Background WavePink WaveYellow Wave

NORTHAMPTON REGENERATION PARTNERSHIP LIMITED (06983089)

NORTHAMPTON REGENERATION PARTNERSHIP LIMITED (06983089) is an active UK company. incorporated on 6 August 2009. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NORTHAMPTON REGENERATION PARTNERSHIP LIMITED has been registered for 16 years. Current directors include INCHBALD, Andrew Ralph Elliot, INCHBALD, Justine.

Company Number
06983089
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
C/O Mercer & Hole The Pinnacle, Milton Keynes, MK9 1BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
INCHBALD, Andrew Ralph Elliot, INCHBALD, Justine
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON REGENERATION PARTNERSHIP LIMITED

NORTHAMPTON REGENERATION PARTNERSHIP LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NORTHAMPTON REGENERATION PARTNERSHIP LIMITED was registered 16 years ago.(SIC: 41100, 68209)

Status

active

Active since 16 years ago

Company No

06983089

LTD Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

12 months overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 March 2023 - 31 March 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Mercer & Hole The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1BP,

Previous Addresses

3 West Street Leighton Buzzard LU7 1DA England
From: 29 January 2025To: 22 October 2025
C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England
From: 8 January 2024To: 29 January 2025
Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF
From: 21 May 2012To: 8 January 2024
Palmers Solicitors Po Box 455 Hassett House, Hassett Street, Bedford MK40 1WG
From: 6 August 2009To: 21 May 2012
Timeline

3 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Aug 11
Director Joined
Feb 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

INCHBALD, Andrew Ralph Elliot

Active
The Pinnacle, Milton KeynesMK9 1BP
Born June 1962
Director
Appointed 06 Aug 2009

INCHBALD, Justine

Active
The Pinnacle, Milton KeynesMK9 1BP
Born October 1967
Director
Appointed 01 Feb 2013

JONES, Michael David

Resigned
Fountains Farm House, Milton BryanMK17 9HS
Born February 1956
Director
Appointed 06 Aug 2009
Resigned 29 Jul 2011

Persons with significant control

2

Mr Andrew Ralph Elliot Inchbald

Active
The Pinnacle, Milton KeynesMK9 1BP
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Justine Inchbald

Active
The Pinnacle, Milton KeynesMK9 1BP
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Account Reference Date Company Previous Extended
25 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Legacy
25 January 2012
MG01MG01
Accounts Amended With Made Up Date
21 September 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Incorporation Company
6 August 2009
NEWINCIncorporation