Company NameNorthstone Development Limited
Company StatusActive
Company Number11501341
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 8 months ago)
Previous NamePeel Homes (UK) Prop 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
Appointed06 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
Appointed06 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 Philip Michael Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
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, 3 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(4 years, 12 months after company formation)
Appointment Duration8 months, 3 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
Appointed06 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
Appointed06 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
Appointed06 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
Appointed06 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 CategoryFull
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 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
24 February 2022Delivered on: 2 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
24 February 2022Delivered on: 28 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land to the west of scotforth road, lancaster forming part of title number LA693538 and comprised in a transfer of part dated 25 february 2022 between (1) peel L&P investments (intermediate) limited and (2) northstone development limited.
Outstanding
21 January 2022Delivered on: 23 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold land off jacks wood avenue to be phase 2C, 3, and 4 rossfield park, ellesmere port forming the whole of title numbers CH623470 and CH695596 and part of title number CH533530 in a form TP1 dated 22 december 2021 and made between (1) peel L&P developments limited, (2) peel L&P investments (north) limited, and (3) northstone development limited.
Outstanding
21 October 2021Delivered on: 29 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold land at garnet fold farm, st helens road, bolton shown edged red on the plan. Pending allocation of new title number, part of the land currently registered with title numbers MAN200343 and GM915314.
Outstanding
1 May 2020Delivered on: 7 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 May 2020Delivered on: 5 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold land known as land at wheatley lane road, barrowford, being part of the land registered with title number LA631427 and shown edged red on the plan in the charging document.
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
Particulars: The freehold property known as land at the east side of bolton road, westhoughton, bolton registered at the land registry under title number MAN242432. For additional properties please refer to part 1 (registered land) of schedule 1 (the property) of the attached deed.
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 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 2022Accounts for a small company made up to 31 March 2022 (20 pages)
5 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
10 June 2022Satisfaction of charge 115013410001 in full (4 pages)
10 June 2022Satisfaction of charge 115013410007 in full (4 pages)
10 June 2022Satisfaction of charge 115013410002 in full (4 pages)
10 June 2022Satisfaction of charge 115013410003 in full (4 pages)
10 June 2022Satisfaction of charge 115013410006 in full (4 pages)
10 June 2022Satisfaction of charge 115013410005 in full (4 pages)
10 June 2022Satisfaction of charge 115013410004 in full (4 pages)
24 May 2022Registration of charge 115013410009, created on 20 May 2022 (52 pages)
2 March 2022Registration of charge 115013410008, created on 24 February 2022 (20 pages)
28 February 2022Registration of charge 115013410007, created on 24 February 2022 (19 pages)
23 January 2022Registration of charge 115013410006, created on 21 January 2022 (20 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (20 pages)
29 October 2021Registration of charge 115013410005, created on 21 October 2021 (40 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
2 August 2021Director's details changed for Mr Philip Michael Wilson on 2 November 2020 (2 pages)
22 January 2021Accounts for a small company made up to 31 March 2020 (21 pages)
17 December 2020Change of details for Northstone Development Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
10 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
6 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
3 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 3 November 2020 (1 page)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 May 2020Registration of charge 115013410004, created on 1 May 2020 (20 pages)
5 May 2020Registration of charge 115013410003, created on 1 May 2020 (42 pages)
26 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
5 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 July 2019Memorandum and Articles of Association (17 pages)
19 June 2019Registration of charge 115013410001, created on 17 June 2019 (43 pages)
19 June 2019Registration of charge 115013410002, created on 17 June 2019 (59 pages)
29 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100.00
(4 pages)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2019Appointment of Mr Philip Michael Wilson as a director on 3 April 2019 (2 pages)
19 December 2018Change of details for Peel Homes (Uk) Hold Co Limited as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
(3 pages)
16 August 2018Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
6 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-06
  • GBP 1
(27 pages)