Background WavePink WaveYellow Wave

NORTHERN MARKETS PROPERTIES LTD (05035757)

NORTHERN MARKETS PROPERTIES LTD (05035757) is an active UK company. incorporated on 5 February 2004. with registered office in Sale. The company operates in the Construction sector, engaged in construction of domestic buildings. NORTHERN MARKETS PROPERTIES LTD has been registered for 22 years. Current directors include WHITEHEAD, Anwyl Richard.

Company Number
05035757
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
1a "The Moorings", Sale, M33 7BH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WHITEHEAD, Anwyl Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN MARKETS PROPERTIES LTD

NORTHERN MARKETS PROPERTIES LTD is an active company incorporated on 5 February 2004 with the registered office located in Sale. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NORTHERN MARKETS PROPERTIES LTD was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

05035757

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

1a "The Moorings" Dane Road Industrial Estate Sale, M33 7BH,

Previous Addresses

C/O Philip Swales & Co, 16 Kingsway, Altrincham Cheshire WA14 1PJ
From: 5 February 2004To: 11 January 2012
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
May 22
Director Left
May 22
New Owner
May 22
Owner Exit
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 03 May 2022

BYRNES, Carole Linda

Resigned
Bonscale Crescent, MiddletonM24 5NA
Secretary
Appointed 04 Apr 2008
Resigned 03 May 2022

DON, Doreen

Resigned
Nutt Farm Nutt Lane, PrestwichM25 2SJ
Secretary
Appointed 05 Feb 2004
Resigned 26 Feb 2005

GRAHAM, Anne

Resigned
51 Harper Fold Road, ManchesterM26 3RZ
Secretary
Appointed 26 Feb 2005
Resigned 03 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 2004
Resigned 05 Feb 2004

DON, Michael

Resigned
193 Baguley Crescent, ManchesterM24 4QX
Born February 1965
Director
Appointed 05 Feb 2004
Resigned 05 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanne Hutton

Active
Dane Road Industrial Estate, SaleM33 7BH
Born October 1969

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2022

Mr Michael Geoffrey Don

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
190190
Legacy
18 October 2006
353353
Legacy
18 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
225Change of Accounting Reference Date
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Incorporation Company
5 February 2004
NEWINCIncorporation