Company NameNorth Park Investments Limited
DirectorsChristopher Henry David Smith and Louisa Kate Robertson
Company StatusActive
Company Number00649530
CategoryPrivate Limited Company
Incorporation Date15 February 1960(64 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Henry David Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Secretary NameMrs Gaynor Rosanne Farmer
NationalityBritish
StatusCurrent
Appointed29 October 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMrs Louisa Kate Robertson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2014(54 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMrs Joan Mary Dale Smith
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(31 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinton Cottage Star Hill
Churt
Farnham
Surrey
GU10 2HS

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Trustees Of D.r. Barlow
33.00%
Ordinary
17 at £1Caroline Worrall
17.00%
Ordinary
17 at £1Julia Pickles
17.00%
Ordinary
16 at £1Christopher Henry David Smith
16.00%
Ordinary
16 at £1Gaynor Rosanne Farmer
16.00%
Ordinary
1 at £1Louisa Kate Robertson
1.00%
Ordinary

Financials

Year2014
Net Worth£551,531
Cash£31,042
Current Liabilities£30,105

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

16 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
14 October 2020Secretary's details changed for Mrs Gaynor Rosanne Farmer on 1 October 2020 (1 page)
13 October 2020Director's details changed for Mr Christopher Henry David Smith on 1 October 2020 (2 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Termination of appointment of Joan Mary Dale Smith as a director on 19 May 2015 (1 page)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Termination of appointment of Joan Mary Dale Smith as a director on 19 May 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Appointment of Mrs Louisa Kate Robertson as a director (2 pages)
31 March 2014Appointment of Mrs Louisa Kate Robertson as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Mrs Joan Mary Dale Smith on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Joan Mary Dale Smith on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Mr Christopher Henry David Smith on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Christopher Henry David Smith on 15 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2007Return made up to 10/10/07; full list of members (8 pages)
3 November 2007Return made up to 10/10/07; full list of members (8 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2006Return made up to 10/10/06; full list of members (8 pages)
1 November 2006Return made up to 10/10/06; full list of members (8 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2005Return made up to 10/10/05; full list of members (8 pages)
17 October 2005Return made up to 10/10/05; full list of members (8 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2004Return made up to 10/10/04; full list of members (8 pages)
12 October 2004Return made up to 10/10/04; full list of members (8 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2003Registered office changed on 15/12/03 from: chinton cottage star hill, churt farnham surrey GU10 2HS (1 page)
15 December 2003Registered office changed on 15/12/03 from: chinton cottage star hill, churt farnham surrey GU10 2HS (1 page)
11 December 2003Return made up to 10/10/03; full list of members (8 pages)
11 December 2003Return made up to 10/10/03; full list of members (8 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2002Return made up to 10/10/02; full list of members (8 pages)
21 October 2002Return made up to 10/10/02; full list of members (8 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Return made up to 10/10/01; full list of members (7 pages)
29 October 2001Return made up to 10/10/01; full list of members (7 pages)
12 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 December 1999Return made up to 10/10/99; no change of members (6 pages)
3 December 1999Return made up to 10/10/99; no change of members (6 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1998Return made up to 10/10/98; no change of members (4 pages)
1 October 1998Return made up to 10/10/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1997Return made up to 10/10/97; full list of members (6 pages)
16 October 1997Return made up to 10/10/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1996Return made up to 10/10/96; no change of members (4 pages)
5 December 1996Return made up to 10/10/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
16 November 1995Return made up to 10/10/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 November 1995Return made up to 10/10/95; no change of members (4 pages)
17 October 1994Return made up to 10/10/94; full list of members (5 pages)
17 October 1994Return made up to 10/10/94; full list of members (5 pages)
5 October 1993Return made up to 10/10/93; no change of members (4 pages)
5 October 1993Return made up to 10/10/93; no change of members (4 pages)
3 November 1992Return made up to 10/10/92; full list of members (6 pages)
3 November 1992Return made up to 10/10/92; full list of members (6 pages)
31 October 1991Return made up to 29/10/91; no change of members (4 pages)
31 October 1991Return made up to 29/10/91; no change of members (4 pages)
6 November 1990Return made up to 29/10/90; full list of members (4 pages)
6 November 1990Return made up to 29/10/90; full list of members (4 pages)
4 January 1990Return made up to 28/10/89; full list of members (4 pages)
4 January 1990Return made up to 28/10/89; full list of members (4 pages)
24 November 1988Return made up to 28/10/88; full list of members (4 pages)
24 November 1988Return made up to 28/10/88; full list of members (4 pages)
13 January 1988Return made up to 28/10/87; full list of members (4 pages)
13 January 1988Return made up to 28/10/87; full list of members (4 pages)
25 November 1986Return made up to 10/07/86; full list of members (4 pages)
25 November 1986Return made up to 10/07/86; full list of members (4 pages)