Northampton Regeneration Partnership Limited

General information

Name:

Northampton Regeneration Partnership Ltd

Office Address:

Silbury Court 420 Silbury Boulevard MK9 2AF Central Milton Keynes

Number: 06983089

Incorporation date: 2009-08-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northampton Regeneration Partnership Limited 's been on the local market for 15 years. Started with Companies House Reg No. 06983089 in 2009, the firm is registered at Silbury Court, Central Milton Keynes MK9 2AF. This firm's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. Monday 28th February 2022 is the last time when the company accounts were filed.

The data we obtained related to this company's MDs implies a leadership of two directors: Justine I. and Andrew I. who were appointed on 2013-02-01 and 2009-08-06.

Executives who control the firm include: Andrew I. owns 1/2 or less of company shares. Justine I. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Justine I.

Role: Director

Appointed: 01 February 2013

Latest update: 23 February 2024

Andrew I.

Role: Director

Appointed: 06 August 2009

Latest update: 23 February 2024

People with significant control

Andrew I.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Justine I.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 25 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP. Change occurred on 2024-01-08. Company's previous address: Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF. (AD01)
filed on: 8th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies