Background WavePink WaveYellow Wave

NORTHFIELD POINT ONE MANAGEMENT COMPANY LIMITED (05212106)

NORTHFIELD POINT ONE MANAGEMENT COMPANY LIMITED (05212106) is an active UK company. incorporated on 23 August 2004. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHFIELD POINT ONE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ANDERSON, Christy Jayne, KNOTT, Stuart Anthony, LEE, Jeremy Nicholas and 2 others.

Company Number
05212106
Status
active
Type
ltd
Incorporated
23 August 2004
Age
21 years
Address
Dovecote Barn Queen Street, Kettering, NN14 1AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Christy Jayne, KNOTT, Stuart Anthony, LEE, Jeremy Nicholas, SANDERS, Nicholas Owen, WARD, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD POINT ONE MANAGEMENT COMPANY LIMITED

NORTHFIELD POINT ONE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 2004 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHFIELD POINT ONE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05212106

LTD Company

Age

21 Years

Incorporated 23 August 2004

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 10 September 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

Dovecote Barn Queen Street Geddington Kettering, NN14 1AZ,

Previous Addresses

, C/O Unit 8 Northfield Point, Northfield Avenue, Kettering, Northamptonshire, NN16 9HU
From: 23 August 2004To: 13 November 2015
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jul 11
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 20
Director Left
Jun 21
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ANDERSON, Christy Jayne

Active
Cunliffe Drive, KetteringNN16 9QJ
Born September 1977
Director
Appointed 12 Sept 2023

KNOTT, Stuart Anthony

Active
Cunliffe Drive, KetteringNN16 9QJ
Born January 1977
Director
Appointed 23 Aug 2016

LEE, Jeremy Nicholas

Active
Dovecote Barn Queen Street, KetteringNN14 1AZ
Born March 1960
Director
Appointed 07 May 2008

SANDERS, Nicholas Owen

Active
Queen Street, KetteringNN14 1AZ
Born July 1976
Director
Appointed 12 Sept 2023

WARD, Richard

Active
Monroe Close, Market HarboroughLE16 7QN
Born August 1972
Director
Appointed 07 May 2008

CREAM, Steven John

Resigned
1a Swan Hill, PeterboroughPE8 6LG
Secretary
Appointed 07 May 2008
Resigned 17 Oct 2008

TATE, Jonathan Colin

Resigned
The Oaks 3 Fosters Booth Road, TowcesterNN12 8JU
Secretary
Appointed 23 Aug 2004
Resigned 07 May 2008

BUSWELL, David James

Resigned
238 Welland Park Road, Market HarboroughLE16 9DP
Born May 1964
Director
Appointed 07 May 2008
Resigned 31 Dec 2019

CREAM, Steven John

Resigned
1a Swan Hill, PeterboroughPE8 6LG
Born June 1961
Director
Appointed 07 May 2008
Resigned 06 Jul 2016

ELLIOTT, Gary Charles

Resigned
The Priory, RothwellNN14 6JG
Born July 1960
Director
Appointed 07 May 2008
Resigned 24 Nov 2010

SMITH, Richard John

Resigned
Ivy Cottage Rectory Lane, NorthamptonNN6 9QJ
Born May 1949
Director
Appointed 07 May 2008
Resigned 25 Jun 2021

WILKINSON, Robert John

Resigned
Rolleston Hall, RollestonLE7 9EN
Born July 1962
Director
Appointed 23 Aug 2004
Resigned 07 May 2008

Persons with significant control

1

0 Active
1 Ceased
Cunliffe Drive, KetteringNN16 9QJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2016
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
4 November 2008
363aAnnual Return
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
28 October 2008
287Change of Registered Office
Legacy
17 July 2008
287Change of Registered Office
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
20 August 2007
288cChange of Particulars
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
4 May 2006
225Change of Accounting Reference Date
Legacy
5 October 2005
363sAnnual Return (shuttle)
Incorporation Company
23 August 2004
NEWINCIncorporation