Background WavePink WaveYellow Wave

NORTHMANOR PROPERTIES LIMITED (07287497)

NORTHMANOR PROPERTIES LIMITED (07287497) is an active UK company. incorporated on 17 June 2010. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. NORTHMANOR PROPERTIES LIMITED has been registered for 15 years. Current directors include ATKINSON, Jonathan David, BURGESS, George Joseph.

Company Number
07287497
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
3 Holly Tree House Harwood Road, York, YO26 6QU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, Jonathan David, BURGESS, George Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHMANOR PROPERTIES LIMITED

NORTHMANOR PROPERTIES LIMITED is an active company incorporated on 17 June 2010 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHMANOR PROPERTIES LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07287497

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

3 Holly Tree House Harwood Road Northminster Business Park York, YO26 6QU,

Previous Addresses

the Estate Office Northminster Business Park York North Yorkshire YO26 6QU United Kingdom
From: 17 June 2010To: 23 June 2011
Timeline

4 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jun 10
Loan Cleared
Mar 17
Director Left
Jul 18
Director Left
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ATKINSON, Jonathan David

Active
Harwood Road, YorkYO26 6QU
Born April 1964
Director
Appointed 17 Jun 2010

BURGESS, George Joseph

Active
Harwood Road, YorkYO26 6QU
Born May 1973
Director
Appointed 17 Jun 2010

ATKINSON, John James

Resigned
Harwood Road, YorkYO26 6QU
Born November 1936
Director
Appointed 17 Jun 2010
Resigned 25 May 2018

BURGESS, Christopher Martin

Resigned
Harwood Road, YorkYO26 6QU
Born October 1945
Director
Appointed 17 Jun 2010
Resigned 25 May 2018

Persons with significant control

2

Harwood Road, Northminster Business Park, YorkYO26 6QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Market Place, YorkYO42 2AH

Nature of Control

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

Filing History

46

Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Move Registers To Sail Company With New Address
4 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Legacy
27 November 2010
MG01MG01
Legacy
19 October 2010
MG01MG01
Incorporation Company
17 June 2010
NEWINCIncorporation