Company NameNorthington Limited
DirectorStephen Andrew Kenton
Company StatusActive
Company Number03922795
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 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 Stephen Andrew Kenton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(22 years, 3 months after company formation)
Appointment Duration2 years
RoleOperations Supervisor
Country of ResidenceEngland
Correspondence Address6 Hazeldene Court Valley Road
Kenley
CR8 5DJ
Secretary NameEva Bahledova
StatusCurrent
Appointed09 May 2022(22 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address11 Hazeldene Court Valley Road
Kenley
CR8 5DJ
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameRobert David Prideaux
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleAccountant
Correspondence AddressStaddles
Romsey Road
Wellow
Hampshire
SO51 6EB
Director NameMr Roy Siddons
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(5 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 February 2008)
RoleRetired
Correspondence Address1 Hazeldene Court
Kenley
Surrey
CR8 5DJ
Director NameJeremy Philip Gotts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(5 months after company formation)
Appointment Duration19 years, 1 month (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hazeldene Court
Valley Road
Kenley
Surrey
CR8 5DJ
Secretary NameJacqueline Jane Edrupt
NationalityBritish
StatusResigned
Appointed14 July 2000(5 months after company formation)
Appointment Duration19 years, 1 month (resigned 20 August 2019)
RoleCompany Director
Correspondence Address11 Hazeldean Court
Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Luis Chamberlain
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2022)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address8 Hazeldene Court Valley Road
Kenley
CR8 5DJ
Secretary NameMr Derek Rook
StatusResigned
Appointed20 August 2019(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address14 Hazeldene Court Valley Road
Kenley
CR8 5DJ
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Telephone020 86689284
Telephone regionLondon

Location

Registered Address12 Hazeldene Court
Valley Road
Kenley
CR8 5DJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2014
Turnover£143
Net Worth£216
Cash£154
Current Liabilities£98

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 1 day from now)

Filing History

10 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
20 August 2019Termination of appointment of Jeremy Philip Gotts as a director on 20 August 2019 (1 page)
20 August 2019Termination of appointment of Jacqueline Jane Edrupt as a secretary on 20 August 2019 (1 page)
20 August 2019Registered office address changed from 11 Hazeldene Court Valley Road Kenley Surrey CR8 5DJ to 8 Hazeldene Court Valley Road Kenley CR8 5DJ on 20 August 2019 (1 page)
20 August 2019Appointment of Mr Derek Rook as a secretary on 20 August 2019 (2 pages)
20 August 2019Appointment of Mr Luis Chamberlain as a director on 20 August 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 April 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 April 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 16
(5 pages)
20 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 16
(5 pages)
27 April 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
27 April 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 16
(5 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 16
(5 pages)
17 April 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 April 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 16
(5 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 16
(5 pages)
25 April 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 April 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
26 April 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 April 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (9 pages)
14 February 2010Director's details changed for Jeremy Philip Gotts on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (9 pages)
14 February 2010Director's details changed for Jeremy Philip Gotts on 13 February 2010 (2 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 February 2009Return made up to 10/02/09; full list of members (8 pages)
16 February 2009Return made up to 10/02/09; full list of members (8 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 April 2008Appointment terminated director roy siddons (1 page)
15 April 2008Appointment terminated director roy siddons (1 page)
27 February 2008Return made up to 10/02/08; no change of members (7 pages)
27 February 2008Return made up to 10/02/08; no change of members (7 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2007Return made up to 10/02/07; full list of members (13 pages)
26 February 2007Return made up to 10/02/07; full list of members (13 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 February 2006Return made up to 10/02/06; full list of members (13 pages)
16 February 2006Return made up to 10/02/06; full list of members (13 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 February 2005Return made up to 10/02/05; full list of members (13 pages)
18 February 2005Return made up to 10/02/05; full list of members (13 pages)
25 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 February 2004Return made up to 10/02/04; full list of members (13 pages)
16 February 2004Return made up to 10/02/04; full list of members (13 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 April 2003Return made up to 10/02/03; full list of members (14 pages)
4 April 2003Return made up to 10/02/03; full list of members (14 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
11 March 2002Return made up to 10/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
11 March 2002Return made up to 10/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
11 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
11 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
5 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/01
(11 pages)
20 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/01
(11 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Ad 14/07/00--------- £ si 15@1=15 £ ic 1/16 (4 pages)
5 October 2000Ad 14/07/00--------- £ si 15@1=15 £ ic 1/16 (4 pages)
5 October 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (1 page)
19 September 2000Location of register of members (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Location of register of members (1 page)
31 August 2000Registered office changed on 31/08/00 from: somers cranbrook road, benenden cranbrook kent TN17 4ET (1 page)
31 August 2000Registered office changed on 31/08/00 from: somers cranbrook road, benenden cranbrook kent TN17 4ET (1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
10 February 2000Incorporation (14 pages)
10 February 2000Incorporation (14 pages)