Background WavePink WaveYellow Wave

EARL (NORTHAMPTON) LIMITED (04598875)

EARL (NORTHAMPTON) LIMITED (04598875) is an active UK company. incorporated on 22 November 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EARL (NORTHAMPTON) LIMITED has been registered for 23 years. Current directors include CHRISTMAS, Michael John, HARRISON, Martin Thomas.

Company Number
04598875
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
Suite 207 Equitable House 7 General Gordon Square, London, SE18 6FH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTMAS, Michael John, HARRISON, Martin Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARL (NORTHAMPTON) LIMITED

EARL (NORTHAMPTON) LIMITED is an active company incorporated on 22 November 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EARL (NORTHAMPTON) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04598875

LTD Company

Age

23 Years

Incorporated 22 November 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Suite 207 Equitable House 7 General Gordon Square C/O Mantax Lynton London, SE18 6FH,

Previous Addresses

C/O Tees Law Cathedral Place Brentwood CM14 4ES England
From: 16 January 2019To: 4 September 2024
13 Maddox Street London W1S 2QG England
From: 25 May 2017To: 16 January 2019
24 Brook's Mews London W1K 4EA
From: 14 March 2013To: 25 May 2017
Barbican House 26-34 Old Street London EC1V 9QQ
From: 22 November 2002To: 14 March 2013
Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Jul 17
Loan Cleared
Jul 17
Director Left
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 23
Loan Secured
Apr 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRISON, Martin Thomas

Active
81 Burbage Road, LondonSE24 9HB
Secretary
Appointed 22 Nov 2002

CHRISTMAS, Michael John

Active
The Lodge Cornsland, BrentwoodCM14 4HP
Born June 1954
Director
Appointed 22 Nov 2002

HARRISON, Martin Thomas

Active
81 Burbage Road, LondonSE24 9HB
Born June 1954
Director
Appointed 22 Nov 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Nov 2002
Resigned 22 Nov 2002

POSEN, Michael David

Resigned
57a Dunstan Road, LondonNW11 8AE
Born March 1944
Director
Appointed 22 Nov 2002
Resigned 03 Jan 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Nov 2002
Resigned 22 Nov 2002

Persons with significant control

4

1 Active
3 Ceased
C/O Tees Law, BrentwoodCM14 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2023

Mr Michael John Christmas

Ceased
2 Gresham Road, BrentwoodCM14 4HN
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2019
Ceased 18 Jan 2023

Mr John Richard Dewhurst

Ceased
3 More London Riverside, LondonSE1 2RE
Born June 1947

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 03 Jan 2019

Chown Dewhurst Llp

Ceased
3 More London Riverside, LondonSE1 2RE

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Memorandum Articles
2 August 2017
MAMA
Resolution
2 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Incorporation Company
22 November 2002
NEWINCIncorporation