Company NameNorthfield Development Consultants Limited
DirectorsJohn Cowling and Richard William Bruno Cowling
Company StatusActive
Company Number05456880
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Cowling
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Horley
Surrey
RH6 7AZ
Director NameMr Richard William Bruno Cowling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Imber Park Road
Esher
Surrey
KT10 8JB
Secretary NameMr Richard William Bruno Cowling
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr Adam David Norton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Highlands Road
Reigate
Surrey
RH2 0LA
Director NameWilliam James Townshend
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressLodge Farm
Copyhold Lane, Cuckfield
Haywards Heath
West Sussex
RH17 5ED

Contact

Telephone01342 323448
Telephone regionEast Grinstead

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

375 at £1John Cowling
50.00%
Ordinary
375 at £1Richard William Bruno Cowling
50.00%
Ordinary

Financials

Year2014
Net Worth£22,412
Cash£22,266
Current Liabilities£44,696

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Filing History

11 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
12 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 750
(5 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 750
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 750
(5 pages)
30 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 750
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 750
(5 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 750
(5 pages)
12 March 2014Termination of appointment of Adam Norton as a director (1 page)
12 March 2014Termination of appointment of Adam Norton as a director (1 page)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
21 May 2013Director's details changed for John Cowling on 26 July 2012 (2 pages)
21 May 2013Director's details changed for Adam David Norton on 19 April 2013 (2 pages)
21 May 2013Director's details changed for John Cowling on 26 July 2012 (2 pages)
21 May 2013Director's details changed for Adam David Norton on 19 April 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Director's details changed for Adam David Norton on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Adam David Norton on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Richard William Bruno Cowling on 1 January 2010 (2 pages)
25 May 2010Director's details changed for John Cowling on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Richard William Bruno Cowling on 1 January 2010 (2 pages)
25 May 2010Director's details changed for John Cowling on 1 January 2010 (2 pages)
25 May 2010Director's details changed for John Cowling on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Richard William Bruno Cowling on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Adam David Norton on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 19/05/09; full list of members (4 pages)
30 June 2009Return made up to 19/05/09; full list of members (4 pages)
29 June 2009Director's change of particulars / adam norton / 30/06/2008 (1 page)
29 June 2009Director's change of particulars / adam norton / 30/06/2008 (1 page)
4 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 June 2008Return made up to 19/05/08; full list of members (4 pages)
5 June 2008Return made up to 19/05/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2007Registered office changed on 12/06/07 from: crown lodge cantelupe mews cantelupe road east grinstead west sussex RH19 3BJ (1 page)
12 June 2007Registered office changed on 12/06/07 from: crown lodge cantelupe mews cantelupe road east grinstead west sussex RH19 3BJ (1 page)
12 June 2007Return made up to 19/05/07; full list of members (3 pages)
12 June 2007Return made up to 19/05/07; full list of members (3 pages)
8 June 2007£ nc 1000/750 29/05/07 (1 page)
8 June 2007£ nc 1000/750 29/05/07 (1 page)
8 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 January 2007£ ic 1000/750 13/12/06 £ sr 250@1=250 (2 pages)
15 January 2007£ ic 1000/750 13/12/06 £ sr 250@1=250 (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
23 May 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2005Incorporation (15 pages)
19 May 2005Incorporation (15 pages)