Background WavePink WaveYellow Wave

NORTHFIELDS (COLCHESTER) MANAGEMENT COMPANY LIMITED (06818731)

NORTHFIELDS (COLCHESTER) MANAGEMENT COMPANY LIMITED (06818731) is an active UK company. incorporated on 13 February 2009. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHFIELDS (COLCHESTER) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include SMITH, Jonathan Paul.

Company Number
06818731
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2009
Age
17 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELDS (COLCHESTER) MANAGEMENT COMPANY LIMITED

NORTHFIELDS (COLCHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2009 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHFIELDS (COLCHESTER) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06818731

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 27 March 2014To: 12 March 2015
C/O Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
From: 12 February 2014To: 27 March 2014
Hodgson House 50 Rainsford Road Chelmsford Essex CM1 2XB
From: 7 March 2013To: 12 February 2014
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 13 February 2009To: 7 March 2013
Timeline

15 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 12 Feb 2014

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

ELLIS, Adrian Peter John

Resigned
Carlos Street, GodalmingGU7 1BP
Secretary
Appointed 13 Feb 2009
Resigned 04 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 13 Feb 2009
Resigned 13 Feb 2009

BOHR, Adrian Stuart

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1977
Director
Appointed 15 Apr 2013
Resigned 01 Mar 2016

DEMPSEY, Trevor

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1979
Director
Appointed 02 Mar 2016
Resigned 27 Jan 2022

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 29 Feb 2016
Resigned 01 Sept 2022

ELLIS, Adrian Peter John

Resigned
Carlos Street, GodalmingGU7 1BP
Born July 1959
Director
Appointed 13 Feb 2009
Resigned 04 Mar 2013

FLAVIN, Tracy Jane Marie

Resigned
17 Arklay Close, UxbridgeUB8 3WP
Born February 1969
Director
Appointed 27 Apr 2009
Resigned 04 Mar 2013

JACOB, Gareth

Resigned
50 Rainsford Road, ChelmsfordCM1 2XB
Born September 1966
Director
Appointed 15 Apr 2013
Resigned 12 Feb 2014

O'GORMAN, Gemma Louisa

Resigned
The Topiary, FarnboroughGU14 0RA
Born August 1978
Director
Appointed 13 Feb 2009
Resigned 04 Mar 2013

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate director
Appointed 23 Feb 2016
Resigned 29 Feb 2016

Persons with significant control

1

High Street, UxbridgeUB8 2AL

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Appoint Corporate Director Company With Name Date
23 February 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
27 March 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
31 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Resolution
15 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Incorporation Company
13 February 2009
NEWINCIncorporation