Company Name15 Northampton Road Limited
Company StatusActive
Company Number07485595
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2011(13 years, 3 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

Directors

Director NameMs Nicola Anne Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameJohn Phelps
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(2 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameDanesh Randall
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameLaura Ann Dellaway
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Northampton Road
Croydon
CR0 7HB
Director NameMr David Mark Harrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMiss Sarah Elizabeth Davis
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Ian Andrew Mooney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Field Close Beyton
Bury St Edmunds
Suffolk
IP30 9AW
Director NameMrs Mary Esther Schultz
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

13 March 2023Micro company accounts made up to 31 January 2023 (5 pages)
18 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
2 August 2022Appointment of Laura Ann Dellaway as a director on 20 July 2022 (2 pages)
2 August 2022Termination of appointment of Mary Esther Schultz as a director on 8 July 2022 (1 page)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 January 2021 (5 pages)
11 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
11 February 2021Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 409-411 Croydon Road Beckenham BR3 3PP on 11 February 2021 (1 page)
19 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 August 2020Director's details changed for Ms Nicola Anne Jones on 26 August 2020 (2 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
25 July 2019Termination of appointment of Ian Andrew Mooney as a director on 20 May 2019 (1 page)
25 July 2019Appointment of Danesh Randall as a director on 20 May 2019 (2 pages)
28 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
25 January 2019Appointment of Mrs Mary Esther Schultz as a director on 19 October 2018 (2 pages)
25 January 2019Termination of appointment of Sarah Elizabeth Davis as a director on 19 October 2018 (1 page)
2 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Appointment of Mr Ian Andrew Mooney as a director on 16 September 2015 (2 pages)
24 October 2016Termination of appointment of David Mark Harrison as a director on 1 February 2016 (1 page)
24 October 2016Termination of appointment of David Mark Harrison as a director on 1 February 2016 (1 page)
24 October 2016Appointment of Mr Ian Andrew Mooney as a director on 16 September 2015 (2 pages)
28 January 2016Annual return made up to 7 January 2016 no member list (3 pages)
28 January 2016Annual return made up to 7 January 2016 no member list (3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 7 January 2015 no member list (3 pages)
26 January 2015Annual return made up to 7 January 2015 no member list (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 January 2014Annual return made up to 7 January 2014 no member list (3 pages)
14 January 2014Annual return made up to 7 January 2014 no member list (3 pages)
14 January 2014Annual return made up to 7 January 2014 no member list (3 pages)
16 December 2013Director's details changed for Miss Nicola Anne Jones on 13 December 2013 (2 pages)
16 December 2013Director's details changed for Miss Nicola Anne Jones on 13 December 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 7 January 2013 no member list (3 pages)
5 February 2013Annual return made up to 7 January 2013 no member list (3 pages)
5 February 2013Annual return made up to 7 January 2013 no member list (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2012Annual return made up to 7 January 2012 no member list (3 pages)
17 January 2012Annual return made up to 7 January 2012 no member list (3 pages)
17 January 2012Annual return made up to 7 January 2012 no member list (3 pages)
18 October 2011Registered office address changed from Flat 1 15 Northampton Road Croydon Surrey CR0 7HB England on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Flat 1 15 Northampton Road Croydon Surrey CR0 7HB England on 18 October 2011 (1 page)
11 April 2011Appointment of John Phelps as a director (3 pages)
11 April 2011Appointment of John Phelps as a director (3 pages)
7 January 2011Incorporation (23 pages)
7 January 2011Incorporation (23 pages)