Background WavePink WaveYellow Wave

NORTHFIELD POINT TWO MANAGEMENT COMPANY LIMITED (05401089)

NORTHFIELD POINT TWO MANAGEMENT COMPANY LIMITED (05401089) is an active UK company. incorporated on 22 March 2005. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTHFIELD POINT TWO MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BEDI, Ashok Kumar, ELLIOTT, Gary Charles, GOODYEAR, Paul Andrew and 3 others.

Company Number
05401089
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
Unit G, Kettering, NN16 9QJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEDI, Ashok Kumar, ELLIOTT, Gary Charles, GOODYEAR, Paul Andrew, SANDERS, Nichloas, STARMER, Elliot Justin, WITTERING, Adrian John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD POINT TWO MANAGEMENT COMPANY LIMITED

NORTHFIELD POINT TWO MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 2005 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTHFIELD POINT TWO MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05401089

LTD Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Unit G Cunliffe Drive Kettering, NN16 9QJ,

Previous Addresses

29-31 Finedon Road Wellingborough Northants NN8 4AS
From: 22 March 2005To: 30 January 2013
Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Oct 10
Director Left
Jan 13
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BEDI, Ashok Kumar

Active
Northfield Point, KetteringNN16 9QJ
Born May 1959
Director
Appointed 16 May 2016

ELLIOTT, Gary Charles

Active
Desborough Road, RothwellNN14 6JG
Born July 1960
Director
Appointed 21 Sept 2010

GOODYEAR, Paul Andrew

Active
13 The Grove, KetteringNN15 7QQ
Born May 1972
Director
Appointed 16 Jan 2009

SANDERS, Nichloas

Active
Northfield Avenue, KetteringNN16 9HU
Born July 1976
Director
Appointed 18 Dec 2019

STARMER, Elliot Justin

Active
Northfield Point, KetteringNN16 9QJ
Born April 1971
Director
Appointed 30 Mar 2016

WITTERING, Adrian John

Active
Holly Lane, KetteringNN14 1PY
Born May 1963
Director
Appointed 16 Jan 2009

LEE, Jeremy Nicholas

Resigned
Dovecote Barn Queen Street, KetteringNN14 1AZ
Secretary
Appointed 07 May 2008
Resigned 18 Jan 2009

TATE, Jonathan Colin

Resigned
The Oaks 3 Fosters Booth Road, TowcesterNN12 8JU
Secretary
Appointed 22 Mar 2005
Resigned 07 May 2008

ELLIOTT, Gary Charles

Resigned
The Priory, RothwellNN14 6JG
Born July 1960
Director
Appointed 07 May 2008
Resigned 18 Jan 2009

HILL, Geoffrey Carl Roy

Resigned
26 Dempsey Drive, RothwellNN14 6LA
Born November 1964
Director
Appointed 16 Jan 2009
Resigned 31 Dec 2012

HILL, Philip John

Resigned
Smeeton Road, LeicesterLE8 0QT
Born November 1964
Director
Appointed 16 Jan 2009
Resigned 18 Dec 2019

HOOPER, Toni

Resigned
3 Hanover Close, KetteringNN15 6GH
Born February 1955
Director
Appointed 16 Jan 2009
Resigned 30 Mar 2016

LEE, Jeremy Nicholas

Resigned
Dovecote Barn Queen Street, KetteringNN14 1AZ
Born March 1960
Director
Appointed 07 May 2008
Resigned 18 Jan 2009

MARIANI, Anthony Francis

Resigned
14 Donaldson Avenue, KetteringNN14 1NP
Born August 1950
Director
Appointed 16 Jan 2009
Resigned 31 Mar 2022

SMITH, Richard John

Resigned
Ivy Cottage Rectory Lane, NorthamptonNN6 9QJ
Born May 1949
Director
Appointed 07 May 2008
Resigned 18 Jan 2009

WILKINSON, Robert John

Resigned
Rolleston Hall, RollestonLE7 9EN
Born July 1962
Director
Appointed 22 Mar 2005
Resigned 07 May 2008
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 September 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
12 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
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
20 August 2007
288cChange of Particulars
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
353353
Incorporation Company
22 March 2005
NEWINCIncorporation