Background WavePink WaveYellow Wave

NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)

NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435) is an active UK company. incorporated on 14 January 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTH ASSOCIATES (CUMBRIA) LIMITED has been registered for 15 years. Current directors include GILLESPIE, Andrew James.

Company Number
07493435
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
3 Sovereign Square, Leeds, LS1 4ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GILLESPIE, Andrew James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ASSOCIATES (CUMBRIA) LIMITED

NORTH ASSOCIATES (CUMBRIA) LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTH ASSOCIATES (CUMBRIA) LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07493435

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

3 Sovereign Square Sovereign Street Leeds, LS1 4ER,

Previous Addresses

Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ England
From: 12 November 2015To: 5 August 2019
North House Kingstown Carlisle CA6 4BY
From: 11 December 2014To: 12 November 2015
Parkhouse Road Kingstown Carlisle Cumbria CA6 4BY England
From: 3 December 2014To: 11 December 2014
Lacewood the Slack Wigton Cumbria CA7 0LX United Kingdom
From: 17 June 2014To: 3 December 2014
Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY
From: 14 January 2011To: 17 June 2014
Timeline

21 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Sept 12
Share Issue
Mar 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Nov 15
Director Left
Nov 16
Director Left
Mar 17
Director Left
Dec 18
Director Left
Oct 19
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GILLESPIE, Andrew James

Active
Sovereign Street, LeedsLS1 4ER
Born May 1969
Director
Appointed 29 Oct 2015

POLKINGHORNE, Alan

Resigned
Rockcliffe, CarlisleCA6 4AF
Secretary
Appointed 21 Jan 2014
Resigned 10 Feb 2014

POLKINGHORNE, Anna Rachael

Resigned
The Headlands, KeswickCA12 5EH
Secretary
Appointed 10 Feb 2014
Resigned 29 Oct 2015

WHITWORTH, Benjamin Warwick

Resigned
Sovereign Street, LeedsLS1 4ER
Secretary
Appointed 29 Oct 2015
Resigned 31 Oct 2019

HOLDEN, Timothy Arthur

Resigned
Otley Road, LeedsLS6 2UJ
Born November 1959
Director
Appointed 29 Oct 2015
Resigned 23 Nov 2016

MOSS, Janet Sarah

Resigned
Millans Park, AmblesideLA22 9AG
Born February 1960
Director
Appointed 08 Aug 2012
Resigned 29 Oct 2015

ROSS, David Andrew

Resigned
Otley Road, LeedsLS6 2UJ
Born October 1966
Director
Appointed 14 Jan 2011
Resigned 19 Dec 2018

SOMERVILLE, Kirstie

Resigned
Kingstown, CarlisleCA6 4BY
Born July 1978
Director
Appointed 09 Jun 2014
Resigned 29 Oct 2015

STOBBS, David John

Resigned
Kingstown, CarlisleCA6 4BY
Born May 1960
Director
Appointed 02 Jun 2014
Resigned 29 Oct 2015

WALKER, Mark

Resigned
The Slack, WigtonCA7 0LX
Born April 1968
Director
Appointed 14 Jan 2011
Resigned 29 Oct 2015

WHITWORTH, Benjamin Warwick

Resigned
Sovereign Street, LeedsLS1 4ER
Born August 1965
Director
Appointed 29 Oct 2015
Resigned 31 Oct 2019

WILLIAMS, David Paul

Resigned
Kingstown, CarlisleCA6 4BY
Born February 1969
Director
Appointed 09 Jun 2014
Resigned 29 Oct 2015

Persons with significant control

1

Sovereign Square, LeedsLS1 4ER

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2016
CH03Change of Secretary Details
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
13 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
14 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
14 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Legacy
8 September 2012
MG01MG01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Incorporation Company
14 January 2011
NEWINCIncorporation