Background WavePink WaveYellow Wave

NORTHGATE PROPERTIES LTD (07495042)

NORTHGATE PROPERTIES LTD (07495042) is an active UK company. incorporated on 17 January 2011. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTHGATE PROPERTIES LTD has been registered for 15 years. Current directors include GODFREY, Joseph John Netherton, PETTER, Joanne Sarah.

Company Number
07495042
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
6 Northgate, Chichester, PO19 1BA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GODFREY, Joseph John Netherton, PETTER, Joanne Sarah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE PROPERTIES LTD

NORTHGATE PROPERTIES LTD is an active company incorporated on 17 January 2011 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTHGATE PROPERTIES LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07495042

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

HOLLOW FARM ESTATES LIMITED
From: 17 January 2011To: 12 April 2019
Contact
Address

6 Northgate Chichester, PO19 1BA,

Previous Addresses

Hollow Farm the Streeet Bury West Sussex RH20 1PA
From: 17 January 2011To: 22 March 2022
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
Sept 18
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Aug 23
Owner Exit
Nov 24
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GODFREY, Joseph John Netherton

Active
ChichesterPO19 1BA
Born August 1973
Director
Appointed 17 Jan 2011

PETTER, Joanne Sarah

Active
ChichesterPO19 1BA
Born May 1975
Director
Appointed 31 Mar 2016

Persons with significant control

4

1 Active
3 Ceased
ChichesterPO19 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Joseph John Netherton Godfrey

Ceased
ChichesterPO19 1BA
Born August 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Aug 2023
Ceased 24 Oct 2024

Mr Joseph John Netherton Godfrey

Ceased
The Street, BuryRH20 1PA
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Sept 2018

Ms Joanne Sarah Petter

Ceased
The Street, PulboroughRH20 1PA
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Aug 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 August 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2023
PSC09Update to PSC Statements
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 August 2023
SH10Notice of Particulars of Variation
Memorandum Articles
11 August 2023
MAMA
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Resolution
12 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Incorporation Company
17 January 2011
NEWINCIncorporation