Background WavePink WaveYellow Wave

NORTHFIELD LANE MANAGEMENT (YORK) LIMITED (03411573)

NORTHFIELD LANE MANAGEMENT (YORK) LIMITED (03411573) is an active UK company. incorporated on 30 July 1997. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTHFIELD LANE MANAGEMENT (YORK) LIMITED has been registered for 28 years. Current directors include BURGESS, George Joseph.

Company Number
03411573
Status
active
Type
ltd
Incorporated
30 July 1997
Age
28 years
Address
3 Holly Tree House Harwood Road, Northminster Business Park, York, YO26 6QU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURGESS, George Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD LANE MANAGEMENT (YORK) LIMITED

NORTHFIELD LANE MANAGEMENT (YORK) LIMITED is an active company incorporated on 30 July 1997 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTHFIELD LANE MANAGEMENT (YORK) LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03411573

LTD Company

Age

28 Years

Incorporated 30 July 1997

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

PINCO 957 LIMITED
From: 30 July 1997To: 26 September 1997
Contact
Address

3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton York, YO26 6QU,

Previous Addresses

the Estate Office No 3 Holly Tree House Northminster Northminster Business Park Poppleton York YO26 6QU
From: 30 July 1997To: 6 September 2011
Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Sept 11
Director Left
Jul 18
Funding Round
Aug 24
Funding Round
Aug 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BURGESS, George Joseph

Active
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born May 1973
Director
Appointed 17 Mar 2009

ECCLES, Andrew

Resigned
8 Charles Moor, YorkYO31 1BE
Secretary
Appointed 27 Oct 1997
Resigned 17 Mar 2009

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 30 Jul 1997
Resigned 27 Oct 1997

BURGESS, Christopher Martin

Resigned
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born October 1945
Director
Appointed 16 Sept 1997
Resigned 08 Jun 2018

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 30 Jul 1997
Resigned 16 Sept 1997

Persons with significant control

1

Harwood Road, Northminster Business Park, YorkYO26 6QU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Legacy
25 July 2024
ANNOTATIONANNOTATION
Legacy
25 July 2024
ANNOTATIONANNOTATION
Legacy
25 July 2024
ANNOTATIONANNOTATION
Legacy
25 July 2024
ANNOTATIONANNOTATION
Legacy
25 July 2024
ANNOTATIONANNOTATION
Legacy
25 July 2024
ANNOTATIONANNOTATION
Legacy
25 July 2024
ANNOTATIONANNOTATION
Legacy
25 July 2024
ANNOTATIONANNOTATION
Legacy
25 July 2024
ANNOTATIONANNOTATION
Resolution
14 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Move Registers To Sail Company
12 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
4 June 2008
123Notice of Increase in Nominal Capital
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
88(2)R88(2)R
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
287Change of Registered Office
Legacy
22 April 2003
88(2)R88(2)R
Legacy
21 August 2002
88(2)R88(2)R
Legacy
21 August 2002
88(2)R88(2)R
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
3 July 2001
225Change of Accounting Reference Date
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
29 May 1998
225Change of Accounting Reference Date
Legacy
12 December 1997
287Change of Registered Office
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1997
NEWINCIncorporation