Background WavePink WaveYellow Wave

NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140)

NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140) is an active UK company. incorporated on 24 June 2013. with registered office in Amersham. The company operates in the Construction sector, engaged in construction of domestic buildings. NORTHGATE (WARWICK) DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include BECKHAM, James, BROWN, John Russell, HAMILTON, Ian and 3 others.

Company Number
08582140
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
154 Station Road, Amersham, HP6 5DW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BECKHAM, James, BROWN, John Russell, HAMILTON, Ian, HOUSTON, Geoffrey Alan, NEDEN, Andrew Frederick John, PEDDAR, Michael Spencer
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE (WARWICK) DEVELOPMENTS LIMITED

NORTHGATE (WARWICK) DEVELOPMENTS LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Amersham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NORTHGATE (WARWICK) DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08582140

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

154 Station Road Amersham, HP6 5DW,

Previous Addresses

23 Princes Street London W1B 2LX
From: 26 June 2013To: 25 November 2016
Fairfax House 15 Fulwood Place London WC1V 6AY England
From: 24 June 2013To: 26 June 2013
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
May 14
Capital Update
Jun 17
Share Issue
Nov 19
Share Issue
Nov 19
Share Issue
Mar 21
Share Issue
Apr 21
Director Left
Aug 21
Share Issue
Sept 21
Share Issue
Feb 22
Director Left
Jan 26
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BECKHAM, James

Active
Station Road, AmershamHP6 5DW
Born September 1958
Director
Appointed 13 Dec 2013

BROWN, John Russell

Active
Station Road, AmershamHP6 5DW
Born March 1945
Director
Appointed 24 Jun 2013

HAMILTON, Ian

Active
Station Road, AmershamHP6 5DW
Born April 1966
Director
Appointed 13 Dec 2013

HOUSTON, Geoffrey Alan

Active
Station Road, AmershamHP6 5DW
Born June 1957
Director
Appointed 13 Dec 2013

NEDEN, Andrew Frederick John

Active
Station Road, AmershamHP6 5DW
Born February 1962
Director
Appointed 30 Apr 2014

PEDDAR, Michael Spencer

Active
Station Road, AmershamHP6 5DW
Born December 1948
Director
Appointed 13 Dec 2013

BROWN, Andrew John Russell

Resigned
15 Fulwood Place, LondonWC1V 6AY
Born June 1973
Director
Appointed 24 Jun 2013
Resigned 13 Dec 2013

MONK, Raymond Charles

Resigned
Station Road, AmershamHP6 5DW
Born August 1953
Director
Appointed 13 Dec 2013
Resigned 15 Jan 2026

WILLIAMS, Gareth David

Resigned
Station Road, AmershamHP6 5DW
Born November 1973
Director
Appointed 13 Dec 2013
Resigned 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Legacy
16 February 2022
CAP-SSCAP-SS
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
10 February 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 September 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
19 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 March 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 November 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
30 September 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 September 2017
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
26 June 2017
SH19Statement of Capital
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Legacy
12 June 2017
SH20SH20
Legacy
12 June 2017
CAP-SSCAP-SS
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 February 2014
SH10Notice of Particulars of Variation
Resolution
20 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Incorporation Company
24 June 2013
NEWINCIncorporation