Company NameKensington (NC) Management Company Limited
Company StatusDissolved
Company Number06703698
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guy Illingworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(1 year, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Secretary NameMr John Paul Whiteside
StatusClosed
Appointed27 October 2020(12 years, 1 month after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Quays
Manchester
M15 4PY
Secretary NameMr John Whiteside
StatusResigned
Appointed27 October 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address3 Hill Quays
Manchester
M15 4PY
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(7 years, 6 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(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2020)
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(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
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(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
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(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed22 September 2008(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed22 September 2008(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitenorthpointdevelopments.co.uk

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

Shareholders

1 at £1Northpoint Developments LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Application to strike the company off the register (1 page)
27 October 2020Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page)
27 October 2020Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Marcus Owen Shepherd as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page)
27 October 2020Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages)
28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 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 Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 October 2017Appointment of Mr Richard Upton 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 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 October 2017Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages)
29 September 2017Cessation of U and I Group Plc as a person with significant control on 6 April 2016 (1 page)
29 September 2017Cessation of Guy Illingworth as a person with significant control on 6 April 2016 (1 page)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Cessation of U and I Group Plc as a person with significant control on 6 April 2016 (1 page)
29 September 2017Cessation of Guy Illingworth as a person with significant control on 6 April 2016 (1 page)
29 September 2017Cessation of John Paul Whiteside as a person with significant control on 6 April 2016 (1 page)
29 September 2017Cessation of John Paul Whiteside as a person with significant control on 6 April 2016 (1 page)
19 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
15 April 2016Termination of appointment of John Whiteside as a secretary on 31 March 2016 (1 page)
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 2016Registered office address changed from 3 Hill Quays Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Bradley David Cassels as a director 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 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
15 April 2016Registered office address changed from 3 Hill Quays 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 director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of John Whiteside as a secretary on 31 March 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)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(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)
6 January 2015Registered office address changed from C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY on 17 October 2014 (1 page)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY on 17 October 2014 (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)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
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)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from C/O Ctp Limited Hill Quays 7 Jordan Street Manchester England M15 4PY United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O Ctp Limited Hill Quays 7 Jordan Street Manchester England M15 4PY United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O Ctp Limited Hill Quays 7 Jordan Street Manchester England M15 4PY United Kingdom on 1 October 2012 (1 page)
1 October 2012Annual return made up to 22 September 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)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 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)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
29 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
27 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
27 October 2009Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 27 October 2009 (1 page)
27 October 2009Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page)
27 October 2009Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 27 October 2009 (1 page)
27 October 2009Appointment of Mr John Whiteside as a secretary (1 page)
27 October 2009Appointment of Mr John Paul Whiteside as a director (2 pages)
27 October 2009Appointment of Mr Guy Illingworth as a director (2 pages)
27 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
27 October 2009Appointment of Mr John Whiteside as a secretary (1 page)
27 October 2009Appointment of Mr Guy Illingworth as a director (2 pages)
27 October 2009Termination of appointment of Gd Directors (Nominees) Limited as a director (1 page)
27 October 2009Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page)
27 October 2009Termination of appointment of Gd Directors (Nominees) Limited as a director (1 page)
27 October 2009Appointment of Mr John Paul Whiteside as a director (2 pages)
22 September 2008Incorporation (29 pages)
22 September 2008Incorporation (29 pages)