Background WavePink WaveYellow Wave

NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED (08570983)

NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED (08570983) is an active UK company. incorporated on 17 June 2013. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED has been registered for 12 years. Current directors include CURRY, Christopher Howard, GRIMES, Stuart Brian, TINDALE, Richard.

Company Number
08570983
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CURRY, Christopher Howard, GRIMES, Stuart Brian, TINDALE, Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED

NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED is an active company incorporated on 17 June 2013 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08570983

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

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

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

3rd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE
From: 17 June 2013To: 24 May 2022
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVISON, Tracy Lazelle

Active
Fulford, YorkYO19 4FE
Secretary
Appointed 28 Apr 2022

CURRY, Christopher Howard

Active
Roseden Way, Newcastle Upon TyneNE13 9EA
Born July 1976
Director
Appointed 05 Jan 2021

GRIMES, Stuart Brian

Active
Persimmon House, Newcastle Upon TyneNE13 9EA
Born April 1974
Director
Appointed 28 Apr 2022

TINDALE, Richard

Active
Floor, Newcastle Upon TyneNE1 4JE
Born March 1971
Director
Appointed 17 Jun 2013

AINSLEY, Joanne Marie

Resigned
Rapier House, SunderlandSR5 3XB
Born November 1975
Director
Appointed 05 Jan 2021
Resigned 28 Apr 2022

EYNON, John Christopher

Resigned
Floor, Newcastle Upon TyneNE1 4JE
Born December 1970
Director
Appointed 17 Jun 2013
Resigned 28 Apr 2022

HALL, Russell

Resigned
Rapier House, SunderlandSR5 3XB
Born December 1981
Director
Appointed 05 Jan 2021
Resigned 28 Apr 2022

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Sail Address Company With Old Address New Address
1 December 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
16 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2013
NEWINCIncorporation