Background WavePink WaveYellow Wave

NORTH RODE PROPERTIES LTD (05321314)

NORTH RODE PROPERTIES LTD (05321314) is an active UK company. incorporated on 24 December 2004. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. NORTH RODE PROPERTIES LTD has been registered for 21 years. Current directors include KENNEDY, Alastair Crawford.

Company Number
05321314
Status
active
Type
ltd
Incorporated
24 December 2004
Age
21 years
Address
30 Bollinbarn, Macclesfield, SK10 3DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
KENNEDY, Alastair Crawford
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH RODE PROPERTIES LTD

NORTH RODE PROPERTIES LTD is an active company incorporated on 24 December 2004 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. NORTH RODE PROPERTIES LTD was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05321314

LTD Company

Age

21 Years

Incorporated 24 December 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 4 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

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

DORSET EMERGENCY SERVICES PPP LIMITED
From: 28 June 2007To: 9 May 2008
PFF DORSET LIMITED
From: 24 December 2004To: 28 June 2007
Contact
Address

30 Bollinbarn Macclesfield, SK10 3DL,

Previous Addresses

266 Crompton Road Macclesfield Cheshire SK11 8HB United Kingdom
From: 3 February 2022To: 3 December 2024
12 Peterborough Close Macclesfield Cheshire SK10 3DT
From: 7 May 2015To: 3 February 2022
Barlow Fold 30 Heybridge Lane Prestbury Cheshire SK10 4ES
From: 16 May 2013To: 7 May 2015
Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom
From: 10 September 2012To: 16 May 2013
C/O Howsons Chartered Accountants, 50 Broad Street Leek Staffordshire ST13 5NS
From: 24 December 2004To: 10 September 2012
Timeline

7 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jun 12
New Owner
Jun 17
Owner Exit
Jan 18
Owner Exit
Jan 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KENNEDY, Alastair Crawford

Active
MacclesfieldSK10 3DL
Born March 1946
Director
Appointed 01 May 2008

HOWSONS SERVICES LIMITED

Resigned
Broad Street, LeekST13 5NS
Corporate secretary
Appointed 24 Dec 2004
Resigned 26 Sept 2013

BENNETT, Nigel Anthony

Resigned
7 Courtneidge Close, StewkleyLU7 0EL
Born October 1961
Director
Appointed 04 Jan 2005
Resigned 01 Nov 2007

CARDEN, Simon Dennis

Resigned
2 Gatley Green, Nether AlderleySK10 4TT
Born June 1955
Director
Appointed 04 Jan 2005
Resigned 01 May 2008

CROFT, David John

Resigned
278 Bramhall Lane South, StockportSK7 3DJ
Born June 1949
Director
Appointed 04 Jan 2005
Resigned 01 May 2008

DAVIDSON, Angus

Resigned
Park Lane, MacclesfieldSK11 8JR
Born March 1968
Director
Appointed 11 Jul 2008
Resigned 15 Jun 2012

KENNEDY, Alastair

Resigned
5 Butley Lanes, MacclesfieldSK10 4HU
Born March 1946
Director
Appointed 24 Dec 2004
Resigned 19 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
MacclesfieldSK10 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2017

Mr Alastair Crawford Kennedy

Ceased
MacclesfieldSK10 3DT
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mrs Caroline Ann Davidson

Ceased
MacclesfieldSK11 8JR
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Legacy
6 July 2010
MG02MG02
Legacy
2 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
18 August 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 March 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
29 December 2007
288cChange of Particulars
Legacy
8 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
9 December 2005
287Change of Registered Office
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
225Change of Accounting Reference Date
Incorporation Company
24 December 2004
NEWINCIncorporation