Background WavePink WaveYellow Wave

NORTHERN INDUSTRIAL PROPERTIES LIMITED (04281817)

NORTHERN INDUSTRIAL PROPERTIES LIMITED (04281817) is an active UK company. incorporated on 5 September 2001. with registered office in Brunswick Street. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. NORTHERN INDUSTRIAL PROPERTIES LIMITED has been registered for 24 years. Current directors include KELLY, Andrew Dean, MASON, Andrew Peter, RANDLE, Lee.

Company Number
04281817
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
C/O Mason & Partners Ltd, Brunswick Street, L2 7TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELLY, Andrew Dean, MASON, Andrew Peter, RANDLE, Lee
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN INDUSTRIAL PROPERTIES LIMITED

NORTHERN INDUSTRIAL PROPERTIES LIMITED is an active company incorporated on 5 September 2001 with the registered office located in Brunswick Street. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. NORTHERN INDUSTRIAL PROPERTIES LIMITED was registered 24 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 24 years ago

Company No

04281817

LTD Company

Age

24 Years

Incorporated 5 September 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

GRANDSKY LIMITED
From: 5 September 2001To: 26 February 2002
Contact
Address

C/O Mason & Partners Ltd The Corn Exchange Brunswick Street, L2 7TP,

Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
May 17
Loan Cleared
May 17
Loan Secured
Nov 19
Share Issue
Apr 21
Director Left
Dec 21
New Owner
Aug 25
Owner Exit
Aug 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARVEY, Ben Desmond

Active
C/O Mason & Partners Ltd, Brunswick StreetL2 7TP
Secretary
Appointed 12 Oct 2001

KELLY, Andrew Dean

Active
C/O Mason & Partners Ltd, Brunswick StreetL2 7TP
Born February 1972
Director
Appointed 22 Feb 2002

MASON, Andrew Peter

Active
C/O Mason & Partners Ltd, Brunswick StreetL2 7TP
Born June 1965
Director
Appointed 24 May 2017

RANDLE, Lee

Active
C/O Mason & Partners Ltd, Brunswick StreetL2 7TP
Born October 1970
Director
Appointed 12 Oct 2001

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 20 Sept 2001
Resigned 12 Oct 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 2001
Resigned 20 Sept 2001

BULLIVANT, Peter Wild

Resigned
Tudor Farm, ChesterCH4 9LP
Born October 1939
Director
Appointed 20 Sept 2001
Resigned 12 Oct 2001

MASON, Geoffrey Owen

Resigned
C/O Mason & Partners Ltd, Brunswick StreetL2 7TP
Born March 1940
Director
Appointed 12 Oct 2001
Resigned 10 Nov 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Sept 2001
Resigned 20 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Margaret Christine Mason

Active
C/O Mason & Partners Ltd, Brunswick StreetL2 7TP
Born August 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2025

Mr Geoffrey Owen Mason

Ceased
C/O Mason & Partners Ltd, Brunswick StreetL2 7TP
Born March 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Resolution
3 April 2021
RESOLUTIONSResolutions
Resolution
3 April 2021
RESOLUTIONSResolutions
Resolution
3 April 2021
RESOLUTIONSResolutions
Memorandum Articles
3 April 2021
MAMA
Capital Alter Shares Subdivision
3 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Legacy
23 August 2011
MG02MG02
Legacy
23 August 2011
MG02MG02
Legacy
23 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Legacy
26 March 2010
MG01MG01
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
14 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
287Change of Registered Office
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
88(2)R88(2)R
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
31 October 2005
363sAnnual Return (shuttle)
Resolution
1 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
225Change of Accounting Reference Date
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
288cChange of Particulars
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
2 April 2002
287Change of Registered Office
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
88(2)R88(2)R
Legacy
28 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
287Change of Registered Office
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Incorporation Company
5 September 2001
NEWINCIncorporation