Northpoint Developments (no 53) Ltd CHESTER


Founded in 1987, Northpoint Developments (no 53), classified under reg no. 02177930 is an active company. Currently registered at Bradshaws, Charter Court, Well House Barns Chester Road CH4 0DH, Chester the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2014/03/10 Northpoint Developments (no 53) Ltd is no longer carrying the name Ctp Group Holdings.

There is a single director in the firm at the moment - John W., appointed on 30 March 2021. In addition, a secretary was appointed - John W., appointed on 30 March 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northpoint Developments (no 53) Ltd Address / Contact

Office Address Bradshaws, Charter Court, Well House Barns Chester Road
Office Address2 Bretton
Town Chester
Post code CH4 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02177930
Date of Incorporation Tue, 13th Oct 1987
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

John W.

Position: Secretary

Appointed: 30 March 2021

John W.

Position: Director

Appointed: 30 March 2021

David T.

Position: Secretary

Resigned: 18 November 1994

Matthew W.

Position: Director

Appointed: 25 September 2017

Resigned: 30 March 2021

Marcus S.

Position: Director

Appointed: 25 September 2017

Resigned: 30 March 2021

Richard U.

Position: Director

Appointed: 25 September 2017

Resigned: 30 March 2021

Bradley C.

Position: Director

Appointed: 31 March 2016

Resigned: 29 September 2017

Chris B.

Position: Secretary

Appointed: 31 March 2016

Resigned: 30 March 2021

John W.

Position: Secretary

Appointed: 18 November 1994

Resigned: 31 March 2016

Charles T.

Position: Director

Appointed: 31 March 1991

Resigned: 19 April 1993

Charles T.

Position: Director

Appointed: 31 March 1991

Resigned: 02 November 2006

John W.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 2016

David T.

Position: Director

Appointed: 31 March 1991

Resigned: 17 February 2014

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Northpoint Developments (No 2) Ltd from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northpoint Developments (No 2) Ltd

7a Howick Place, London, England, SW1P 1DZ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02781236
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ctp Group Holdings March 10, 2014
Hazelcare February 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth130130      
Balance Sheet
Net Assets Liabilities 130130130130130130130
Net Assets Liabilities Including Pension Asset Liability130130      
Reserves/Capital
Shareholder Funds130130      
Other
Average Number Employees During Period     111
Called Up Share Capital Not Paid Not Expressed As Current Asset130130130130130130130130
Total Assets Less Current Liabilities 130130130130130130130
Number Shares Allotted 3 000      
Par Value Share 0      
Share Capital Allotted Called Up Paid3030      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (3 pages)

Company search