Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKSON, Terence 29 July 2015 - 1
MATTHEWS, David James 29 July 2015 - 1
PRETORIUS, Craig Albert 29 July 2015 - 1
ARTHUR, Malcolm 03 August 2005 14 April 2007 1
BUCKLEY, Thomas 01 July 2009 28 August 2014 1
FEGBEUTEL, Andreas Joachim 30 January 2008 12 April 2010 1
SILCOCK, John Michael 25 July 2005 15 May 2008 1
STEVENS, Darren James 13 November 2006 30 October 2009 1
WHITNEY, Louise Ann 26 January 2005 25 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 03 September 2017
CH04 - Change of particulars for corporate secretary 23 February 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 11 January 2017
AD01 - Change of registered office address 04 January 2017
CH04 - Change of particulars for corporate secretary 01 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 30 December 2015
CH04 - Change of particulars for corporate secretary 30 December 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 20 November 2015
AP01 - Appointment of director 06 September 2015
AP01 - Appointment of director 06 September 2015
AP01 - Appointment of director 06 September 2015
AP01 - Appointment of director 06 September 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 09 July 2014
CH04 - Change of particulars for corporate secretary 24 April 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
TM01 - Termination of appointment of director 12 April 2010
AR01 - Annual Return 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 12 December 2007
AAMD - Amended Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 27 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363s - Annual Return 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
RESOLUTIONS - N/A 12 October 2004
MEM/ARTS - N/A 12 October 2004
CERTNM - Change of name certificate 01 June 2004
287 - Change in situation or address of Registered Office 24 February 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.