Company NameNorthstone Development Holdings Limited
Company StatusActive
Company Number11499337
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 8 months ago)
Previous NamePeel Homes (UK) Hold Co Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(4 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(5 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

20 May 2022Delivered on: 24 May 2022
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Outstanding
17 June 2019Delivered on: 19 June 2019
Persons entitled: Hsbc UK Bank PLC (As Lender)

Classification: A registered charge
Outstanding
17 June 2019Delivered on: 19 June 2019
Persons entitled: Hsbc UK Bank PLC (As Lender)

Classification: A registered charge
Outstanding

Filing History

21 December 2023Group of companies' accounts made up to 31 March 2023 (36 pages)
13 October 2023Termination of appointment of James Whittaker as a director on 13 October 2023 (1 page)
4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages)
12 May 2023Director's details changed for Mark Whitworth on 3 May 2023 (2 pages)
11 May 2023Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages)
25 October 2022Group of companies' accounts made up to 31 March 2022 (21 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
10 June 2022Satisfaction of charge 114993370002 in full (4 pages)
10 June 2022Satisfaction of charge 114993370001 in full (4 pages)
24 May 2022Registration of charge 114993370003, created on 20 May 2022 (52 pages)
4 January 2022Group of companies' accounts made up to 31 March 2021 (20 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
15 July 2021Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages)
22 January 2021Group of companies' accounts made up to 31 March 2020 (19 pages)
10 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
10 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 2 February 2020 (2 pages)
5 November 2020Director's details changed for Mr James Whittaker on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (14 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
19 June 2019Registration of charge 114993370001, created on 17 June 2019 (25 pages)
19 June 2019Registration of charge 114993370002, created on 17 June 2019 (27 pages)
29 April 2019Change of share class name or designation (2 pages)
29 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100.00
(6 pages)
29 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
20 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
(3 pages)
16 August 2018Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
3 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-03
  • GBP 1
(31 pages)