Company NameNorth Place (Teddington) Management Company Limited
DirectorsLaurence Anthony Cooke and Christopher Mark Watson
Company StatusActive
Company Number03316273
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Laurence Anthony Cooke
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed11 February 2013(16 years after company formation)
Appointment Duration11 years, 2 months
RoleIt Business Solutions Manager
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Christopher Mark Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(16 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed20 July 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMichael Francis Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMr Andrew Patrick Lionel Fermor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameJohn Ben Lockyer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleLegal Executive
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameColin John Lewis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 February 2013)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address48 North Place
Teddington
Middlesex
TW11 0HN
Secretary NameSusanna Lewis
NationalityBritish
StatusResigned
Appointed01 December 2004(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 January 2011)
RoleCompany Director
Correspondence Address48 North Place
Teddington
Middlesex
TW11 0HN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameORCA Technology Limited (Corporation)
StatusResigned
Appointed16 July 2004(7 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2004)
Correspondence Address49 Dogwood Road
Broadstone
Dorset
BH18 9PA
Secretary NameMPLS Limited (Corporation)
StatusResigned
Appointed27 January 2011(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2016)
Correspondence Address66-67 Newman Street
London
W1D 3EQ

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Patrick Lionel Fermor & Michael Francis Ellis & John Ben Lockyer
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
18 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 July 2016Termination of appointment of Mpls Limited as a secretary on 20 July 2016 (1 page)
22 July 2016Appointment of Bishop & Sewell Secretaries Limited as a secretary on 20 July 2016 (2 pages)
22 July 2016Appointment of Bishop & Sewell Secretaries Limited as a secretary on 20 July 2016 (2 pages)
22 July 2016Registered office address changed from 66-67 Newman Street London W1T 3EQ to 59-60 Russell Square London WC1B 4HP on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 66-67 Newman Street London W1T 3EQ to 59-60 Russell Square London WC1B 4HP on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Mpls Limited as a secretary on 20 July 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Colin Lewis as a director (1 page)
19 February 2013Appointment of Mr Laurence Anthony Cooke as a director (2 pages)
19 February 2013Appointment of Mr Laurence Anthony Cooke as a director (2 pages)
19 February 2013Appointment of Mr Christopher Mark Watson as a director (2 pages)
19 February 2013Appointment of Mr Christopher Mark Watson as a director (2 pages)
19 February 2013Termination of appointment of Colin Lewis as a director (1 page)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Secretary's details changed for Mpls Limited on 31 March 2012 (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Secretary's details changed for Mpls Limited on 31 March 2012 (1 page)
3 April 2012Director's details changed for Colin John Lewis on 31 March 2012 (2 pages)
3 April 2012Director's details changed for Colin John Lewis on 31 March 2012 (2 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
29 March 2011Registered office address changed from 48 North Place Teddington Middlesex TW11 0HN on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 48 North Place Teddington Middlesex TW11 0HN on 29 March 2011 (2 pages)
7 March 2011Appointment of Mpls Limited as a secretary (3 pages)
7 March 2011Termination of appointment of Susanna Lewis as a secretary (2 pages)
7 March 2011Appointment of Mpls Limited as a secretary (3 pages)
7 March 2011Termination of appointment of Susanna Lewis as a secretary (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
28 September 2010Annual return made up to 11 February 2010 (14 pages)
28 September 2010Annual return made up to 11 February 2009 (6 pages)
28 September 2010Annual return made up to 11 February 2009 (6 pages)
28 September 2010Annual return made up to 11 February 2010 (14 pages)
28 September 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
22 September 2010Restoration by order of the court (3 pages)
22 September 2010Restoration by order of the court (3 pages)
11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
21 April 2009Application for striking-off (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 February 2009Return made up to 11/02/08; full list of members (3 pages)
23 February 2009Return made up to 11/02/08; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
15 May 2007Return made up to 11/02/07; full list of members (6 pages)
15 May 2007Return made up to 11/02/07; full list of members (6 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
14 March 2006Return made up to 11/02/06; full list of members (6 pages)
14 March 2006Return made up to 11/02/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 March 2005Return made up to 11/02/05; full list of members (6 pages)
15 March 2005Return made up to 11/02/05; full list of members (6 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 December 2004Registered office changed on 06/12/04 from: 49 dogwood road, broadstone, dorset BH18 9PA (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: 49 dogwood road, broadstone, dorset BH18 9PA (1 page)
6 December 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EG (1 page)
22 July 2004Registered office changed on 22/07/04 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EG (1 page)
5 May 2004Return made up to 11/02/04; full list of members (7 pages)
5 May 2004Return made up to 11/02/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
17 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
15 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
28 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
12 March 2001Return made up to 11/02/01; full list of members (7 pages)
12 March 2001Return made up to 11/02/01; full list of members (7 pages)
21 December 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
21 December 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
18 February 2000Return made up to 11/02/00; full list of members (7 pages)
18 February 2000Return made up to 11/02/00; full list of members (7 pages)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Accounts for a dormant company made up to 28 February 1999 (6 pages)
30 January 2000Accounts for a dormant company made up to 28 February 1999 (6 pages)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Return made up to 11/02/99; full list of members (6 pages)
6 February 1999Return made up to 11/02/99; full list of members (6 pages)
16 October 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
16 October 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
4 March 1998Return made up to 11/02/98; full list of members (6 pages)
4 March 1998Return made up to 11/02/98; full list of members (6 pages)
11 February 1997Incorporation (18 pages)
11 February 1997Incorporation (18 pages)