Background WavePink WaveYellow Wave

NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED (05003119)

NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED (05003119) is an active UK company. incorporated on 23 December 2003. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED has been registered for 22 years. Current directors include MATTHEWS, David James, NIETO ROSENDE, Ruben Alejandro, PRETORIUS, Craig Albert.

Company Number
05003119
Status
active
Type
ltd
Incorporated
23 December 2003
Age
22 years
Address
Global House, Epsom, KT18 5AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MATTHEWS, David James, NIETO ROSENDE, Ruben Alejandro, PRETORIUS, Craig Albert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED

NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 23 December 2003 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05003119

LTD Company

Age

22 Years

Incorporated 23 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

NORTH POINT CLOSE (MANAGEMENT COMPANY) LIMITED
From: 23 December 2003To: 1 June 2004
Contact
Address

Global House 1 Ashley Avenue Epsom, KT18 5AD,

Previous Addresses

82 Middle Lane Epsom Surrey KT17 1DP
From: 11 January 2017To: 25 September 2021
106-112 Regent Street London W1B 5RU England
From: 4 January 2017To: 11 January 2017
Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
From: 24 April 2014To: 4 January 2017
, C/O J J Homes, North House 31 North Street, Carshalton, Surrey, SM5 2HW
From: 3 September 2010To: 24 April 2014
, 146 Stanley Park Road, Carshalton, Surrey, SM1 3BA
From: 23 December 2003To: 3 September 2010
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Nov 09
Director Left
Apr 10
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Aug 18
Director Left
Feb 22
Director Joined
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BLUEROC ESTATES LTD

Active
1 Ashley Avenue, EpsomKT18 5AD
Corporate secretary
Appointed 06 Jul 2021

MATTHEWS, David James

Active
Northpoint Close, SuttonSM1 3SQ
Born June 1966
Director
Appointed 29 Jul 2015

NIETO ROSENDE, Ruben Alejandro

Active
Northpoint Close, SuttonSM1 3SQ
Born October 1983
Director
Appointed 15 May 2024

PRETORIUS, Craig Albert

Active
Northpoint Close, SuttonSM1 3SQ
Born September 1976
Director
Appointed 29 Jul 2015

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 23 Dec 2003
Resigned 31 Mar 2005

MANGO PROPERTY MANAGEMENT

Resigned
Regent Street, LondonKT17 1DP
Corporate secretary
Appointed 31 Mar 2005
Resigned 05 Jul 2021

ARTHUR, Malcolm

Resigned
14 Northpoint Close, SuttonSM1 3SQ
Born February 1933
Director
Appointed 03 Aug 2005
Resigned 14 Apr 2007

BUCKLEY, Thomas

Resigned
Hempshaw Avenue, WoodmansterneSN17 3PG
Born November 1982
Director
Appointed 01 Jul 2009
Resigned 28 Aug 2014

FEGBEUTEL, Andreas Joachim

Resigned
Northpoint Close, SuttonSM1 3SQ
Born October 1973
Director
Appointed 30 Jan 2008
Resigned 12 Apr 2010

HEARN, Cheryl

Resigned
Northpoint Close, SuttonSM1 3SQ
Born June 1967
Director
Appointed 29 Jul 2015
Resigned 01 Aug 2018

HICKSON, Terence

Resigned
Northpoint Close, SuttonSM1 3SQ
Born April 1970
Director
Appointed 29 Jul 2015
Resigned 31 Jan 2022

POSGATE, Christopher Allen

Resigned
Steepwood View, BillingshurstRH14 9EH
Born March 1957
Director
Appointed 23 Dec 2003
Resigned 25 Apr 2005

SEYMOUR, Simon Richard

Resigned
55 Osborne Road, FarnboroughGU14 6AP
Born July 1969
Director
Appointed 23 Dec 2003
Resigned 29 Oct 2004

SILCOCK, John Michael

Resigned
Flat 9, SuttonSM1 3SQ
Born April 1976
Director
Appointed 25 Jul 2005
Resigned 15 May 2008

STEVENS, Darren James

Resigned
18 Northpoint Close, SuttonSM1 3SQ
Born November 1970
Director
Appointed 13 Nov 2006
Resigned 30 Oct 2009

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Born March 1966
Director
Appointed 26 Jan 2005
Resigned 25 Apr 2005

WICKHAM, Simon

Resigned
1 Northpoint Close, SuttonSM1 3SQ
Born February 1977
Director
Appointed 03 Oct 2006
Resigned 13 Nov 2014
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 February 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 December 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
12 December 2007
AAMDAAMD
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288cChange of Particulars
Legacy
11 November 2004
288bResignation of Director or Secretary
Memorandum Articles
12 October 2004
MEM/ARTSMEM/ARTS
Resolution
12 October 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2004
287Change of Registered Office
Incorporation Company
23 December 2003
NEWINCIncorporation