Company NameNorthpoint Developments (No 53) Ltd
DirectorJohn Paul Whiteside
Company StatusActive
Company Number02177930
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Previous NamesHazelcare Limited and CTP Group Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(33 years, 5 months after company formation)
Appointment Duration3 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Secretary NameMr John Paul Whiteside
StatusCurrent
Appointed30 March 2021(33 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameCharles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 April 1993)
RoleCompany Director
Correspondence Address2 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameCharles Watkin Topham
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5ES
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ctp Limited, Hill Quays
7 Jordan Street
Manchester
M15 4PY
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration25 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr David James Topham
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Secretary NameMr John Paul Whiteside
NationalityBritish
StatusResigned
Appointed18 November 1994(7 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Jordan Street
Manchester
M15 4PY
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusResigned
Appointed31 March 2016(28 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 March 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ

Contact

Websitewww.northpointdevelopments.co.uk/
Email address[email protected]
Telephone0161 2363223
Telephone regionManchester

Location

Registered AddressBradshaws, Charter Court, Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
13 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
13 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
10 October 2017Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 113
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 113
(4 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 113
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 113
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2015Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 113
(4 pages)
14 April 2014Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY on 14 April 2014 (1 page)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 113
(4 pages)
10 March 2014Company name changed ctp group holdings LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Company name changed ctp group holdings LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Termination of appointment of David Topham as a director (1 page)
19 February 2014Termination of appointment of David Topham as a director (1 page)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Mr John Paul Whiteside on 31 March 2012 (2 pages)
12 April 2012Director's details changed for Mr John Paul Whiteside on 31 March 2012 (2 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Secretary's details changed for Mr John Paul Whiteside on 31 March 2012 (1 page)
12 April 2012Secretary's details changed for Mr John Paul Whiteside on 31 March 2012 (1 page)
12 April 2012Director's details changed for Mr David James Topham on 31 March 2012 (2 pages)
12 April 2012Director's details changed for Mr David James Topham on 31 March 2012 (2 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
6 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Director and secretary's change of particulars / john whiteside / 12/09/2007 (1 page)
29 April 2008Director and secretary's change of particulars / john whiteside / 12/09/2007 (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
4 July 2007Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page)
4 July 2007Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
17 June 2002Aud resig statement section 394 (1 page)
17 June 2002Aud resig statement section 394 (1 page)
4 April 2002Return made up to 31/03/02; full list of members (5 pages)
4 April 2002Return made up to 31/03/02; full list of members (5 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
31 July 2001Registered office changed on 31/07/01 from: 17 grand central wellington road south stockport cheshire SK1 3TA (1 page)
31 July 2001Registered office changed on 31/07/01 from: 17 grand central wellington road south stockport cheshire SK1 3TA (1 page)
30 May 2001Return made up to 31/03/01; full list of members (7 pages)
30 May 2001Return made up to 31/03/01; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (4 pages)
20 October 2000Full accounts made up to 31 March 2000 (4 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 December 1999Full accounts made up to 31 March 1999 (4 pages)
4 December 1999Full accounts made up to 31 March 1999 (4 pages)
14 May 1999Return made up to 31/03/99; no change of members (4 pages)
14 May 1999Return made up to 31/03/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 October 1997Full accounts made up to 31 March 1997 (7 pages)
23 October 1997Full accounts made up to 31 March 1997 (7 pages)
21 March 1997Return made up to 31/03/97; no change of members (4 pages)
21 March 1997Return made up to 31/03/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 March 1996 (20 pages)
1 November 1996Full accounts made up to 31 March 1996 (20 pages)
19 April 1996Return made up to 31/03/96; no change of members (4 pages)
19 April 1996Return made up to 31/03/96; no change of members (4 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1995Full accounts made up to 31 March 1995 (5 pages)
20 September 1995Full accounts made up to 31 March 1995 (5 pages)
10 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)